Company NameJSJ Wood Recycling Ltd
Company StatusDissolved
Company Number08814522
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr John Michael Robert Dodge
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 05 February 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House-383 Eastern Avenue
Ilford
Essex
IG2 6LR
Director NameMs Jenny Dodge
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleAdmin Officer
Country of ResidenceEngland
Correspondence Address100 St Johns Road
Epping
CM16 5DP
Director NameMr Simon Mallia
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Walmer House
Bury Street
Edmonton
London
N9 9LH
Director NameMr John Michael Parish
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Clemence Road
Dagenham
Essex
RM10 9YQ
Director NameMr David Romanus Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(8 months after company formation)
Appointment Duration1 week, 5 days (resigned 26 August 2014)
RoleSkip Owner
Country of ResidenceUnited Kingdom
Correspondence AddressRosedene Magdalen Laver
Ongar
Essex
CM5 0ES

Location

Registered AddressFinance House-383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Shareholders

1 at £1Jenny Dodge
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 August 2016Compulsory strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Appointment of Mr John Michael Robert Dodge as a director on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Jenny Dodge as a director on 29 June 2016 (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
17 May 2016Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to Finance House-383 Eastern Avenue Ilford Essex IG2 6LR on 17 May 2016 (2 pages)
5 March 2016Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
21 October 2014Termination of appointment of John Michael Parish as a director on 21 October 2014 (1 page)
28 August 2014Termination of appointment of David Romanus Brown as a director on 26 August 2014 (1 page)
15 August 2014Appointment of Mr David Romanus Brown as a director on 14 August 2014 (2 pages)
14 August 2014Termination of appointment of Simon Mallia as a director on 14 August 2014 (1 page)
26 February 2014Appointment of Mr Simon Mallia as a director (2 pages)
26 February 2014Registered office address changed from 100 St Johns Road Epping CM16 5DP England on 26 February 2014 (1 page)
26 February 2014Appointment of Mr John Michael Parish as a director (2 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)