J R B ENVIRONMENTAL DESIGN LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewLiquidators' statement of receipts and payments to 2025-06-19

View Document

04/07/244 July 2024 Declaration of solvency

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Registered office address changed from C/O Jrb Environmental Design Limited 10 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA to 1st Floor, Suite 4, Alexander House Campbell Road Waters Edge Business Park Stoke-on-Trent Staffordshire ST4 4DB on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of a voluntary liquidator

View Document

28/06/2428 June 2024 Resolutions

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Current accounting period extended from 2023-05-31 to 2023-07-31

View Document

07/06/237 June 2023 Termination of appointment of Kirsty Rebecca Grieves as a secretary on 2023-06-07

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Satisfaction of charge 1 in full

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID BENNETT

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/11/1516 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/11/1421 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BENNETT / 21/11/2011

View Document

03/01/133 January 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY REBECCA GRIEVES / 21/11/2011

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BOOK / 21/11/2011

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY REBECCA GRIEVES / 11/11/2011

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BOOK / 11/11/2011

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BENNETT / 11/11/2011

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BOOK / 28/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BENNETT / 28/11/2011

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY REBECCA GRIEVES / 28/11/2011

View Document

28/11/1128 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/11/1025 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/11/0930 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY REBECCA GRIEVES / 01/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BENNETT / 01/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BOOK / 01/11/2009

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

08/02/058 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 COMPANY NAME CHANGED J.R. BOOK CONSULTING ENGINEERS ( PRESTON) LIMITED CERTIFICATE ISSUED ON 22/08/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: BRITANNIA SUITE, ST JAMES'S BUILDINGS 79 OXFORD STREET, MANCHESTER

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 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