You are here: bizstats.co.uk > a-z index > J list > J list

J & K Recovery (tingrith) Limited AMPTHILL


J & K Recovery (tingrith) started in year 1996 as Private Limited Company with registration number 03212563. The J & K Recovery (tingrith) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Ampthill at First Floor 5 Doolittle Yard. Postal code: MK45 2NW.

The firm has one director. Joanne W., appointed on 20 April 2018. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Jennifer H., who left the firm on 11 May 2018. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

J & K Recovery (tingrith) Limited Address / Contact

Office Address First Floor 5 Doolittle Yard
Office Address2 Froghall Road
Town Ampthill
Post code MK45 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03212563
Date of Incorporation Fri, 14th Jun 1996
Industry Non-trading company
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Joanne W.

Position: Director

Appointed: 20 April 2018

Michael B.

Position: Secretary

Appointed: 05 June 2001

Resigned: 08 December 2010

Jennifer H.

Position: Director

Appointed: 27 June 1996

Resigned: 11 May 2018

Jacqueline M.

Position: Secretary

Appointed: 27 June 1996

Resigned: 05 June 2001

Ian B.

Position: Nominee Secretary

Appointed: 14 June 1996

Resigned: 27 June 1996

Stephanie F.

Position: Nominee Director

Appointed: 14 June 1996

Resigned: 27 June 1996

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Joanne W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jennifer H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joanne W.

Notified on 20 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jennifer H.

Notified on 6 April 2016
Ceased on 11 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth222222222222 
Balance Sheet
Current Assets           22
Cash Bank In Hand222222222222 
Net Assets Liabilities Including Pension Asset Liability222222222222 
Reserves/Capital
Shareholder Funds222222222222 
Other
Net Current Assets Liabilities           22
Total Assets Less Current Liabilities           22

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 13th, February 2024
Free Download (5 pages)

Company search

Advertisements