J P ENVIRONMENTAL CONSULTING LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 APPLICATION FOR STRIKING-OFF

View Document

08/01/148 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/12/1217 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/01/1217 January 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

23/12/1123 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED / 01/09/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR PICKARD / 30/08/2011

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 7 LEE MEADOWE WARWICK CV34 6BU

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR PICKARD / 21/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED / 21/12/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: G OFFICE CHANGED 07/01/07 5 HAYLE AVENUE WARWICK WARWICKSHIRE CV34 5TW

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: G OFFICE CHANGED 13/05/03 7 BEECH CLIFFE WARWICK WARWICKSHIRE CV34 5HY

View Document

23/12/0223 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/029 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: G OFFICE CHANGED 09/03/02 5 YOUNG CLOSE WARWICK WARWICKSHIRE CV34 6PW

View Document

21/12/0121 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: G OFFICE CHANGED 18/12/00 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

13/12/0013 December 2000 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