Check the

J & K RECOVERY LIMITED

Company
J & K RECOVERY LIMITED (02803811)

J & K RECOVERY

Phone: 01525 851 011
A⁺ rating

ABOUT J & K RECOVERY LIMITED

From our headquarters in Toddington, Bedfordshire by Junction 12 of the M1, we are able to offer a complete service to major rescue and recovery scheme operators, police forces, private customers and provide coverage of major roadworks operations.

We are members of the association of Vehicle Recovery Operators and operate contracts with the following authorities:

KEY FINANCES

Year
2017
Assets
£333.53k ▼ £-2.64k (-0.78 %)
Cash
£138.92k ▼ £-5.21k (-3.62 %)
Liabilities
£112.24k ▼ £-92.49k (-45.18 %)
Net Worth
£221.29k ▲ £89.85k (68.36 %)

REGISTRATION INFO

Company name
J & K RECOVERY LIMITED
Company number
02803811
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Mar 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.jkrecovery.co.uk
Phones
01525 851 011
01525 877 054
Registered Address
FIRST FLOOR 5 DOOLITTLE YARD,
FROGHALL ROAD,
AMPTHILL,
BEDFORDSHIRE,
MK45 2NW

ECONOMIC ACTIVITIES

52290
Other transportation support activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 30 June 2016
18 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 10,000

CHARGES

18 December 1997
Status
Outstanding
Delivered
5 January 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

11 May 1995
Status
Satisfied on 17 March 1998
Delivered
19 May 1995
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

J & K RECOVERY LIMITED DIRECTORS

Jennifer Ann Kathleen Hayes

  Acting PSC
Appointed
05 April 1993
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
First Floor, 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, United Kingdom, MK45 2NW
Country Of Residence
United Kingdom
Name
HAYES, Jennifer Ann Kathleen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Michael Leonard Brown

  Resigned
Appointed
04 July 2000
Resigned
08 December 2010
Role
Secretary
Address
First Floor, 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, United Kingdom, MK45 2NW
Name
BROWN, Michael Leonard

Dorothy May Graeme

  Resigned
Appointed
26 March 1993
Resigned
05 April 1993
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Anthony James Ralph Hodgson

  Resigned
Appointed
05 July 1999
Resigned
30 June 2000
Role
Secretary
Address
9 Jennings, Stantonbury, Milton Keynes, Buckinghamshire, MK14 6AN
Name
HODGSON, Anthony James Ralph

Julia Mair Long

  Resigned
Appointed
01 November 1997
Resigned
08 July 1998
Role
Secretary
Address
51 Lake Street, Leighton Buzzard, Bedfordshire, LU7 8SA
Name
LONG, Julia Mair

Kevin Mcfadden

  Resigned
Appointed
08 July 1998
Resigned
05 July 1999
Role
Secretary
Address
Mayflower Farm Slapton Road, Little Billington, Leighton Buzzard, Bedfordshire, LU7 9BP
Name
MCFADDEN, Kevin

Jacqueline Mead

  Resigned
Appointed
05 April 1993
Resigned
31 October 1997
Role
Secretary
Address
2 Mill Road, Stanbridge, Bedfordshire, LU7 9HX
Name
MEAD, Jacqueline

Lesley Joyce Graeme

  Resigned
Appointed
26 March 1993
Resigned
05 April 1993
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

REVIEWS


Check The Company
Excellent according to the company’s financial health.