JB ENVIRONMENTAL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
15/11/2315 November 2023 | Director's details changed for Mr Julian Francis Russell Browne on 2023-11-14 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-14 with updates |
15/11/2315 November 2023 | Change of details for Mr Julian Francis Russell Browne as a person with significant control on 2023-11-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Notification of Sally Anne Browne as a person with significant control on 2022-03-30 |
30/03/2230 March 2022 | Change of details for Mr Julian Francis Russell Browne as a person with significant control on 2022-03-30 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
15/06/2115 June 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/11/2014 November 2020 | CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
07/08/207 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM ORCHARDSIDE SCOTTS HILL SOUTHMINSTER ESSEX CM0 7BG |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
14/08/1914 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
25/07/1825 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
07/04/187 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 052491890001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/11/177 November 2017 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/10/1111 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/11/1018 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE BROWNE / 04/10/2010 |
18/11/1018 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS RUSSELL BROWNE / 04/10/2010 |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/10/097 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FRANCIS RUSSELL BROWNE / 04/10/2009 |
06/10/096 October 2009 | SAIL ADDRESS CREATED |
24/09/0924 September 2009 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 19 MERMAID WAY MALDON ESSEX CM9 5LA |
24/09/0924 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BROWNE / 22/09/2009 |
24/09/0924 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / SALLY BROWNE / 22/09/2009 |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM TRAFALGAR HOUSE FULLBRIDGE MALDON ESSEX CM9 4LE |
24/10/0824 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | SECRETARY'S PARTICULARS CHANGED |
17/08/0617 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
25/10/0525 October 2005 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: HILLCREST HOUSE, 4 MARKET HILL MALDON ESSEX CM9 4PZ |
18/10/0518 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | NEW SECRETARY APPOINTED |
02/11/042 November 2004 | NEW DIRECTOR APPOINTED |
05/10/045 October 2004 | DIRECTOR RESIGNED |
05/10/045 October 2004 | SECRETARY RESIGNED |
04/10/044 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 JB ENVIRONMENTAL ENGINEERING LIMITED
- 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