Advanced company searchLink opens in new window

JBM ENVIRONMENTAL SERVICES LTD

Company number 09651130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 TM02 Termination of appointment of David Parsons as a secretary on 1 May 2024
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
08 Mar 2023 AA Micro company accounts made up to 30 June 2022
03 Mar 2023 AP01 Appointment of Mr Paul James Stanley as a director on 20 February 2023
22 Feb 2023 AP03 Appointment of Mr David Parsons as a secretary on 20 February 2023
22 Feb 2023 TM02 Termination of appointment of Rebecca Parsons as a secretary on 20 February 2023
22 Feb 2023 TM01 Termination of appointment of David Anthony Parsons as a director on 20 February 2023
09 Sep 2022 TM01 Termination of appointment of Paul Stanley as a director on 9 June 2022
07 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
16 Jun 2022 AP01 Appointment of Mr David Parsons as a director on 9 June 2022
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Mar 2022 AP03 Appointment of Miss Rebecca Parsons as a secretary on 26 February 2022
10 Feb 2022 AD01 Registered office address changed from 2 Beech Avenue Houghton Le Spring DH4 5DU England to Reclamation House Stargate Ryton Tyne and Wear NE40 3EX on 10 February 2022
13 Jul 2021 AD01 Registered office address changed from Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY United Kingdom to 2 Beech Avenue Houghton Le Spring DH4 5DU on 13 July 2021
13 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
10 Feb 2020 AA Micro company accounts made up to 30 June 2019
16 Jan 2020 AAMD Amended micro company accounts made up to 30 June 2018
26 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 30 June 2018
10 Feb 2019 AD01 Registered office address changed from Unit 31 Birtley Business Centre Station Lane Birtley DH3 1QT England to Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY on 10 February 2019
15 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
02 Mar 2018 AA Micro company accounts made up to 30 June 2017