About

Registered Number: 02714182
Date of Incorporation: 13/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Unit D 7/8 Brunswick Place, Basingstoke, RG21 3NN,

 

J.A.G. Environmental Partnership Ltd was registered on 13 May 1992 and has its registered office in Basingstoke, it's status in the Companies House registry is set to "Active". This company has 5 directors listed as Hamilton, Alexander, Matthews, Alan Bruce, Hamilton, Anne, Hamilton, Gordon Robert, Hamilton, Joseph in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Alexander 27 May 2020 - 1
HAMILTON, Anne 26 July 2013 18 December 2019 1
HAMILTON, Gordon Robert 22 June 1992 30 June 2012 1
HAMILTON, Joseph 30 June 2012 26 July 2013 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Alan Bruce 22 June 1992 10 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
PSC01 - N/A 18 June 2020
AP01 - Appointment of director 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
AD01 - Change of registered office address 18 June 2020
PSC07 - N/A 18 June 2020
CS01 - N/A 31 May 2020
AA01 - Change of accounting reference date 30 March 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 24 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 11 January 2013
TM01 - Termination of appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 10 December 2010
TM02 - Termination of appointment of secretary 12 November 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 23 May 2008
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 20 November 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 16 May 2006
287 - Change in situation or address of Registered Office 20 January 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 29 June 2005
AA - Annual Accounts 02 December 2004
363a - Annual Return 01 June 2004
AA - Annual Accounts 19 December 2003
363a - Annual Return 05 June 2003
AA - Annual Accounts 11 November 2002
363a - Annual Return 20 May 2002
AA - Annual Accounts 21 November 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
363a - Annual Return 23 May 2001
AA - Annual Accounts 21 November 2000
288c - Notice of change of directors or secretaries or in their particulars 23 May 2000
363a - Annual Return 22 May 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 27 January 1999
RESOLUTIONS - N/A 08 July 1998
RESOLUTIONS - N/A 08 July 1998
363a - Annual Return 26 May 1998
AA - Annual Accounts 17 March 1998
288a - Notice of appointment of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
363a - Annual Return 12 June 1997
AA - Annual Accounts 17 December 1996
363a - Annual Return 12 June 1996
AA - Annual Accounts 22 November 1995
363x - Annual Return 13 July 1995
AA - Annual Accounts 30 October 1994
395 - Particulars of a mortgage or charge 15 October 1994
363s - Annual Return 17 May 1994
288 - N/A 03 March 1994
AA - Annual Accounts 22 February 1994
363x - Annual Return 18 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1993
RESOLUTIONS - N/A 22 July 1992
RESOLUTIONS - N/A 22 July 1992
123 - Notice of increase in nominal capital 22 July 1992
287 - Change in situation or address of Registered Office 22 July 1992
288 - N/A 22 July 1992
288 - N/A 22 July 1992
CERTNM - Change of name certificate 29 June 1992
NEWINC - New incorporation documents 13 May 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.