JCM ENVIRONMENTAL SURVEYS LIMITED

05944265
5 HARESTONES WYNYARD BILLINGHAM TS22 5QT

Documents

Documents
Date Category Description Pages
24 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2024 accounts Annual Accounts 7 Buy now
07 Aug 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
03 Feb 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 8 Buy now
20 Jul 2022 accounts Annual Accounts 7 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 8 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 7 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2019 officers Termination of appointment of secretary (Margaret Jones) 1 Buy now
23 Oct 2019 officers Termination of appointment of director (Margaret Jones) 1 Buy now
23 Oct 2019 officers Termination of appointment of director (Russell Jones) 1 Buy now
29 Apr 2019 accounts Annual Accounts 8 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 7 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 5 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2015 accounts Annual Accounts 7 Buy now
23 Sep 2015 annual-return Annual Return 7 Buy now
27 Apr 2015 accounts Annual Accounts 7 Buy now
03 Nov 2014 annual-return Annual Return 7 Buy now
25 Apr 2014 accounts Annual Accounts 7 Buy now
01 Oct 2013 annual-return Annual Return 7 Buy now
29 Apr 2013 accounts Annual Accounts 7 Buy now
03 Oct 2012 annual-return Annual Return 7 Buy now
30 Apr 2012 accounts Annual Accounts 6 Buy now
16 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2011 annual-return Annual Return 7 Buy now
27 Apr 2011 accounts Annual Accounts 4 Buy now
28 Sep 2010 annual-return Annual Return 7 Buy now
27 Sep 2010 officers Change of particulars for director (Russell Jones) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Margaret Jones) 2 Buy now
01 Apr 2010 accounts Annual Accounts 5 Buy now
25 Feb 2010 officers Appointment of director (Mrs Claire Jones) 2 Buy now
25 Feb 2010 officers Appointment of director (Mr Martyn Russell Jones) 2 Buy now
25 Feb 2010 capital Return of Allotment of shares 2 Buy now
10 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
10 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
17 Oct 2009 resolution Resolution 1 Buy now
29 Sep 2009 annual-return Return made up to 22/09/09; full list of members 4 Buy now
15 Oct 2008 accounts Annual Accounts 5 Buy now
23 Sep 2008 annual-return Return made up to 22/09/08; full list of members 4 Buy now
24 Apr 2008 accounts Annual Accounts 2 Buy now
24 Apr 2008 accounts Accounting reference date shortened from 30/09/2007 to 31/07/2007 1 Buy now
11 Dec 2007 annual-return Return made up to 22/09/07; full list of members 3 Buy now
11 Dec 2007 officers Director's particulars changed 1 Buy now
11 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Nov 2007 address Registered office changed on 30/11/07 from: arabesque house, monks cross drive, huntington york north yorkshire Y032 9GW 1 Buy now
22 Sep 2006 incorporation Incorporation Company 16 Buy now