Background WavePink WaveYellow Wave

JADIS RECYCLING HOLDINGS LIMITED (07655924)

JADIS RECYCLING HOLDINGS LIMITED (07655924) is an active UK company. incorporated on 2 June 2011. with registered office in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JADIS RECYCLING HOLDINGS LIMITED has been registered for 14 years. Current directors include DONALDSON, James Alexander.

Company Number
07655924
Status
active
Type
ltd
Incorporated
2 June 2011
Age
14 years
Address
C/O Tindle's Llp, Medway House Fudan Way, Stockton-On-Tees, TS17 6EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DONALDSON, James Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JADIS RECYCLING HOLDINGS LIMITED

JADIS RECYCLING HOLDINGS LIMITED is an active company incorporated on 2 June 2011 with the registered office located in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JADIS RECYCLING HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07655924

LTD Company

Age

14 Years

Incorporated 2 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees, TS17 6EN,

Previous Addresses

C/O Tindle's Llp Scotswood House Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SB
From: 2 June 2011To: 2 December 2020
Timeline

9 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Sept 12
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Apr 14
Director Left
Oct 15
Director Left
Oct 18
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DONALDSON, James Alexander

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born February 1965
Director
Appointed 02 Jun 2011

NEAVE, Christopher Gage

Resigned
Teesdale South, Stockton On TeesTS17 6SB
Born August 1962
Director
Appointed 20 Jun 2013
Resigned 09 Oct 2018

STARK, Ian

Resigned
Teesdale South, Stockton On TeesTS17 6SB
Born March 1957
Director
Appointed 20 Jun 2013
Resigned 27 Oct 2015

Persons with significant control

1

Mr James Alexander Donaldson

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Capital Allotment Shares
14 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Capital Allotment Shares
17 August 2012
SH01Allotment of Shares
Capital Allotment Shares
17 August 2012
SH01Allotment of Shares
Incorporation Company
2 June 2011
NEWINCIncorporation