JAMES ENVIRONMENTAL MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP ROBINSON / 01/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP ROBINSON / 05/08/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP ROBINSON / 26/07/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP ROBINSON / 05/08/2016

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM
2 CEDAR AVENUE
LOWTON
WARRINGTON
WA3 2BN

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059530230003

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059530230002

View Document

14/10/1414 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK O'HARE

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
UNIT 5 HAYDOCK LANE
HAYDOCK INDUSTRIAL ESTATE, HAYDOCK
ST. HELENS
MERSEYSIDE
WA11 9UY

View Document

01/11/131 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JAMES O'HARE / 02/10/2011

View Document

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

View Document

22/03/1122 March 2011 01/11/10 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 2 CEDAR AVENUE LOWTON WARRINGTON WA3 2BN

View Document

02/11/102 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JAMES O'HARE / 01/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP ROBINSON / 01/10/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHIL ROBINSON / 18/09/2008

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED FRANK JAMES O'HARE

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: G OFFICE CHANGED 20/10/06 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

02/10/062 October 2006 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