Advanced company searchLink opens in new window

JEM RECYCLING LIMITED

Company number 03069319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2014 TM01 Termination of appointment of Eifion Davies as a director
02 Oct 2000 4.13 Notice of order of court to wind up.
29 Aug 2000 3.6 Receiver's abstract of receipts and payments
29 Aug 2000 405(2) Receiver ceasing to act
05 Nov 1999 3.10 Administrative Receiver's report
23 Sep 1999 403a Declaration of satisfaction of mortgage/charge
27 Aug 1999 287 Registered office changed on 27/08/99 from: byass works docks road port tablot west glam SA13 1ER
26 Aug 1999 405(1) Appointment of receiver/manager
04 Nov 1998 363a Return made up to 16/06/98; full list of members
04 Nov 1998 88(2)R Ad 16/06/97--------- £ si 55890@1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 16/06/97--------- £ si 55890@1
04 Nov 1998 123 £ nc 1000/56000 16/06/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/56000 16/06/97
14 Jul 1998 AA Full accounts made up to 30 September 1997
13 May 1998 395 Particulars of mortgage/charge
16 Jul 1997 363s Return made up to 16/06/97; no change of members
17 Apr 1997 AA Full accounts made up to 30 September 1996
04 Mar 1997 395 Particulars of mortgage/charge
30 Jul 1996 288 Secretary resigned
30 Jul 1996 288 New secretary appointed
30 Jul 1996 363s Return made up to 16/06/96; full list of members
19 Feb 1996 224 Accounting reference date notified as 30/09
19 Feb 1996 287 Registered office changed on 19/02/96 from: 12 laleston close nottage porthcawl mid glamorgan CF36 3HW
14 Feb 1996 88(2)R Ad 15/01/96--------- £ si 98@1=98 £ ic 2/100
28 Sep 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
21 Jun 1995 288 Secretary resigned
16 Jun 1995 NEWINC Incorporation