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.
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 |
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 |
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 |