Advanced company searchLink opens in new window

JC RECYCLING LIMITED

Company number 07264966

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)
16 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 16 October 2024
22 Jul 2024 AD01 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 22 July 2024
12 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 12 July 2024
10 Dec 2023 600 Appointment of a voluntary liquidator
17 Oct 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Oct 2023 AM10 Administrator's progress report
10 May 2023 AM10 Administrator's progress report
15 Dec 2022 AM06 Notice of deemed approval of proposals
07 Dec 2022 AM02 Statement of affairs with form AM02SOA
22 Nov 2022 AM03 Statement of administrator's proposal
14 Oct 2022 AD01 Registered office address changed from Unit 6 Tweed Road Northampton Northamptonshire NN5 5AL to 1 Kings Avenue London N21 3NA on 14 October 2022
14 Oct 2022 AM01 Appointment of an administrator
27 Sep 2022 MR04 Satisfaction of charge 072649660004 in full
26 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
27 Jun 2022 MR01 Registration of charge 072649660005, created on 27 June 2022
17 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
15 Sep 2021 MR04 Satisfaction of charge 072649660003 in full
30 Jul 2021 MR01 Registration of charge 072649660004, created on 28 July 2021
20 Jul 2021 PSC07 Cessation of David Clive Prosser as a person with significant control on 19 July 2021
20 Jul 2021 PSC04 Change of details for Mr Andrew Prosser as a person with significant control on 19 July 2021
29 Jun 2021 TM01 Termination of appointment of David Clive Prosser as a director on 28 June 2021
26 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 PSC04 Change of details for Mr Andrew Prosser as a person with significant control on 26 March 2021
26 Mar 2021 PSC04 Change of details for Mr David Clive Prosser as a person with significant control on 26 March 2021