JBM ENVIRONMENTAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Registration of charge 096511300001, created on 2025-07-22

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

25/11/2425 November 2024 Cessation of Paul James Stanley as a person with significant control on 2024-10-01

View Document

25/11/2425 November 2024 Notification of Stanley Group of Companies Ltd as a person with significant control on 2024-10-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

03/05/243 May 2024 Termination of appointment of David Parsons as a secretary on 2024-05-01

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Appointment of Mr Paul James Stanley as a director on 2023-02-20

View Document

22/02/2322 February 2023 Appointment of Mr David Parsons as a secretary on 2023-02-20

View Document

22/02/2322 February 2023 Termination of appointment of David Anthony Parsons as a director on 2023-02-20

View Document

22/02/2322 February 2023 Termination of appointment of Rebecca Parsons as a secretary on 2023-02-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

02/03/222 March 2022 Appointment of Miss Rebecca Parsons as a secretary on 2022-02-26

View Document

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

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/01/2016 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/02/1910 February 2019 REGISTERED OFFICE CHANGED ON 10/02/2019 FROM UNIT 31 BIRTLEY BUSINESS CENTRE STATION LANE BIRTLEY DH3 1QT ENGLAND

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STANLEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 Annual return made up to 22 June 2016 with full list of shareholders

View Document

03/01/173 January 2017 COMPANY RESTORED ON 03/01/2017

View Document

06/12/166 December 2016 STRUCK OFF AND DISSOLVED

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANLEY / 01/08/2016

View Document

22/06/1522 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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