Company NameJordelle Recycling Limited
Company StatusDissolved
Company Number04877125
CategoryPrivate Limited Company
Incorporation Date26 August 2003(20 years, 7 months ago)
Dissolution Date26 August 2017 (6 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameLisa King
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(2 days after company formation)
Appointment Duration14 years (closed 26 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clay Hall Place
Acton
Sudbury
Suffolk
CO10 0BT
Director NameRichard John King
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(2 days after company formation)
Appointment Duration14 years (closed 26 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clayhall Place
Acton
Sudbury
Suffolk
CO10 0BT
Secretary NameLisa King
NationalityBritish
StatusClosed
Appointed28 August 2003(2 days after company formation)
Appointment Duration14 years (closed 26 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clay Hall Place
Acton
Sudbury
Suffolk
CO10 0BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6,927
Current Liabilities£129,943

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 August 2017Final Gazette dissolved following liquidation (1 page)
26 May 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
10 May 2016Liquidators statement of receipts and payments to 2 March 2016 (18 pages)
10 May 2016Liquidators' statement of receipts and payments to 2 March 2016 (18 pages)
3 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 March 2015Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 24 March 2015 (3 pages)
20 March 2015Statement of affairs with form 4.19 (7 pages)
20 March 2015Appointment of a voluntary liquidator (1 page)
1 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
12 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Lisa King on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Lisa King on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Richard John King on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Richard John King on 1 October 2009 (2 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
14 August 2009Accounting reference date shortened from 31/08/2009 to 28/02/2009 (1 page)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 September 2008Return made up to 26/08/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2008Director and secretary's change of particulars lisa king logged form (1 page)
26 June 2008Director and secretary's change of particulars / lisa poulton / 30/12/2006 (1 page)
3 September 2007Return made up to 26/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 September 2006Return made up to 26/08/06; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
23 November 2005Return made up to 26/08/05; full list of members (2 pages)
5 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
8 September 2004Return made up to 26/08/04; full list of members (7 pages)
1 October 2003Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2003New secretary appointed;new director appointed (1 page)
1 October 2003New director appointed (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
26 August 2003Incorporation (16 pages)