CJ METAL RECYCLING LIMITED

Register to unlock more data on OkredoRegister

CJ METAL RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06650080

Incorporation date

18/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2008)
dot icon11/12/2023
Final Gazette dissolved following liquidation
dot icon11/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2023
Liquidators' statement of receipts and payments to 2023-02-19
dot icon26/04/2022
Liquidators' statement of receipts and payments to 2022-02-19
dot icon14/01/2022
Appointment of a voluntary liquidator
dot icon23/12/2021
Removal of liquidator by court order
dot icon28/04/2021
Liquidators' statement of receipts and payments to 2021-02-19
dot icon24/10/2020
Registered office address changed from Oxford Chambers Oxford Road Guiseley LS20 9AT to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2020-10-24
dot icon16/10/2020
Appointment of a voluntary liquidator
dot icon11/09/2020
Removal of liquidator by court order
dot icon02/03/2020
Appointment of a voluntary liquidator
dot icon02/03/2020
Resolutions
dot icon02/03/2020
Statement of affairs
dot icon12/02/2020
Registered office address changed from The Yard Alkincote Street Keighley West Yorkshire BD21 5JT England to Oxford Chambers Oxford Road Guiseley LS20 9AT on 2020-02-12
dot icon18/11/2019
Registered office address changed from The Yard Alkincote Street Keighley Bradford West Yorkshire BD21 5JU England to The Yard Alkincote Street Keighley West Yorkshire BD21 5JT on 2019-11-18
dot icon07/11/2019
Registered office address changed from The Yard Heber Street Keighley West Yorkshire BD21 5JU to The Yard Alkincote Street Keighley Bradford West Yorkshire BD215JU on 2019-11-07
dot icon19/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon01/05/2019
Notice of completion of voluntary arrangement
dot icon12/04/2019
Notice of completion of voluntary arrangement
dot icon01/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon20/07/2018
Change of details for Mr Colin Sandham as a person with significant control on 2018-07-01
dot icon20/07/2018
Director's details changed for Mr Colin Sandham on 2018-07-01
dot icon18/07/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-05-04
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon03/07/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-05-04
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon20/05/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon02/09/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/02/2011
Registered office address changed from 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB on 2011-02-07
dot icon17/08/2010
Termination of appointment of James Yeadon as a director
dot icon20/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon20/07/2010
Director's details changed for Colin Sandham on 2010-07-18
dot icon20/07/2010
Director's details changed for James Matthew Yeadon on 2010-07-18
dot icon16/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/07/2009
Return made up to 18/07/09; full list of members
dot icon27/07/2009
Director and secretary's change of particulars / colin sandham / 22/07/2009
dot icon25/07/2009
Director's change of particulars / james yeadon / 22/07/2009
dot icon22/06/2009
Accounting reference date shortened from 31/07/2009 to 31/05/2009
dot icon30/07/2008
Ad 18/07/08-18/07/08\gbp si 99@1=99\gbp ic 1/100\
dot icon25/07/2008
Director appointed james yeadon
dot icon25/07/2008
Director and secretary appointed colin sandham
dot icon23/07/2008
Appointment terminated director exchequer directors LIMITED
dot icon23/07/2008
Appointment terminated secretary exchequer secretaries LIMITED
dot icon18/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CJ METAL RECYCLING LIMITED

CJ METAL RECYCLING LIMITED is an(a) Dissolved company incorporated on 18/07/2008 with the registered office located at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CJ METAL RECYCLING LIMITED?

toggle

CJ METAL RECYCLING LIMITED is currently Dissolved. It was registered on 18/07/2008 and dissolved on 11/12/2023.

Where is CJ METAL RECYCLING LIMITED located?

toggle

CJ METAL RECYCLING LIMITED is registered at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does CJ METAL RECYCLING LIMITED do?

toggle

CJ METAL RECYCLING LIMITED operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

What is the latest filing for CJ METAL RECYCLING LIMITED?

toggle

The latest filing was on 11/12/2023: Final Gazette dissolved following liquidation.