Company NameJ & P Recyclers Limited
Company StatusDissolved
Company Number05352120
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 1 month ago)
Dissolution Date26 January 2010 (14 years, 2 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 NamePeter Gibbons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Ffordd Y Ffynnon
Mostyn
Holywell
Clwyd
CH8 9PR
Wales
Director NameJohn David Jones
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address78 Ffordd Pennant
Mostyn
Holywell
Clwyd
CH8 9NX
Wales
Secretary NameJohn David Jones
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address78 Ffordd Pennant
Mostyn
Holywell
Clwyd
CH8 9NX
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressUnit D
Greenfield Business Park
Holywell
Flintshire
CH8 7HJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Financials

Year2014
Net Worth£34,968
Current Liabilities£98,736

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 February 2009Return made up to 03/02/09; full list of members (4 pages)
13 February 2009Return made up to 03/02/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 April 2008Registered office changed on 21/04/2008 from the mount pen y maes road holywell clwyd CH8 7HL (1 page)
21 April 2008Registered office changed on 21/04/2008 from the mount pen y maes road holywell clwyd CH8 7HL (1 page)
19 February 2008Return made up to 03/02/08; full list of members (2 pages)
19 February 2008Return made up to 03/02/08; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 February 2007Return made up to 03/02/07; full list of members (2 pages)
13 February 2007Return made up to 03/02/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 February 2006Return made up to 03/02/06; full list of members (2 pages)
21 February 2006Return made up to 03/02/06; full list of members (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Ad 03/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Ad 03/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Secretary resigned (1 page)
3 February 2005Incorporation (12 pages)