Jc Recycling Limited

DataGardener
dissolved

Jc Recycling Limited

07264966Private Limited With Share Capital

Suite 501, Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

25/05/2010

Company Age

15 years

Directors

1

Employees

SIC Code

39000

Risk

Company Overview

Registration, classification & business activity

Jc Recycling Limited (07264966) is a private limited with share capital incorporated on 25/05/2010 (15 years old) and registered in northampton, NN15JF. The company operates under SIC code 39000 - remediation activities and other waste management services.

Private Limited With Share Capital
SIC: 39000
Incorporated 25/05/2010
NN15JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

6

CCJs

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:26-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-12-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:17-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-05-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-12-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-12-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:22-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2016
Mortgage Create With Deed
Category:Mortgage
Date:08-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2014
Capital Allotment Shares
Category:Capital
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-04-2013
Legacy
Category:Mortgage
Date:06-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2012
Termination Director Company With Name
Category:Officers
Date:09-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2012
Termination Director Company With Name
Category:Officers
Date:20-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-10-2010
Incorporation Company
Category:Incorporation
Date:25-05-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/12/2022
Filing Date26/07/2022
Latest Accounts31/03/2021

Trading Addresses

Suite 501, Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Related Companies

1

Contact

Suite 501, Unit 2, 94A Wycliffe Road, Northampton, NN15JF