J E M ENVIRONMENTAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-11-30

View Document

21/12/2321 December 2023 Registered office address changed from Unit 3 Stanley Court Shearway Business Park Shearway Road Folkestone Kent CT19 4FJ England to The Coach House Aust Road Olveston Bristol BS35 4DE on 2023-12-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/08/2029 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM PELICAN HOUSE 86 HIGH STREET HYTHE KENT CT21 5AJ ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

23/08/1923 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/10/1625 October 2016 25/10/16 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MRS KELLIE ELIZA MOSS

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 62 REPTON MANOR ROAD ASHFORD KENT TN23 3HW

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 62 REPTON MANOR ROAD ASHFORD KENT TN23 3HW ENGLAND

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 1 HIGHFIELD COURT HYTHE ROAD WILLESBOROUGH ASHFORD KENT TN24 0NE

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/12/1420 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

28/06/1428 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

24/03/1424 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1424 March 2014 COMPANY NAME CHANGED VIRIDIAN INNOVATIONS LIMITED CERTIFICATE ISSUED ON 24/03/14

View Document

23/12/1323 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/09/1329 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

07/01/137 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 4 CHATER CLOSE ASHFORD TN23 5JG UNITED KINGDOM

View Document

06/01/136 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES MOSS / 06/01/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1122 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company