About

Registered Number: 05615877
Date of Incorporation: 08/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 167 Petersfield Avenue, Staines, Middlesex, TW18 1DH

 

Jjt Environmental Ltd was established in 2005, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Mccarthy, John Luke, Mccarthy, Jordan James, Mccarthy, Jordan James, Mccarthy, Thomas are listed as directors of Jjt Environmental Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, John Luke 12 December 2005 - 1
MCCARTHY, Jordan James 01 November 2006 26 March 2007 1
MCCARTHY, Jordan James 12 December 2005 01 November 2006 1
MCCARTHY, Thomas 26 March 2007 31 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 24 November 2016
SH01 - Return of Allotment of shares 25 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 13 November 2014
CH03 - Change of particulars for secretary 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
AD01 - Change of registered office address 24 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
363s - Annual Return 30 November 2006
287 - Change in situation or address of Registered Office 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
CERTNM - Change of name certificate 12 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
NEWINC - New incorporation documents 08 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.