About

Registered Number: 06650080
Date of Incorporation: 18/07/2008 (16 years and 8 months ago)
Company Status: Liquidation
Registered Address: Oxford Chambers, Oxford Road, Guiseley, LS20 9AT

 

Established in 2008, Cj Metal Recycling Ltd have registered office in Guiseley, it's status is listed as "Liquidation". The business has 3 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EXCHEQUER DIRECTORS LIMITED 18 July 2008 18 July 2008 1
YEADON, James Matthew 18 July 2008 02 August 2010 1
Secretary Name Appointed Resigned Total Appointments
EXCHEQUER SECRETARIES LIMITED 18 July 2008 18 July 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2020
LIQ02 - N/A 02 March 2020
AD01 - Change of registered office address 12 February 2020
AD01 - Change of registered office address 18 November 2019
AD01 - Change of registered office address 07 November 2019
CS01 - N/A 19 July 2019
CVA4 - N/A 01 May 2019
CVA4 - N/A 12 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 20 July 2018
PSC04 - N/A 20 July 2018
CH01 - Change of particulars for director 20 July 2018
CVA3 - N/A 18 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 21 July 2017
CVA3 - N/A 03 July 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 22 July 2016
1.1 - Report of meeting approving voluntary arrangement 20 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 24 February 2011
AD01 - Change of registered office address 07 February 2011
TM01 - Termination of appointment of director 17 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 July 2009
225 - Change of Accounting Reference Date 22 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.