Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SJK WASTE MANAGEMENT LIMITED
Company Information for

SJK WASTE MANAGEMENT LIMITED

THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
Company Registration Number
03765359
Private Limited Company
Liquidation

Company Overview

About Sjk Waste Management Ltd
SJK WASTE MANAGEMENT LIMITED was founded on 1999-05-05 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Sjk Waste Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SJK WASTE MANAGEMENT LIMITED
 
Legal Registered Office
THE PINNACLE
170 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1BP
Other companies in WD17
 
Filing Information
Company Number 03765359
Company ID Number 03765359
Date formed 1999-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2012
Account next due 28/02/2014
Latest return 05/05/2012
Return next due 02/06/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-06-04 11:04:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SJK WASTE MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MK TAX & ACCOUNTING LIMITED   MK TAX ACCOUNTANTS LIMITED   MK TAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SJK WASTE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER JANE KELLY
Company Secretary 1999-05-05
STEVEN JAMES KELLY
Director 1999-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW FRANK SELBY
Director 1999-06-01 2013-04-02
JENNIFER JANE KELLY
Director 2008-11-01 2012-05-31
THOMAS ADNITT TALBOTT
Director 1999-06-01 2006-01-20
JENNIFER JANE KELLY
Director 1999-06-01 1999-06-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-05-05 1999-05-05
COMPANY DIRECTORS LIMITED
Nominated Director 1999-05-05 1999-05-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31Voluntary liquidation Statement of receipts and payments to 2023-06-24
2022-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-24
2021-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-24
2020-09-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-24
2019-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-24
2018-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-24
2017-07-20LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-24
2016-09-024.68 Liquidators' statement of receipts and payments to 2016-06-24
2016-01-19600Appointment of a voluntary liquidator
2016-01-19LIQ MISC OCCourt order insolvency:o/c replacement liquidator
2016-01-194.40Notice of ceasing to act as a voluntary liquidator
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM C/O Rsm Tenon 34 Clarendon Road Watford Hertfordshire WD17 1JJ
2015-08-264.68 Liquidators' statement of receipts and payments to 2015-06-24
2015-05-05LIQ MISC OCCourt order insolvency:replacement of liquidator
2015-05-05600Appointment of a voluntary liquidator
2015-05-054.40Notice of ceasing to act as a voluntary liquidator
2014-08-284.68 Liquidators' statement of receipts and payments to 2014-06-24
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/13 FROM Manor Lodge 3 High Street Bushey Hertfordshire WD23 1QD
2013-07-04600Appointment of a voluntary liquidator
2013-07-044.20Volunatary liquidation statement of affairs with form 4.19
2013-07-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SELBY
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER KELLY
2012-06-06LATEST SOC06/06/12 STATEMENT OF CAPITAL;GBP 1000
2012-06-06AR0105/05/12 ANNUAL RETURN FULL LIST
2011-09-06AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0105/05/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-02MG01Particulars of a mortgage or charge / charge no: 9
2010-05-07AR0105/05/10 ANNUAL RETURN FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE KELLY / 05/05/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANK SELBY / 05/05/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES KELLY / 05/05/2010
2010-03-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 05/05/09; NO CHANGE OF MEMBERS
2009-01-19288aDIRECTOR APPOINTED JENNIFER KELLY
2008-11-06AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-22363sRETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-22363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-31288bDIRECTOR RESIGNED
2005-10-17288bDIRECTOR RESIGNED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-05-20363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS; AMEND
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2004-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-10-02287REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 26 PARK ROAD BUSHEY WATFORD HERTFORDSHIRE WD2 3EQ
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-07-22395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-02363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-04-11395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2001-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-11363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-02-09395PARTICULARS OF MORTGAGE/CHARGE
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-22363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-02-04395PARTICULARS OF MORTGAGE/CHARGE
1999-06-15288aNEW DIRECTOR APPOINTED
1999-06-04288aNEW DIRECTOR APPOINTED
1999-05-28CERTNMCOMPANY NAME CHANGED ENVIROCARE (SOUTH EAST) LTD CERTIFICATE ISSUED ON 01/06/99
1999-05-11288aNEW DIRECTOR APPOINTED
1999-05-11288bDIRECTOR RESIGNED
1999-05-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to SJK WASTE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-07-01
Appointment of Liquidators2013-07-01
Fines / Sanctions
No fines or sanctions have been issued against SJK WASTE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2010-09-02 Outstanding HSBC BANK PLC
FLOATING CHARGE 2005-03-22 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-03-22 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
RENT DEPOSIT DEED 2003-08-07 Outstanding LUIGINA ANDREWS
RENT DEPOSIT DEED 2003-07-22 Outstanding LUIGINA ANDREWS
LEGAL MORTGAGE 2002-03-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-01-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-01-31 Satisfied HSBC BANK PLC
DEBENTURE 2000-02-04 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-06-01 £ 164,015
Creditors Due Within One Year 2011-06-01 £ 1,466,471
Provisions For Liabilities Charges 2011-06-01 £ 31,040

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SJK WASTE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 1,000
Cash Bank In Hand 2011-06-01 £ 3,792
Current Assets 2011-06-01 £ 1,353,328
Debtors 2011-06-01 £ 1,349,536
Fixed Assets 2011-06-01 £ 265,111
Shareholder Funds 2011-06-01 £ 43,087
Tangible Fixed Assets 2011-06-01 £ 265,111

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SJK WASTE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SJK WASTE MANAGEMENT LIMITED
Trademarks
We have not found any records of SJK WASTE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SJK WASTE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as SJK WASTE MANAGEMENT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where SJK WASTE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySJK WASTE MANAGEMENT LIMITEDEvent Date2013-06-25
At a General Meeting of the above-named Company, duly convened, and held at 34 Clarendon Road, Watford, WD17 1JJ on 25 June 2013 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Nicholas Charles Simmonds and Craig Povey, Licensed Insolvency Practitioners , both of RSM Tenon Restructuring , 34 Clarendon Road, Watford, WD17 1JJ , (IP Nos 9570 and 9665) be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: Nicholas Charles Simmonds or Craig Povey, E-mail: watford@rsmtenon.com, Tel: +44 (0) 1923 474400. Alternative contact: Thomas Smith: E-mail: thomas.smith@rsmtenon.com, Tel: 01923 474404. S Kelly , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySJK WASTE MANAGEMENT LIMITEDEvent Date2013-06-25
Nicholas Charles Simmonds and Craig Povey , both of RSM Tenon Restructuring , 34 Clarendon Road, Watford, WD17 1JJ . : Further details contact: Nicholas Charles Simmonds or Craig Povey, E-mail: watford@rsmtenon.com, Tel: +44 (0) 1923 474400. Alternative contact: Thomas Smith: E-mail: thomas.smith@rsmtenon.com, Tel: 01923 474404.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SJK WASTE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SJK WASTE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4