About

Registered Number: 04623694
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Liquidation
Registered Address: Langley House, Park Road, East Finchley, London, N2 8EY

 

J P R Recycling Ltd was founded on 23 December 2002 and are based in East Finchley, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the business. The companies directors are listed as Richards, Timothy James, Richards, Garnett Jason John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Timothy James 23 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Garnett Jason John 23 December 2002 17 January 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 January 2020
RESOLUTIONS - N/A 11 January 2020
LIQ02 - N/A 11 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 18 June 2014
AA - Annual Accounts 03 February 2014
DISS40 - Notice of striking-off action discontinued 25 January 2014
AR01 - Annual Return 22 January 2014
GAZ1 - First notification of strike-off action in London Gazette 14 January 2014
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 28 September 2012
TM02 - Termination of appointment of secretary 20 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 22 January 2010
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 23 March 2009
363s - Annual Return 31 July 2008
363s - Annual Return 31 July 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 15 October 2007
395 - Particulars of a mortgage or charge 24 January 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 11 March 2004
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.