Company NameJ P R Recycling Limited
DirectorTimothy James Richards
Company StatusLiquidation
Company Number04623694
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Timothy James Richards
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressY Ffaldau Waste Recycling Centre
Llandegley
Llandrindod Wells
Powys
LD1 5UD
Wales
Secretary NameGarnett Jason John Richards
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLlys Buallt Hospital Road
Builth Wells
Powys
LD2 3HA
Wales

Contact

Websitejpr-recycling.co.uk
Email address[email protected]
Telephone01597 851844
Telephone regionLlandrindod Wells

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Timothy James Richards
100.00%
Ordinary

Financials

Year2014
Net Worth£252,322
Cash£4,955
Current Liabilities£236,784

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2018 (5 years, 3 months ago)
Next Return Due6 January 2020 (overdue)

Charges

22 January 2007Delivered 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

Filing History

9 March 2023Liquidators' statement of receipts and payments to 5 January 2023 (19 pages)
12 March 2022Liquidators' statement of receipts and payments to 5 January 2022 (18 pages)
31 January 2022Registered 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 2021Registered 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 2021Liquidators' statement of receipts and payments to 5 January 2021 (23 pages)
17 November 2020Director's details changed for Mr Timothy James Richards on 12 November 2019 (2 pages)
11 March 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 January 2020Registered 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 2020Appointment of a voluntary liquidator (3 pages)
11 January 2020Statement of affairs (10 pages)
11 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-06
(1 page)
13 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
8 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
16 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
12 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 January 2012Termination of appointment of Garnett Richards as a secretary (2 pages)
20 January 2012Termination of appointment of Garnett Richards as a secretary (2 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
31 March 2009Return made up to 23/12/08; full list of members (3 pages)
31 March 2009Return made up to 23/12/08; full list of members (3 pages)
30 March 2009Secretary's change of particulars / garnett richards / 11/02/2008 (1 page)
30 March 2009Director's change of particulars / timothy richards / 07/07/2008 (1 page)
30 March 2009Director's change of particulars / timothy richards / 07/07/2008 (1 page)
30 March 2009Secretary's change of particulars / garnett richards / 11/02/2008 (1 page)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 July 2008Return made up to 23/12/07; no change of members (6 pages)
31 July 2008Return made up to 23/12/06; no change of members (6 pages)
31 July 2008Return made up to 23/12/06; no change of members (6 pages)
31 July 2008Return made up to 23/12/07; no change of members (6 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 January 2006Return made up to 23/12/05; full list of members (6 pages)
19 January 2006Return made up to 23/12/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 December 2004Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2004Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 March 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2002Incorporation (10 pages)
23 December 2002Incorporation (10 pages)