Company NameRare Metal Refiners Limited
Company StatusDissolved
Company Number06165141
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous Names3

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameJohn Alan Jackson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleCan Recycler
Country of ResidenceUnited Kingdom
Correspondence Address31 Marlborough Crescent
Widnes
Cheshire
WA8 9EJ
Director NameStephen Jackson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleCan Recycler
Country of ResidenceUnited Kingdom
Correspondence Address31 Marlborough Crescent
Widnes
Cheshire
WA8 9EJ
Secretary NameJohn Alan Jackson
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleCan Recycler
Country of ResidenceUnited Kingdom
Correspondence Address31 Marlborough Crescent
Widnes
Cheshire
WA8 9EJ
Director NameMr Ian Jackson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCan Recycler
Country of ResidenceEngland
Correspondence Address31 Marlborough Crescent
Widnes
Cheshire
WA8 9EJ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressPlot 20, Percival Lane
Runcorn Dock Estate
Runcorn
Cheshire
WA7 4UX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Shareholders

80 at £1John Alan Jackson
80.00%
Ordinary
10 at £1Ian Jackson
10.00%
Ordinary
10 at £1Stephen Jackson
10.00%
Ordinary

Financials

Year2014
Net Worth-£31,886
Cash£26,404
Current Liabilities£65,222

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Termination of appointment of Ian Jackson as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Ian Jackson as a director on 25 July 2014 (1 page)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 June 2014Company name changed jackson electrical recycling LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed jackson electrical recycling LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 June 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 August 2013Registration of charge 061651410001 (33 pages)
30 August 2013Registration of charge 061651410001 (33 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 June 2012Company name changed jackson recycling uk LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2012Company name changed jackson recycling uk LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
7 March 2012Change of name notice (3 pages)
7 March 2012Change of name notice (3 pages)
7 March 2012Company name changed jackson recycling LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-02-20
(4 pages)
7 March 2012Company name changed jackson recycling LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-02-20
(4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Return made up to 16/03/09; full list of members (4 pages)
4 August 2009Return made up to 16/03/09; full list of members (4 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
12 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 August 2008Return made up to 16/03/08; full list of members (4 pages)
11 August 2008Return made up to 16/03/08; full list of members (4 pages)
29 April 2007Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2007New secretary appointed;new director appointed (2 pages)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (3 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New secretary appointed;new director appointed (2 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2007Incorporation (21 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Incorporation (21 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)