JONES ENVIRONMENTAL FORENSICS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of Sheena Isobel Cantley as a director on 2024-12-31

View Document

11/07/2411 July 2024 Director's details changed for Mrs Sheena Isobel Cantley on 2024-07-11

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/09/2327 September 2023 Appointment of Ms Claire Rose Collins as a director on 2023-09-27

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

24/02/2324 February 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

03/02/223 February 2022 Appointment of Mrs Sheena Isobel Cantley as a director on 2022-02-02

View Document

03/02/223 February 2022 Termination of appointment of Lesley Ann Laird as a director on 2022-02-02

View Document

14/12/2114 December 2021 Director's details changed for Mr Thomas William Fountain on 2021-10-01

View Document

24/11/2124 November 2021 Change of details for Element Materials Technology Environmental Uk Limited as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WINTER

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / EXOVA ENVIRONMENTAL UK LIMITED / 17/06/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXOVA ENVIRONMENTAL UK LIMITED

View Document

10/10/1810 October 2018 CESSATION OF EXOVA (UK) LIMITED AS A PSC

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

13/03/1813 March 2018 SECRETARY APPOINTED MR NEIL CONWAY MACLENNAN

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 6 CORONET WAY SALFORD M50 1RE ENGLAND

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARY KEENAN

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WOLFF

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CESSATION OF DONALD GOGEL AS A PSC

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER

View Document

19/10/1619 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR GARY KEENAN

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN REYNOLDS

View Document

20/07/1620 July 2016 ADOPT ARTICLES 01/07/2016

View Document

20/07/1620 July 2016 AUDITOR'S RESIGNATION

View Document

13/07/1613 July 2016 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY HOWARD JONES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MRS ALISON LEONIE STEVENSON

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR ALASTAIR MARTIN WOLFF

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR BRIAN REYNOLDS

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN WILEY

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JANET JONES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM UNIT 3, DEESIDE POINT ZONE 3, DEESIDE INDUSTRIAL PARK DEESIDE CH5 2UA

View Document

11/07/1611 July 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/03/1622 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR ALAN GLEN WILSON

View Document

14/09/1514 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MRS HELEN CHARLOTTE KATE WILEY

View Document

05/03/155 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR HOWARD STODDARD JONES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES FARRELL-JONES

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 6 BRYN AUR GORSEDD HOLYWELL CH8 8RA

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

27/02/0727 February 2007 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