About

Registered Number: 04686665
Date of Incorporation: 05/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Coalyard, Milton Road Milton, Stoke On Trent, Staffordshire, ST1 6LE

 

Founded in 2003, J. H & S Recycling Ltd are based in Stoke On Trent, it's status in the Companies House registry is set to "Active". Harrison, Daniel George, Harrison, Geoffrey Reginald, Harrison, Samantha are the current directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Daniel George 05 March 2003 07 March 2016 1
HARRISON, Geoffrey Reginald 05 March 2003 05 March 2009 1
HARRISON, Samantha 05 March 2003 05 March 2003 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 06 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 16 March 2017
SH01 - Return of Allotment of shares 09 March 2017
AA - Annual Accounts 13 February 2017
SH08 - Notice of name or other designation of class of shares 11 November 2016
RESOLUTIONS - N/A 08 November 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 06 March 2012
CERTNM - Change of name certificate 17 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 09 February 2010
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 09 March 2009
225 - Change of Accounting Reference Date 23 January 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 February 2004
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.