JAMES ENVIRONMENTAL LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2310 January 2023 Termination of appointment of Joseph Anthony Fell as a director on 2022-08-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 24 DALKEITH PLACE KETTERING NORTHAMPTONSHIRE NN16 0BS

View Document

29/11/2029 November 2020 APPOINTMENT TERMINATED, SECRETARY KAREN JAMES

View Document

29/11/2029 November 2020 DIRECTOR APPOINTED MRS SUSAN JOAN FELL

View Document

29/11/2029 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER GERRARD FELL

View Document

29/11/2029 November 2020 DIRECTOR APPOINTED MR HARRY JOHN FELL

View Document

29/11/2029 November 2020 DIRECTOR APPOINTED MR JOSEPH ANTHONY FELL

View Document

29/11/2029 November 2020 SECRETARY APPOINTED MRS SUSAN JOAN FELL

View Document

29/11/2029 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN VANDA JAMES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD LLEWELLYN JAMES / 19/03/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/02/164 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD LLEWELLYN JAMES / 01/10/2014

View Document

04/02/154 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 36A HIGH STREET THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4JH

View Document

05/02/145 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/02/1321 February 2013 COMPANY NAME CHANGED STEER INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/02/13

View Document

21/02/1321 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1315 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/03/1219 March 2012 DIRECTOR APPOINTED MR PAUL RICHARD LLEWELLYN JAMES

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR PAUL RICHARD LLEWELLYN JAMES

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM C/O LEADERMANS ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1PT ENGLAND

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLLAND

View Document

16/03/1216 March 2012 SECRETARY APPOINTED MRS KAREN VANDA JAMES

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN KOWALIK

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

11/01/1211 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIAN ROGER VICTOR KOWALIK / 01/01/2011

View Document

11/01/1111 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BENJAMIN HOLLAND / 01/01/2011

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM ST MICHAELS HOUSE NORTON WAY SOUTH LETCHWORTH HERTFORDSHIRE SG6 1NY

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENJAMIN HOLLAND / 02/10/2009

View Document

03/02/103 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 08/01/05; NO CHANGE OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 08/01/04; NO CHANGE OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 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