Llandegley
Llandrindod Wells
Powys
LD1 5UD
Wales
Secretary Name | Garnett Jason John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Llys Buallt Hospital Road Builth Wells Powys LD2 3HA Wales |
Website | jpr-recycling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01597 851844 |
Telephone region | Llandrindod Wells |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Timothy James Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £252,322 |
Cash | £4,955 |
Current Liabilities | £236,784 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2018 (5 years, 3 months ago) |
---|---|
Next Return Due | 6 January 2020 (overdue) |
22 January 2007 | Delivered on: 24 January 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
9 March 2023 | Liquidators' statement of receipts and payments to 5 January 2023 (19 pages) |
---|---|
12 March 2022 | Liquidators' statement of receipts and payments to 5 January 2022 (18 pages) |
31 January 2022 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 31 January 2022 (2 pages) |
13 July 2021 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021 (2 pages) |
16 March 2021 | Liquidators' statement of receipts and payments to 5 January 2021 (23 pages) |
17 November 2020 | Director's details changed for Mr Timothy James Richards on 12 November 2019 (2 pages) |
11 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 January 2020 | Registered office address changed from Yffaldau, Waste Recycling Centre Llandegley Llandrindod Wells Powys LD1 5UD to Langley House Park Road East Finchley London N2 8EY on 13 January 2020 (2 pages) |
11 January 2020 | Appointment of a voluntary liquidator (3 pages) |
11 January 2020 | Statement of affairs (10 pages) |
11 January 2020 | Resolutions
|
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
8 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
16 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 January 2012 | Termination of appointment of Garnett Richards as a secretary (2 pages) |
20 January 2012 | Termination of appointment of Garnett Richards as a secretary (2 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Return made up to 23/12/08; full list of members (3 pages) |
31 March 2009 | Return made up to 23/12/08; full list of members (3 pages) |
30 March 2009 | Secretary's change of particulars / garnett richards / 11/02/2008 (1 page) |
30 March 2009 | Director's change of particulars / timothy richards / 07/07/2008 (1 page) |
30 March 2009 | Director's change of particulars / timothy richards / 07/07/2008 (1 page) |
30 March 2009 | Secretary's change of particulars / garnett richards / 11/02/2008 (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 July 2008 | Return made up to 23/12/07; no change of members (6 pages) |
31 July 2008 | Return made up to 23/12/06; no change of members (6 pages) |
31 July 2008 | Return made up to 23/12/06; no change of members (6 pages) |
31 July 2008 | Return made up to 23/12/07; no change of members (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
19 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 December 2004 | Return made up to 23/12/04; full list of members
|
24 December 2004 | Return made up to 23/12/04; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 March 2004 | Return made up to 23/12/03; full list of members
|
11 March 2004 | Return made up to 23/12/03; full list of members
|
23 December 2002 | Incorporation (10 pages) |
23 December 2002 | Incorporation (10 pages) |