Jj Reclamation Limited HORSHAM


Jj Reclamation started in year 2009 as Private Limited Company with registration number 06964382. The Jj Reclamation company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Horsham at 7 Wilton Close. Postal code: RH13 8RX. Since 2023-08-04 Jj Reclamation Limited is no longer carrying the name Jjr Reclamation.

The company has 2 directors, namely James R., Joseph R.. Of them, James R., Joseph R. have been with the company the longest, being appointed on 16 July 2009. As of 1 May 2024, there was 1 ex secretary - Betsalel T.. There were no ex directors.

This company operates within the BN5 9XL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1092136 . It is located at 5d Greenacres, Hillside Lane, Henfield with a total of 3 cars.

Jj Reclamation Limited Address / Contact

Office Address 7 Wilton Close
Office Address2 Partridge Green
Town Horsham
Post code RH13 8RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06964382
Date of Incorporation Thu, 16th Jul 2009
Industry Recovery of sorted materials
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

James R.

Position: Director

Appointed: 16 July 2009

Joseph R.

Position: Director

Appointed: 16 July 2009

Betsalel T.

Position: Secretary

Appointed: 16 July 2009

Resigned: 06 August 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is James R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Joseph R. This PSC owns 25-50% shares. The third one is Lee O., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James R.

Notified on 20 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Joseph R.

Notified on 20 July 2016
Nature of control: 25-50% shares

Lee O.

Notified on 23 August 2018
Ceased on 6 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jjr Reclamation August 4, 2023
Jj Reclamation August 12, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 254-7697-3 853-8 743-5 5516 867     
Balance Sheet
Current Assets43 21576 50972 98685 39684 30785 40685 25182 58278 314142 182310 043109 763
Net Assets Liabilities      6 8671 514157907160 16596 647
Cash Bank In Hand6 5851 45014 6686 64812 392       
Debtors12 63040 05918 31828 74821 915       
Net Assets Liabilities Including Pension Asset Liability1 254-7697-3 853-8 743-5 5516 867     
Stocks Inventory24 00035 00040 00050 00050 000       
Tangible Fixed Assets11 64517 29613 86462 85861 33052 545      
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve1 252-9695-3 855-8 745       
Shareholder Funds1 254-7697-3 853-8 743-5 5516 867     
Other
Average Number Employees During Period       43443
Creditors      13 86617 45616 56537 97059 90029 756
Fixed Assets11 64517 29613 86462 85861 33052 54550 78140 62532 50026 00020 80016 640
Net Current Assets Liabilities13 78944 85735 98763 04865 73474 92571 38565 12661 749104 212250 143109 763
Provisions For Liabilities Balance Sheet Subtotal      1 7251 4181 167   
Total Assets Less Current Liabilities25 43462 15349 851125 906127 064127 470122 166105 75194 249130 212270 943126 403
Creditors Due After One Year24 18062 16049 154129 759135 807133 021113 574     
Creditors Due Within One Year29 42631 65236 99922 34818 57310 48113 866     
Provisions For Liabilities Charges      1 725     
Tangible Fixed Assets Additions 13 279 61 73613 8054 350      
Tangible Fixed Assets Cost Or Valuation18 51231 79131 79193 527107 332111 682      
Tangible Fixed Assets Depreciation6 86714 49517 92730 66946 00259 137      
Tangible Fixed Assets Depreciation Charged In Period 7 6283 43212 74215 33313 135      

Transport Operator Data

5d Greenacres
Address Hillside Lane , Small Dole
City Henfield
Post code BN5 9XL
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 2016-07-20
filed on: 21st, March 2024
Free Download (2 pages)

Company search

Advertisements