J P ENVIRONMENTAL LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

14/05/2414 May 2024 Current accounting period extended from 2023-12-30 to 2024-06-29

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

28/09/2128 September 2021 Current accounting period shortened from 2021-12-31 to 2021-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 11/07/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARLBOROUGH FOX / 01/07/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRIEDRICH HELLMICH / 01/07/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRIEDRICH HELLMICH / 01/07/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARLBOROUGH FOX / 01/07/2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM MERLIN WAY QUARRY HILL INDUSTRIAL PARK ILKESTON DERBYSHIRE DE7 4RA

View Document

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY COLIN SMALL

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN SMALL

View Document

10/10/1210 October 2012 SECRETARY APPOINTED ANDREW MARLBOROUGH FOX

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR ANDREW MARLBOROUGH FOX

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRIEDRICH HELLMICH / 17/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK / 17/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN SMALL / 17/06/2010

View Document

08/07/098 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/071 September 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/08/986 August 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9529 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/9529 June 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/08/9423 August 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/09/9324 September 1993 £ NC 1000/10000 24/08/93

View Document

24/09/9324 September 1993 NC INC ALREADY ADJUSTED 24/08/93

View Document

05/08/935 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9330 July 1993 COMPANY NAME CHANGED FOLLOWREPORT PROJECTS LIMITED CERTIFICATE ISSUED ON 02/08/93

View Document

29/07/9329 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 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