JEM RECYCLING LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 0TE

Company number 03069319
Status Liquidation
Incorporation Date 16 June 1995
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, FITZALAN COURT, CARDIFF, SOUTH GLAMORGAN, CF24 0TE
Home Country United Kingdom
Nature of Business 3710 - Recycling of metal waste and scrap, 3720 - Recycling non-metal waste & scrap
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Termination of appointment of Eifion Davies as a director; Notice of order of court to wind up.; Receiver's abstract of receipts and payments. The most likely internet sites of JEM RECYCLING LIMITED are www.jemrecycling.co.uk, and www.jem-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Jem Recycling Limited is a Private Limited Company. The company registration number is 03069319. Jem Recycling Limited has been working since 16 June 1995. The present status of the company is Liquidation. The registered address of Jem Recycling Limited is Marlborough House Fitzalan Court Cardiff South Glamorgan Cf24 0te. . HARRY, Martyn Colin is a Secretary of the company. HARRY, Martyn Colin is a Director of the company. Secretary VANCE-DANIEL, Julian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Eifion Wyn has been resigned. The company operates in "Recycling of metal waste and scrap".


Current Directors

Secretary
HARRY, Martyn Colin
Appointed Date: 04 February 1996

Director
HARRY, Martyn Colin
Appointed Date: 16 June 1995
62 years old

Resigned Directors

Secretary
VANCE-DANIEL, Julian
Resigned: 04 February 1996
Appointed Date: 16 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 June 1995
Appointed Date: 16 June 1995

Director
DAVIES, Eifion Wyn
Resigned: 23 August 1999
Appointed Date: 16 June 1995
70 years old

JEM RECYCLING LIMITED Events

14 Feb 2014
Termination of appointment of Eifion Davies as a director
02 Oct 2000
Notice of order of court to wind up.
29 Aug 2000
Receiver's abstract of receipts and payments
29 Aug 2000
Receiver ceasing to act
05 Nov 1999
Administrative Receiver's report
...
... and 15 more events
19 Feb 1996
Registered office changed on 19/02/96 from: 12 laleston close nottage porthcawl mid glamorgan CF36 3HW
14 Feb 1996
Ad 15/01/96--------- £ si 98@1=98 £ ic 2/100
28 Sep 1995
Particulars of mortgage/charge

21 Jun 1995
Secretary resigned
16 Jun 1995
Incorporation

JEM RECYCLING LIMITED Charges

11 May 1998
Debenture
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 March 1997
Fixed charge on receivables and related rights
Delivered: 4 March 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge: all receivables (as defined in the…
21 September 1995
Single debenture
Delivered: 28 September 1995
Status: Satisfied on 23 September 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…