• UK
  • 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

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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2016-08-30) - DISS16(SOAS)

    Add to Cart
     
  • DIRECTOR APPOINTED MR JOHN MICHAEL ROBERT DODGE (2016-06-30) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JENNY DODGE (2016-06-30) - TM01

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2016-06-11) - DISS40

    Add to Cart
     
  • 13/12/15 FULL LIST (2016-06-09) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 17/05/2016 FROM (2016-05-17) - AD01

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2016-03-05) - DISS16(SOAS)

    Add to Cart
     
  • FIRST GAZETTE (2016-08-23) - GAZ1

    Add to Cart
     
  • FIRST GAZETTE (2015-12-15) - GAZ1

    Add to Cart
     
  • 13/12/14 FULL LIST (2015-03-05) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN (2014-08-28) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MR DAVID ROMANUS BROWN (2014-08-15) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR SIMON MALLIA (2014-08-14) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MR JOHN MICHAEL PARISH (2014-02-26) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR SIMON MALLIA (2014-02-26) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 26/02/2014 FROM (2014-02-26) - AD01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JOHN PARISH (2014-10-21) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2013-12-13) - NEWINC

    Add to Cart
     

expand_less