J & K RECOVERY LIMITED
Overview
| Company Name | J & K RECOVERY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02803811 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J & K RECOVERY LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is J & K RECOVERY LIMITED located?
| Registered Office Address | 3 Doolittle Yard Froghall Road Ampthill MK45 2NW Bedford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of J & K RECOVERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUTOTHORN LIMITED | Mar 26, 1993 | Mar 26, 1993 |
What are the latest accounts for J & K RECOVERY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for J & K RECOVERY LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for J & K RECOVERY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 24, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Joanne Wittich on Jul 23, 2025 | 2 pages | CH01 | ||
Change of details for Joanne Wittich as a person with significant control on Jul 23, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 13, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||
Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on Nov 20, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Mar 13, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Mar 13, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||
Notification of Joanne Wittich as a person with significant control on Apr 20, 2018 | 2 pages | PSC01 | ||
Cessation of Jennifer Ann Kathleen Hayes as a person with significant control on May 11, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Jennifer Ann Kathleen Hayes as a director on May 11, 2018 | 1 pages | TM01 | ||
Appointment of Joanne Wittich as a director on Apr 20, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Mar 13, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||
Confirmation statement made on Mar 13, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of J & K RECOVERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WITTICH HOLLAMBY, Joanne | Director | Toddington 1 Mander Close Bedfordshire England | England | British | 245582520002 | |||||
| BROWN, Michael Leonard | Secretary | 5 Doolittle Yard Froghall Road MK45 2NW Ampthill First Floor Bedfordshire United Kingdom | British | 70936850001 | ||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| HODGSON, Anthony James Ralph | Secretary | 9 Jennings Stantonbury MK14 6AN Milton Keynes Buckinghamshire | British | 65218370001 | ||||||
| LONG, Julia Mair | Secretary | 51 Lake Street LU7 8SA Leighton Buzzard Bedfordshire | British | 55545850001 | ||||||
| MCFADDEN, Kevin | Secretary | Mayflower Farm Slapton Road Little Billington LU7 9BP Leighton Buzzard Bedfordshire | British | 54223990002 | ||||||
| MEAD, Jacqueline | Secretary | 2 Mill Road LU7 9HX Stanbridge Bedfordshire | British | 82402330001 | ||||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| HAYES, Jennifer Ann Kathleen | Director | 5 Doolittle Yard Froghall Road MK45 2NW Ampthill First Floor Bedfordshire United Kingdom | United Kingdom | British | 53705160002 |
Who are the persons with significant control of J & K RECOVERY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Joanne Wittich Hollamby | Apr 20, 2018 | Toddington 1 Mander Close Bedfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jennifer Ann Kathleen Hayes | Apr 06, 2016 | Stanbridge LU7 9JD Leighton Buzzard 84 Peddars Lane Bedfordshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0