J.S.J. Metal Recycling Ltd.

DataGardener
dissolved

J.s.j. Metal Recycling Ltd.

06799912Private Limited With Share Capital

Xl Business Solutions, Premier House, Cleckheaton, BD193TT
Incorporated

23/01/2009

Company Age

17 years

Directors

3

Employees

SIC Code

38320

Risk

Company Overview

Registration, classification & business activity

J.s.j. Metal Recycling Ltd. (06799912) is a private limited with share capital incorporated on 23/01/2009 (17 years old) and registered in cleckheaton, BD193TT. The company operates under SIC code 38320 - recovery of sorted materials.

Private Limited With Share Capital
SIC: 38320
Incorporated 23/01/2009
BD193TT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

8

CCJs

Board of Directors

3

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:28-07-2020
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:28-04-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:01-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:16-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-09-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:01-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:07-11-2012
Legacy
Category:Mortgage
Date:01-11-2012
Legacy
Category:Mortgage
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2011
Legacy
Category:Mortgage
Date:01-07-2011
Legacy
Category:Mortgage
Date:07-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2010
Legacy
Category:Mortgage
Date:23-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2009
Capital Allotment Shares
Category:Capital
Date:19-12-2009
Legacy
Category:Officers
Date:10-03-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:19-02-2009
Legacy
Category:Address
Date:17-02-2009
Legacy
Category:Officers
Date:17-02-2009
Legacy
Category:Officers
Date:12-02-2009
Legacy
Category:Officers
Date:12-02-2009
Incorporation Company
Category:Incorporation
Date:23-01-2009

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/10/2018
Filing Date26/08/2017
Latest Accounts31/01/2017

Trading Addresses

Xl Business Solutions, Premier House, Cleckheaton, Bd19 3Tt, BD193TTRegistered
Kiveton Park Industrial Estate, Kiveton Park Station, Manor Road, Sheffield, South Yorkshire, S266PB

Related Companies

2

Contact

Xl Business Solutions, Premier House, Cleckheaton, BD193TT