J & G ENVIRONMENTAL LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 NewTermination of appointment of Neil Richards as a director on 2025-06-30

View Document

15/07/2515 July 2025 NewTermination of appointment of Heather Margaret Trewman Gould as a director on 2025-06-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT to Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD on 2023-10-31

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Appointment of Mr Reza Sotoudeh as a director on 2023-07-01

View Document

07/07/237 July 2023 Termination of appointment of Katrina Lorraine North as a secretary on 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Katrina Lorraine North as a director on 2023-06-30

View Document

07/07/237 July 2023 Appointment of Mr Reza Sotoudeh as a secretary on 2023-07-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

06/04/236 April 2023 Appointment of Mrs Jennifer Carella Cartmell as a director on 2023-04-01

View Document

18/11/2118 November 2021 Full accounts made up to 2020-12-31

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035803550003

View Document

21/01/1421 January 2014 AUDITOR'S RESIGNATION

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR STEPHEN HICKS

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR NEIL RICHARDS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL QUIGLEY

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MRS HEATHER MARGARET TRUMAN GOULD

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DOLLEN / 24/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL QUIGLEY / 24/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOLLEN / 24/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 SECT 519

View Document

25/01/1025 January 2010 AUDITOR'S RESIGNATION

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM GRANGE ROAD BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2GD

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/10/089 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY APPOINTED BRIAN DOLLEN

View Document

09/10/089 October 2008 SECTION 519

View Document

09/10/089 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/089 October 2008 DIRECTOR APPOINTED PAUL QUIGLEY

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ARMSTRONG

View Document

09/10/089 October 2008 COMPOSITE GUARANTEE AND DEBENTURE 03/10/2008

View Document

09/10/089 October 2008 ALTER ARTICLES 03/10/2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIE ARMSTRONG

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU

View Document

09/10/089 October 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 8 NEW FIELDS 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF

View Document

16/06/0416 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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