About

Registered Number: 02623872
Date of Incorporation: 26/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Argentor House, Oldbury Road, West Bromwich, B70 9BS

 

Founded in 1991, Jbr Recovery Ltd have registered office in West Bromwich, it's status in the Companies House registry is set to "Active". The business is VAT Registered in the UK. Currently we aren't aware of the number of employees at the Jbr Recovery Ltd. There are 2 directors listed as Forrest, Nicholas Peter, Ward, Adam Barry for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Adam Barry 20 September 2017 08 January 2020 1
Secretary Name Appointed Resigned Total Appointments
FORREST, Nicholas Peter 30 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 26 June 2018
PSC02 - N/A 27 March 2018
AA - Annual Accounts 05 December 2017
AP01 - Appointment of director 21 September 2017
TM01 - Termination of appointment of director 30 June 2017
TM02 - Termination of appointment of secretary 30 June 2017
CS01 - N/A 30 June 2017
AP03 - Appointment of secretary 30 June 2017
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 02 July 2013
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 23 August 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 16 November 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 12 November 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 11 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 20 July 2006
353 - Register of members 20 July 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
AA - Annual Accounts 14 September 2005
395 - Particulars of a mortgage or charge 08 September 2005
363s - Annual Return 27 July 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 15 July 2002
288c - Notice of change of directors or secretaries or in their particulars 28 December 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 02 July 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 26 July 2000
225 - Change of Accounting Reference Date 07 April 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 02 August 1999
395 - Particulars of a mortgage or charge 18 May 1999
AA - Annual Accounts 23 February 1999
363a - Annual Return 28 January 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 27 February 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1997
363s - Annual Return 23 October 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 1997
RESOLUTIONS - N/A 21 November 1996
RESOLUTIONS - N/A 21 November 1996
AA - Annual Accounts 11 November 1996
288 - N/A 26 September 1996
363s - Annual Return 25 July 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 13 July 1995
AA - Annual Accounts 29 January 1995
RESOLUTIONS - N/A 17 August 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 09 December 1992
395 - Particulars of a mortgage or charge 21 August 1992
363s - Annual Return 29 June 1992
288 - N/A 07 November 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
RESOLUTIONS - N/A 20 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1991
287 - Change in situation or address of Registered Office 20 September 1991
123 - Notice of increase in nominal capital 20 September 1991
MA - Memorandum and Articles 20 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1991
CERTNM - Change of name certificate 17 September 1991
395 - Particulars of a mortgage or charge 11 September 1991
NEWINC - New incorporation documents 26 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2005 Outstanding

N/A

Fixed charge 14 May 1999 Fully Satisfied

N/A

Debenture 14 August 1992 Fully Satisfied

N/A

Debenture 10 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.