DJB RECYCLING LIMITED

Register to unlock more data on OkredoRegister

DJB RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05608001

Incorporation date

31/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2005)
dot icon27/12/2024
Final Gazette dissolved following liquidation
dot icon27/09/2024
Return of final meeting in a members' voluntary winding up
dot icon14/07/2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14
dot icon01/07/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01
dot icon07/05/2024
Liquidators' statement of receipts and payments to 2024-03-05
dot icon18/04/2023
Registered office address changed from Burton Weir Works Warren Street Sheffield S4 7DZ England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-04-18
dot icon21/03/2023
Resolutions
dot icon21/03/2023
Appointment of a voluntary liquidator
dot icon21/03/2023
Declaration of solvency
dot icon16/02/2023
Termination of appointment of Daniel Shaun Simpson as a director on 2023-01-31
dot icon16/02/2023
Registered office address changed from Victoria Viaduct Effingham Lane Sheffield S4 7YY England to Burton Weir Works Warren Street Sheffield S4 7DZ on 2023-02-17
dot icon11/11/2022
Termination of appointment of Nicholas James Thomas Coughlan as a director on 2022-10-31
dot icon11/11/2022
Termination of appointment of Helen Hayward as a director on 2022-10-31
dot icon11/11/2022
Termination of appointment of Jamie Edward Rhodes as a director on 2022-10-31
dot icon11/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/03/2022
Appointment of Mr Nicholas James Thomas Coughlan as a director on 2022-03-11
dot icon10/03/2022
Change of details for Mr Darren James Bland as a person with significant control on 2022-03-10
dot icon13/12/2021
Confirmation statement made on 2021-10-31 with updates
dot icon10/12/2021
Cancellation of shares. Statement of capital on 2021-09-09
dot icon10/12/2021
Purchase of own shares.
dot icon09/11/2021
Appointment of Mr Daniel Shaun Simpson as a director on 2021-11-05
dot icon05/10/2021
Appointment of Ms Helen Hayward as a director on 2021-10-05
dot icon14/09/2021
Termination of appointment of Martin Lee Brown as a director on 2021-09-09
dot icon14/09/2021
Cessation of Martin Lee Brown as a person with significant control on 2021-09-09
dot icon04/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/11/2019
Secretary's details changed for Natalie Jane Bland on 2019-11-27
dot icon27/11/2019
Director's details changed for Mr Darren James Bland on 2019-11-27
dot icon13/11/2019
Cancellation of shares. Statement of capital on 2019-10-15
dot icon13/11/2019
Purchase of own shares.
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon07/11/2019
Resolutions
dot icon07/11/2019
Resolutions
dot icon06/11/2019
Particulars of variation of rights attached to shares
dot icon05/09/2019
Termination of appointment of Richard Webster as a director on 2019-09-04
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/01/2019
Director's details changed for Mr Richard Webster on 2019-01-19
dot icon26/01/2019
Director's details changed for Mr Jamie Edward Rhodes on 2019-01-26
dot icon26/01/2019
Director's details changed for Mr Martin Lee Brown on 2019-01-26
dot icon26/01/2019
Secretary's details changed for Natalie Jane Bland on 2019-01-26
dot icon23/01/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon21/01/2019
Confirmation statement made on 2018-10-31 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/07/2018
Appointment of Mr Richard Webster as a director on 2018-07-04
dot icon06/07/2018
Appointment of Mr Jamie Edward Rhodes as a director on 2018-07-04
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/05/2017
Registered office address changed from North Church Business Centre 84 Queen Street Sheffield S1 2DW to Victoria Viaduct Effingham Lane Sheffield S4 7YY on 2017-05-25
dot icon25/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon29/07/2016
Director's details changed for Mr Martin Lee Brown on 2016-06-28
dot icon14/07/2016
Secretary's details changed for Natalie Jane Bland on 2016-06-28
dot icon13/07/2016
Director's details changed for Mr Darren James Bland on 2016-06-28
dot icon28/06/2016
Director's details changed for Mr Darren James Bland on 2016-06-22
dot icon24/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/01/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon07/10/2015
Appointment of Mr Martin Lee Brown as a director on 2015-05-31
dot icon23/06/2015
Sub-division of shares on 2015-05-31
dot icon23/06/2015
Statement of capital following an allotment of shares on 2015-05-31
dot icon23/06/2015
Resolutions
dot icon23/06/2015
Resolutions
dot icon17/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon18/11/2013
Secretary's details changed for Natalie Jane Bland on 2012-11-13
dot icon18/11/2013
Director's details changed for Mr Darren James Bland on 2012-11-13
dot icon23/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon10/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon29/10/2012
Certificate of change of name
dot icon29/10/2012
Change of name notice
dot icon07/06/2012
Registered office address changed from 37 Cotswold Road Sheffield South Yorkshire S6 4QY on 2012-06-07
dot icon05/03/2012
Resolutions
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon28/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon27/11/2009
Director's details changed for Darren James Bland on 2009-11-27
dot icon14/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/11/2008
Return made up to 31/10/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/11/2007
Return made up to 31/10/07; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/11/2006
Return made up to 31/10/06; full list of members
dot icon24/11/2005
New secretary appointed
dot icon24/11/2005
Registered office changed on 24/11/05 from: 37 cotswold road sheffield south yorkshire S6 4Q7
dot icon24/11/2005
New director appointed
dot icon16/11/2005
Registered office changed on 16/11/05 from: 57 laughton road dinnington sheffield S25 2PN
dot icon11/11/2005
Secretary resigned
dot icon11/11/2005
Director resigned
dot icon31/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,859,858.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
31/10/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
644.17K
-
0.00
445.95K
-
2023
16
1.50M
-
0.00
1.86M
-
2023
16
1.50M
-
0.00
1.86M
-

Employees

2023

Employees

16 Ascended- *

Net Assets(GBP)

1.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.86M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Daniel Shaun
Director
05/11/2021 - 31/01/2023
5
Coughlan, Nicholas James Thomas
Director
11/03/2022 - 31/10/2022
-
Bland, Darren James
Director
31/10/2005 - Present
12
Rhodes, Jamie Edward
Director
04/07/2018 - 31/10/2022
1
Bland, Natalie Jane
Secretary
31/10/2005 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About DJB RECYCLING LIMITED

DJB RECYCLING LIMITED is an(a) Dissolved company incorporated on 31/10/2005 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of DJB RECYCLING LIMITED?

toggle

DJB RECYCLING LIMITED is currently Dissolved. It was registered on 31/10/2005 and dissolved on 27/12/2024.

Where is DJB RECYCLING LIMITED located?

toggle

DJB RECYCLING LIMITED is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does DJB RECYCLING LIMITED do?

toggle

DJB RECYCLING LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does DJB RECYCLING LIMITED have?

toggle

DJB RECYCLING LIMITED had 16 employees in 2023.

What is the latest filing for DJB RECYCLING LIMITED?

toggle

The latest filing was on 27/12/2024: Final Gazette dissolved following liquidation.