J & G Environmental Ltd was founded on 12 June 1998 and has its registered office in Fareham, Hampshire, it's status in the Companies House registry is set to "Active". North, Katrina Lorraine, Armstrong, Julie, Armstrong, Stephen Mark Charles are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Julie | 26 June 1998 | 03 October 2008 | 1 |
ARMSTRONG, Stephen Mark Charles | 26 June 1998 | 03 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTH, Katrina Lorraine | 01 July 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
AP03 - Appointment of secretary | 06 July 2020 | |
TM02 - Termination of appointment of secretary | 06 July 2020 | |
TM01 - Termination of appointment of director | 06 July 2020 | |
AP01 - Appointment of director | 06 July 2020 | |
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 10 July 2018 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 12 July 2016 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 15 June 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 09 July 2014 | |
AR01 - Annual Return | 03 June 2014 | |
MR01 - N/A | 28 April 2014 | |
AUD - Auditor's letter of resignation | 21 January 2014 | |
AP01 - Appointment of director | 06 January 2014 | |
TM01 - Termination of appointment of director | 06 January 2014 | |
AP01 - Appointment of director | 06 January 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AP01 - Appointment of director | 17 October 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 21 June 2010 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH03 - Change of particulars for secretary | 21 June 2010 | |
MISC - Miscellaneous document | 26 January 2010 | |
AUD - Auditor's letter of resignation | 25 January 2010 | |
AD01 - Change of registered office address | 31 December 2009 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 22 June 2009 | |
RESOLUTIONS - N/A | 09 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 2008 | |
MISC - Miscellaneous document | 09 October 2008 | |
MEM/ARTS - N/A | 09 October 2008 | |
225 - Change of Accounting Reference Date | 09 October 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
288b - Notice of resignation of directors or secretaries | 09 October 2008 | |
288b - Notice of resignation of directors or secretaries | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
395 - Particulars of a mortgage or charge | 09 October 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 14 May 2008 | |
AA - Annual Accounts | 08 June 2007 | |
363a - Annual Return | 29 May 2007 | |
363a - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 24 May 2006 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 16 May 2005 | |
287 - Change in situation or address of Registered Office | 14 April 2005 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 26 May 2004 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 28 May 2003 | |
363s - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 01 June 2002 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 26 April 2001 | |
363s - Annual Return | 04 October 2000 | |
AA - Annual Accounts | 16 April 2000 | |
363s - Annual Return | 26 October 1999 | |
225 - Change of Accounting Reference Date | 26 October 1999 | |
395 - Particulars of a mortgage or charge | 16 September 1998 | |
288a - Notice of appointment of directors or secretaries | 06 July 1998 | |
288a - Notice of appointment of directors or secretaries | 06 July 1998 | |
287 - Change in situation or address of Registered Office | 06 July 1998 | |
288b - Notice of resignation of directors or secretaries | 04 July 1998 | |
288b - Notice of resignation of directors or secretaries | 04 July 1998 | |
NEWINC - New incorporation documents | 12 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2014 | Outstanding |
N/A |
Debenture | 03 October 2008 | Outstanding |
N/A |
Mortgage debenture | 10 September 1998 | Fully Satisfied |
N/A |