Company NameCJM Recycling Limited
DirectorsColin John McQuade and Jayde Boyce McQuade
Company StatusActive
Company Number09822230
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 6 months ago)
Previous NameCJM Partnership Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Colin John McQuade
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadrian Yard East Potter Street
Wallsend
NE28 6UE
Director NameJayde Boyce McQuade
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadrian Yard East Potter Street
Wallsend
NE28 6UE

Location

Registered AddressHadrian Yard East
Potter Street
Wallsend
NE28 6UE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Charges

20 December 2021Delivered on: 4 January 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

22 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
19 February 2020Registered office address changed from The Town Hall High Street East Wallsend NE28 7AT England to 3 Kingfisher Way Silverlink Business Park Wallsend NE28 9NX on 19 February 2020 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 September 2019Registered office address changed from 46 Foxfield Close Kenton Bank Heath Newcastle upon Tyne NE13 8AY England to The Town Hall High Street East Wallsend NE28 7AT on 30 September 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
31 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
19 October 2018Registered office address changed from 11 Heron Crescent Newcastle upon Tyne Tyne and Wear NE13 9DA to 46 Foxfield Close Kenton Bank Heath Newcastle upon Tyne NE13 8AY on 19 October 2018 (1 page)
26 January 2018Director's details changed for Jayde Boyce Mcquade on 23 February 2017 (2 pages)
25 January 2018Director's details changed for Mr Colin John Mcquade on 23 February 2017 (2 pages)
14 November 2017Unaudited abridged accounts made up to 31 October 2017 (6 pages)
14 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
14 August 2017Unaudited abridged accounts made up to 31 October 2016 (6 pages)
14 August 2017Unaudited abridged accounts made up to 31 October 2016 (6 pages)
13 April 2017Confirmation statement made on 12 October 2016 with updates (6 pages)
13 April 2017Confirmation statement made on 12 October 2016 with updates (6 pages)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
23 February 2017Registered office address changed from 7 Courtney Court Newcastle NE3 2UB United Kingdom to 11 Heron Crescent Newcastle upon Tyne Tyne and Wear NE13 9DA on 23 February 2017 (2 pages)
23 February 2017Registered office address changed from 7 Courtney Court Newcastle NE3 2UB United Kingdom to 11 Heron Crescent Newcastle upon Tyne Tyne and Wear NE13 9DA on 23 February 2017 (2 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 2
(28 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 2
(28 pages)