About

Registered Number: 05269967
Date of Incorporation: 26/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 28 Snelsins Lane, Cleckheaton, Bradford, West Yorkshire, BD19 3UH

 

Based in Bradford, J & M Environmental Services (UK) Ltd was registered on 26 October 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 01 November 2017
AA01 - Change of accounting reference date 30 September 2017
AAMD - Amended Accounts 28 September 2017
AA - Annual Accounts 17 July 2017
AD01 - Change of registered office address 11 July 2017
CS01 - N/A 15 November 2016
CERTNM - Change of name certificate 22 February 2016
AR01 - Annual Return 07 December 2015
AUD - Auditor's letter of resignation 27 November 2015
CONNOT - N/A 29 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 07 November 2011
CH03 - Change of particulars for secretary 07 November 2011
AA - Annual Accounts 02 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 02 November 2010
AD01 - Change of registered office address 09 July 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 20 November 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 02 January 2007
CERTNM - Change of name certificate 19 October 2006
287 - Change in situation or address of Registered Office 13 September 2006
363a - Annual Return 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
225 - Change of Accounting Reference Date 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
MEM/ARTS - N/A 16 November 2004
CERTNM - Change of name certificate 12 November 2004
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.