Company NameTyre Reclamation Limited
DirectorJustin Christian Barker
Company StatusLiquidation
Company Number08585546
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Previous NameJSSL Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Justin Christian Barker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameMeyer Williams Financial Services Limited (Corporation)
StatusResigned
Appointed26 June 2013(same day as company formation)
Correspondence AddressStag House Old London Road
Hertford
Hertfordshire
SG13 7LA

Location

Registered AddressPearl Assurance House 319
Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Justin Christian Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Current Liabilities£3,602

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 June 2019 (4 years, 9 months ago)
Next Return Due7 August 2020 (overdue)

Charges

31 January 2016Delivered on: 9 February 2016
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding

Filing History

16 January 2020Statement of affairs (7 pages)
16 January 2020Appointment of a voluntary liquidator (3 pages)
16 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-09
(1 page)
16 January 2020Registered office address changed from The Maltings - Unit 89 Roydon Road Stanstead Abbotts Ware SG12 8HG United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 January 2020 (1 page)
3 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
3 July 2019Change of details for Mr Just Christian Barker as a person with significant control on 3 July 2019 (2 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
28 January 2019Satisfaction of charge 085855460001 in full (4 pages)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
9 November 2017Registered office address changed from The Maltings - Unit 34 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England to The Maltings - Unit 89 Roydon Road Stanstead Abbotts Ware SG12 8HG on 9 November 2017 (1 page)
9 November 2017Registered office address changed from The Maltings - Unit 34 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England to The Maltings - Unit 89 Roydon Road Stanstead Abbotts Ware SG12 8HG on 9 November 2017 (1 page)
23 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
23 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
7 July 2017Notification of Justin Christian Barker as a person with significant control on 15 November 2016 (2 pages)
7 July 2017Notification of Justin Christian Barker as a person with significant control on 15 November 2016 (2 pages)
7 July 2017Notification of Just Christian Barker as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Justin Christian Barker as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Just Christian Barker as a person with significant control on 15 November 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Just Christian Barker as a person with significant control on 15 November 2016 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 November 2016Director's details changed for Mr Justin Christian Barker on 9 November 2016 (2 pages)
9 November 2016Director's details changed for Mr Justin Christian Barker on 9 November 2016 (2 pages)
7 November 2016Termination of appointment of Meyer Williams Financial Services Limited as a secretary on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Meyer Williams Financial Services Limited as a secretary on 7 November 2016 (1 page)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
5 May 2016Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA to The Maltings - Unit 34 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA to The Maltings - Unit 34 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG on 5 May 2016 (1 page)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 February 2016Registration of charge 085855460001, created on 31 January 2016 (6 pages)
9 February 2016Registration of charge 085855460001, created on 31 January 2016 (6 pages)
11 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
13 January 2014Director's details changed for Mr Justin Christian Barker on 2 December 2013 (2 pages)
13 January 2014Director's details changed for Mr Justin Christian Barker on 2 December 2013 (2 pages)
13 January 2014Director's details changed for Mr Justin Christian Barker on 2 December 2013 (2 pages)
8 August 2013Company name changed jssl LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-07-16
(2 pages)
8 August 2013Change of name notice (2 pages)
8 August 2013Company name changed jssl LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-07-16
(2 pages)
8 August 2013Change of name notice (2 pages)
26 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(54 pages)
26 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(54 pages)