J P R RECYCLING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Liquidators' statement of receipts and payments to 2025-01-05 |
30/10/2430 October 2024 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 2024-10-30 |
18/02/2418 February 2024 | Liquidators' statement of receipts and payments to 2024-01-05 |
09/03/239 March 2023 | Liquidators' statement of receipts and payments to 2023-01-05 |
31/01/2231 January 2022 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-31 |
13/07/2113 July 2021 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-13 |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/04/185 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/08/172 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1425 January 2014 | DISS40 (DISS40(SOAD)) |
22/01/1422 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
14/01/1414 January 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/02/131 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | APPOINTMENT TERMINATED, SECRETARY GARNETT RICHARDS |
03/01/123 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/03/112 March 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/01/1022 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
31/03/0931 March 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / GARNETT RICHARDS / 11/02/2008 |
30/03/0930 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARDS / 07/07/2008 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS |
31/07/0831 July 2008 | RETURN MADE UP TO 23/12/06; NO CHANGE OF MEMBERS |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/01/0724 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/03/0411 March 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J P R RECYCLING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company