J & B RECYCLING LIMITED
Overview
Company Name | J & B RECYCLING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02905505 |
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 & B RECYCLING LIMITED?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is J & B RECYCLING LIMITED located?
Registered Office Address | 3 Sidings Court White Rose Way DN4 5NU Doncaster England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of J & B RECYCLING LIMITED?
Company Name | From | Until |
---|---|---|
J & B FUELS LIMITED | Oct 29, 1997 | Oct 29, 1997 |
STEMGROW LIMITED | Mar 07, 1994 | Mar 07, 1994 |
What are the latest accounts for J & B RECYCLING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for J & B RECYCLING LIMITED?
Last Confirmation Statement Made Up To | Feb 23, 2026 |
---|---|
Next Confirmation Statement Due | Mar 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 23, 2025 |
Overdue | No |
What are the latest filings for J & B RECYCLING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Change of details for Crossco (1371) Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 3 Sidings Court White Rose Way Doncaster DN4 5NU on Nov 01, 2024 | 1 pages | AD01 | ||
Termination of appointment of Christopher Stephen Mccarthy as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gregory Prance as a director on Jul 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Pablo Vera as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Javier Peiro Balaguer as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Fraser Wilson Mckenzie as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr Steven John Longdon as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Change of details for Crossco (1371) Limited as a person with significant control on Apr 06, 2016 | 3 pages | PSC05 | ||
Registered office address changed from Windermere Mrf Thomlinson Road Hartlepool TS25 1NS England to Ashford House Grenadier Road Exeter Devon EX1 3LH on Jul 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Appointment of Mr Gregory Prance as a director on Feb 17, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 029055050004 in full | 1 pages | MR04 | ||
Satisfaction of charge 029055050006 in full | 1 pages | MR04 | ||
Director's details changed for Mr Pablo Vera on Jul 29, 2021 | 2 pages | CH01 | ||
Cessation of Bgf Gp Limited as a person with significant control on Jul 29, 2021 | 1 pages | PSC07 | ||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Appointment of Mr Javier Peiro Balaguer as a director on Jul 29, 2021 | 2 pages | AP01 | ||
Who are the officers of J & B RECYCLING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LONGDON, Steven John | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | Chief Executive Officer | 311975880001 | ||||
MCKENZIE, Fraser Wilson | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | Chief Financial Officer | 318879230001 | ||||
JACKSON-SMITH, Victoria | Secretary | Thomlinson Road TS25 1NS Hartlepool Windemere Mrf Cleveland England | British | Company Secretary | 65728590001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BALAGUER, Javier Peiro | Director | Grenadier Road EX1 3LH Exeter Ashford House Devon England | England | Spanish | Managing Director | 269401600001 | ||||
BUTLER, Ian Barry | Director | 149 Brierton Lane TS25 5DR Hartlepool | British | Manager | 51341350001 | |||||
FARNDALE, Amanda Jane | Director | Thomlinson Road TS25 1NS Hartlepool Windermere Mrf England | England | British | Finance Director | 242506650001 | ||||
JACKSON, Alan | Director | Thomlinson Road TS25 1NS Hartlepool Windemere Mrf Cleveland | United Kingdom | British | Director | 3167750001 | ||||
JACKSON, Alan | Director | Vicklea Lodge Lawson Road Seaton Carew TS25 1AL Hartlepool | United Kingdom | British | Director | 3167750001 | ||||
JACKSON, Anne | Director | Thomlinson Road TS25 1NS Hartlepool Windemere Mrf Cleveland England | England | British | Company Director | 37271970001 | ||||
JACKSON, Leanne | Director | Viklea Court Lawson Road TS25 1AD Hartlepool | English | Hairdresser | 40174290001 | |||||
JACKSON-SMITH, Victoria | Director | Thomlinson Road TS25 1NS Hartlepool Windermere Mrf England | England | British | Company Secretary | 65728590001 | ||||
MCCARTHY, Christopher Stephen | Director | Grenadier Road EX1 3LH Exeter Ashford House Devon England | England | British | Director And General Counsel | 285799760001 | ||||
PRANCE, Gregory | Director | Grenadier Road EX1 3LH Exeter Ashford House Devon England | England | British | Accountant | 305719350001 | ||||
TYRIE, Matthew James | Director | Thomlinson Road TS25 1NS Hartlepool Windermere Mrf England | England | British | Operations Director | 242507150001 | ||||
VERA, Pablo | Director | Thomlinson Road TS25 1NS Hartlepool Windermere Mrf England | England | Spanish | Finance Director | 285800550001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of J & B RECYCLING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bgf Gp Limited | Apr 06, 2016 | York Buildings WC2N 6JU London 13-15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Crossco (1370) Limited | Apr 06, 2016 | Thomlinson Road TS25 1NS Hartlepool Windermere Mrf England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Crossco (1371) Limited | Apr 06, 2016 | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | No | ||||||||||
| |||||||||||||
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