Company NameS.J.Recycling Limited
DirectorSamuel Mark Joseph Jacobs
Company StatusActive - Proposal to Strike off
Company Number08548470
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Samuel Mark Joseph Jacobs
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Marys Way
Chigwell
IG7 5BX
Secretary NameMichaela Jacobs
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address18 St. Marys Way
Chigwell
IG7 5BX

Contact

Telephone01279 897353
Telephone regionBishops Stortford

Location

Registered Address18 St. Marys Way
Chigwell
IG7 5BX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Samuel Jacobs
100.00%
Ordinary

Financials

Year2014
Net Worth£151
Cash£142
Current Liabilities£2,813

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
1 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
7 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
7 December 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
7 December 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
3 October 2017Director's details changed for Samuel Jacobs on 30 September 2017 (2 pages)
3 October 2017Director's details changed for Samuel Jacobs on 30 September 2017 (2 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 September 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
22 August 2014Registered office address changed from Unit 1 Hannah House Willow Place Hastingwood Road Hastingwood Harlow Essex CM17 9JH England to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 22 August 2014 (1 page)
22 August 2014Registered office address changed from Unit 1 Hannah House Willow Place Hastingwood Road Hastingwood Harlow Essex CM17 9JH England to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 22 August 2014 (1 page)
29 May 2013Incorporation
Statement of capital on 2013-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
29 May 2013Incorporation
Statement of capital on 2013-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
29 May 2013Incorporation
Statement of capital on 2013-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)