SJK WASTE MANAGEMENT LIMITED
MILTON KEYNES ENVIROCARE (SOUTH EAST) LTD

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BP

Company number 03765359
Status Liquidation
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators' statement of receipts and payments to 24 June 2016; Appointment of a voluntary liquidator; Court order insolvency:o/c replacement liquidator. The most likely internet sites of SJK WASTE MANAGEMENT LIMITED are www.sjkwastemanagement.co.uk, and www.sjk-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Sjk Waste Management Limited is a Private Limited Company. The company registration number is 03765359. Sjk Waste Management Limited has been working since 05 May 1999. The present status of the company is Liquidation. The registered address of Sjk Waste Management Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Mk9 1bp. . KELLY, Jennifer Jane is a Secretary of the company. KELLY, Steven James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KELLY, Jennifer Jane has been resigned. Director KELLY, Jennifer Jane has been resigned. Director SELBY, Andrew Frank has been resigned. Director TALBOTT, Thomas Adnitt has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
KELLY, Jennifer Jane
Appointed Date: 05 May 1999

Director
KELLY, Steven James
Appointed Date: 05 May 1999
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 May 1999
Appointed Date: 05 May 1999

Director
KELLY, Jennifer Jane
Resigned: 31 May 2012
Appointed Date: 01 November 2008
59 years old

Director
KELLY, Jennifer Jane
Resigned: 01 June 1999
Appointed Date: 01 June 1999
59 years old

Director
SELBY, Andrew Frank
Resigned: 02 April 2013
Appointed Date: 01 June 1999
69 years old

Director
TALBOTT, Thomas Adnitt
Resigned: 20 January 2006
Appointed Date: 01 June 1999
92 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 May 1999
Appointed Date: 05 May 1999

SJK WASTE MANAGEMENT LIMITED Events

02 Sep 2016
Liquidators' statement of receipts and payments to 24 June 2016
19 Jan 2016
Appointment of a voluntary liquidator
19 Jan 2016
Court order insolvency:o/c replacement liquidator
19 Jan 2016
Notice of ceasing to act as a voluntary liquidator
14 Sep 2015
Registered office address changed from C/O Rsm Tenon 34 Clarendon Road Watford Hertfordshire WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 14 September 2015
...
... and 63 more events
11 May 1999
Secretary resigned
11 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1999
New secretary appointed
11 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 May 1999
Incorporation

SJK WASTE MANAGEMENT LIMITED Charges

1 September 2010
Legal assignment
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
21 March 2005
Fixed charge on purchased debts which fail to vest
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
21 March 2005
Floating charge
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
6 August 2003
Rent deposit deed
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Luigina Andrews
Description: Rent deposit of £1,875 in respect of lease of 3 high street…
15 July 2003
Rent deposit deed
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Luigina Andrews
Description: The deposit account and all money from time to time…
21 March 2002
Legal mortgage
Delivered: 11 April 2002
Status: Satisfied on 1 February 2006
Persons entitled: Hsbc Bank PLC
Description: 52 eynham road london NW12.
22 January 2002
Legal mortgage
Delivered: 1 February 2002
Status: Satisfied on 16 February 2006
Persons entitled: Hsbc Bank PLC
Description: Property k/a 2A trowley rise abbots langley herts t/no…
31 January 2001
Legal mortgage
Delivered: 9 February 2001
Status: Satisfied on 1 February 2006
Persons entitled: Hsbc Bank PLC
Description: 10 briarcliff hemel mempstead hertfordshire. With the…
31 January 2000
Debenture
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…