-
JSJ WOOD RECYCLING LTD - Finance House-383 Eastern Avenue, Ilford, Essex, IG2 6LR, United Kingdom
Company Information
- Company registration number
- 08814522
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Finance House-383 Eastern Avenue
- Ilford
- Essex
- IG2 6LR Finance House-383 Eastern Avenue, Ilford, Essex, IG2 6LR UK
Management
- Managing Directors
- JOHN MICHAEL ROBERT DODGE
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-13
- Dissolved on
- 2019-02-05
- SIC/NACE
- 38210 - Treatment and disposal of non-hazardous waste
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-09-13
- Last Date:
-
JSJ WOOD RECYCLING LTD Company Description
- JSJ WOOD RECYCLING LTD is a ltd registered in United Kingdom with the Company reg no 08814522. Its current trading status is "closed". It was registered 2013-12-13. It has declared SIC or NACE codes as "38210 - Treatment and disposal of non-hazardous waste". It has 1 director It can be contacted at Finance House-383 Eastern Avenue .
Get JSJ WOOD RECYCLING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jsj Wood Recycling Ltd - Finance House-383 Eastern Avenue, Ilford, Essex, IG2 6LR, United Kingdom
Did you know? kompany provides original and official company documents for JSJ WOOD RECYCLING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2016-08-30) - DISS16(SOAS)
-
DIRECTOR APPOINTED MR JOHN MICHAEL ROBERT DODGE (2016-06-30) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR JENNY DODGE (2016-06-30) - TM01
-
DISS40 (DISS40(SOAD)) (2016-06-11) - DISS40
-
13/12/15 FULL LIST (2016-06-09) - AR01
-
REGISTERED OFFICE CHANGED ON 17/05/2016 FROM (2016-05-17) - AD01
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2016-03-05) - DISS16(SOAS)
-
FIRST GAZETTE (2016-08-23) - GAZ1
keyboard_arrow_right 2015
-
FIRST GAZETTE (2015-12-15) - GAZ1
-
13/12/14 FULL LIST (2015-03-05) - AR01
keyboard_arrow_right 2014
-
APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN (2014-08-28) - TM01
-
DIRECTOR APPOINTED MR DAVID ROMANUS BROWN (2014-08-15) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR SIMON MALLIA (2014-08-14) - TM01
-
DIRECTOR APPOINTED MR JOHN MICHAEL PARISH (2014-02-26) - AP01
-
DIRECTOR APPOINTED MR SIMON MALLIA (2014-02-26) - AP01
-
REGISTERED OFFICE CHANGED ON 26/02/2014 FROM (2014-02-26) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR JOHN PARISH (2014-10-21) - TM01
keyboard_arrow_right 2013
-
CERTIFICATE OF INCORPORATION (2013-12-13) - NEWINC