JPR ENVIRONMENTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 08/09/258 September 2025 | Cancellation of shares. Statement of capital on 2025-07-28 |
| 20/08/2520 August 2025 | Resolutions |
| 20/08/2520 August 2025 | Memorandum and Articles of Association |
| 20/08/2520 August 2025 | Change of share class name or designation |
| 19/08/2519 August 2025 | Purchase of own shares. |
| 25/07/2525 July 2025 | Statement of capital following an allotment of shares on 2025-07-25 |
| 10/04/2510 April 2025 | Change of share class name or designation |
| 06/03/256 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
| 20/01/2520 January 2025 | Appointment of Mr Mark Christian Pearce as a director on 2025-01-20 |
| 20/01/2520 January 2025 | Appointment of Mr Thomas James Hyde as a director on 2025-01-20 |
| 20/01/2520 January 2025 | Appointment of Mrs Katrina Gunn as a director on 2025-01-20 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/08/2423 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
| 11/03/2411 March 2024 | Certificate of change of name |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/08/2315 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-05 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/04/2227 April 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/06/2116 June 2021 | Statement of capital following an allotment of shares on 2021-06-16 |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
| 24/04/2024 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 05/03/205 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH HILLARY / 05/03/2020 |
| 05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH HILLARY / 05/03/2020 |
| 05/03/205 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN ROBINTHWAITE / 05/10/2018 |
| 05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBINTHWAITE / 05/03/2020 |
| 05/03/205 March 2020 | PSC'S CHANGE OF PARTICULARS / MS ELIZABETH HILLARY / 05/10/2018 |
| 25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
| 29/04/1929 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 26/11/1826 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH HILLARY |
| 26/11/1826 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBINTHWAITE |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
| 26/11/1826 November 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/11/2018 |
| 26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 14 BURDETT ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2JW |
| 12/03/1812 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
| 27/03/1727 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 24/11/1524 November 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/12/148 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 04/12/134 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 06/12/126 December 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
| 23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 28/11/1128 November 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
| 09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 29/11/1029 November 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
| 20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 02/12/092 December 2009 | Annual return made up to 22 November 2009 with full list of shareholders |
| 02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HILLARY / 22/11/2009 |
| 02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBINTHWAITE / 20/11/2009 |
| 04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 26/11/0826 November 2008 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
| 08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 26/11/0726 November 2007 | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
| 02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 30/11/0630 November 2006 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
| 03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 08/02/068 February 2006 | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
| 03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 15/07/0515 July 2005 | NEW DIRECTOR APPOINTED |
| 01/12/041 December 2004 | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS |
| 30/10/0430 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
| 30/01/0430 January 2004 | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS |
| 06/01/036 January 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 |
| 06/01/036 January 2003 | DIRECTOR RESIGNED |
| 06/01/036 January 2003 | SECRETARY RESIGNED |
| 06/01/036 January 2003 | NEW SECRETARY APPOINTED |
| 06/01/036 January 2003 | NEW DIRECTOR APPOINTED |
| 22/11/0222 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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