J.S.J. METAL RECYCLING LTD.
SCUNTHORPE OBEROI SONS LTD

Hellopages » Lincolnshire » North Lincolnshire » DN15 8XF

Company number 06799912
Status Active
Incorporation Date 23 January 2009
Company Type Private Limited Company
Address JSJ METAL RECYCLING LTD WYBECK RD, MANNABERG WAY, SCUNTHORPE, SOUTH HUMBERSIDE, DN15 8XF
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 23 January 2017 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of J.S.J. METAL RECYCLING LTD. are www.jsjmetalrecycling.co.uk, and www.j-s-j-metal-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Brough Rail Station is 9 miles; to Broomfleet Rail Station is 9.5 miles; to Ferriby Rail Station is 9.8 miles; to Gilberdyke Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J S J Metal Recycling Ltd is a Private Limited Company. The company registration number is 06799912. J S J Metal Recycling Ltd has been working since 23 January 2009. The present status of the company is Active. The registered address of J S J Metal Recycling Ltd is Jsj Metal Recycling Ltd Wybeck Rd Mannaberg Way Scunthorpe South Humberside Dn15 8xf. . HALL, John is a Director of the company. OBEROI, Jaspreet is a Director of the company. OBEROI, Sahibji is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
HALL, John
Appointed Date: 24 March 2009
79 years old

Director
OBEROI, Jaspreet
Appointed Date: 12 February 2009
41 years old

Director
OBEROI, Sahibji
Appointed Date: 24 March 2009
39 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 12 February 2009
Appointed Date: 23 January 2009

Director
STEWARD, Vikki
Resigned: 12 February 2009
Appointed Date: 23 January 2009
43 years old

Persons With Significant Control

Mr John Hall
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sahibji Oberoi
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jaspreet Oberoi
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.S.J. METAL RECYCLING LTD. Events

28 Jan 2017
Compulsory strike-off action has been discontinued
25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
17 Jan 2017
Compulsory strike-off action has been suspended
03 Jan 2017
First Gazette notice for compulsory strike-off
25 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3

...
... and 29 more events
17 Feb 2009
Registered office changed on 17/02/2009 from 4 park road moseley birmingham west midlands B13 8AB
17 Feb 2009
Director appointed jaspreat oberoi
12 Feb 2009
Appointment terminated director vikki steward
12 Feb 2009
Appointment terminated secretary creditreform (secretaries) LIMITED
23 Jan 2009
Incorporation

J.S.J. METAL RECYCLING LTD. Charges

3 November 2015
Charge code 0679 9912 0008
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 September 2015
Charge code 0679 9912 0007
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: South Yorkshire Metals LTD
Description: Land on the south side calder vale road wakefield t/n…
2 July 2014
Charge code 0679 9912 0006
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
30 October 2012
Legal mortgage
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a calder vale road wakefield t/no WYK745924…
4 July 2012
Assignment
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD, Hsbc Equipment Finance (UK) LTD, Together Hsbc
Description: Any credit balance together with any interests, costs &…
29 June 2011
Legal assignment
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 June 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 7 June 2011
Status: Satisfied on 11 May 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of first fixed charge all debts and all export debts…
21 April 2010
Debenture
Delivered: 23 April 2010
Status: Satisfied on 11 May 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…