JBM ENVIRONMENTAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Registration of charge 096511300001, created on 2025-07-22 |
| 31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-11-22 with updates |
| 25/11/2425 November 2024 | Cessation of Paul James Stanley as a person with significant control on 2024-10-01 |
| 25/11/2425 November 2024 | Notification of Stanley Group of Companies Ltd as a person with significant control on 2024-10-01 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
| 03/05/243 May 2024 | Termination of appointment of David Parsons as a secretary on 2024-05-01 |
| 30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 08/03/238 March 2023 | Micro company accounts made up to 2022-06-30 |
| 03/03/233 March 2023 | Appointment of Mr Paul James Stanley as a director on 2023-02-20 |
| 22/02/2322 February 2023 | Appointment of Mr David Parsons as a secretary on 2023-02-20 |
| 22/02/2322 February 2023 | Termination of appointment of David Anthony Parsons as a director on 2023-02-20 |
| 22/02/2322 February 2023 | Termination of appointment of Rebecca Parsons as a secretary on 2023-02-20 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
| 02/03/222 March 2022 | Appointment of Miss Rebecca Parsons as a secretary on 2022-02-26 |
| 10/02/2210 February 2022 | Registered office address changed from 2 Beech Avenue Houghton Le Spring DH4 5DU England to Reclamation House Stargate Ryton Tyne and Wear NE40 3EX on 2022-02-10 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
| 13/07/2113 July 2021 | Registered office address changed from Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY United Kingdom to 2 Beech Avenue Houghton Le Spring DH4 5DU on 2021-07-13 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 16/01/2016 January 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
| 29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 10/02/1910 February 2019 | REGISTERED OFFICE CHANGED ON 10/02/2019 FROM UNIT 31 BIRTLEY BUSINESS CENTRE STATION LANE BIRTLEY DH3 1QT ENGLAND |
| 15/07/1815 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 02/03/182 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 02/03/182 March 2018 | REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 31 AXWELL PARK ROAD AXWELL PARK BLAYDON GATESHEAD NE21 5PB UNITED KINGDOM |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
| 25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STANLEY |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 03/01/173 January 2017 | Annual return made up to 22 June 2016 with full list of shareholders |
| 03/01/173 January 2017 | COMPANY RESTORED ON 03/01/2017 |
| 06/12/166 December 2016 | STRUCK OFF AND DISSOLVED |
| 20/09/1620 September 2016 | FIRST GAZETTE |
| 02/08/162 August 2016 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 01/08/161 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANLEY / 01/08/2016 |
| 22/06/1522 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JBM ENVIRONMENTAL SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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