JSP ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/10/2422 October 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 4th Floor St James House St. James Square Cheltenham GL50 3PR on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/11/169 November 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

17/05/1617 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

17/06/1517 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

29/05/1429 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/07/1322 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 CURREXT FROM 31/12/2012 TO 28/02/2013

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/06/1129 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHARINA JOHANNA ADRIANA PAYNE / 28/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LUKE JOHNSTONE / 28/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HELEN BAKER / 28/05/2010

View Document

14/07/1014 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM JOHNSTONE / 28/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT JOHNSTONE / 28/05/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHARINA PAYNE / 14/02/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHARINA MURRAY / 14/02/2009

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSTONE / 01/06/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 13 DAVID MEWS PORTER STREET LONDON W1M 1HW

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/08/0016 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

20/09/9920 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

20/09/9920 September 1999 EXEMPTION FROM APPOINTING AUDITORS 31/08/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 £ NC 100/4000 23/03/99

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NC INC ALREADY ADJUSTED 23/03/99

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/06/989 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/01/99

View Document

09/06/989 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 ADOPT MEM AND ARTS 29/05/98

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED DAY & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/05/98

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 28 WOODLANDS PARK LEIGH-ON-SEA ESSEX SS9 3TY

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

30/06/9230 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

17/09/9117 September 1991 ALTER MEM AND ARTS 11/09/91

View Document

22/08/9122 August 1991 ALTER MEM AND ARTS 16/08/91

View Document

22/08/9122 August 1991 COMPANY NAME CHANGED CANDLECRAFT LIMITED CERTIFICATE ISSUED ON 23/08/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

26/04/8926 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

19/02/8819 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

10/01/8710 January 1987 RETURN MADE UP TO 08/09/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

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