JM ENVIROFUELS (HULL) LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

19/09/2319 September 2023 Registration of charge 090918110003, created on 2023-09-01

View Document

05/09/235 September 2023 Satisfaction of charge 090918110001 in full

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Director's details changed for Mr Jack Moody on 2023-05-01

View Document

15/06/2315 June 2023 Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mr Robert Joseph Moody on 2023-05-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Change of details for Jack Moody Holdings Plc as a person with significant control on 2020-01-24

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

10/06/1910 June 2019 S1096 COURT ORDER TO RECTIFY

View Document

09/01/199 January 2019 RE-GUARANTEE 29/11/2018

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/12/1813 December 2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR ALAN JAMES WILLIAM WEBB

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090918110001

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/09/1728 September 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK MOODY HOLDINGS PLC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/08/1615 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/07/151 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1418 June 2014 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