UKBizDB.co.uk

J & G ENVIRONMENTAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J & G Environmental Limited. The company was founded 25 years ago and was given the registration number 03580355. The firm's registered office is in FAREHAM. You can find them at Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:J & G ENVIRONMENTAL LIMITED
Company Number:03580355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Chartwell House 5 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD

Secretary01 July 2023Active
Chartwell House, 5 Barnes Wallis Road, Fareham, England, PO15 5TT

Director01 April 2023Active
Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD

Director14 October 2011Active
Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD

Director01 January 2014Active
Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD

Director31 December 2013Active
Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD

Director01 July 2023Active
Drove Cottage Highbench, Okeford Fitzpaine, Blandford Forum, DT11 0RR

Secretary26 June 1998Active
Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT

Secretary03 October 2008Active
Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, PO15 5TT

Secretary01 July 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 June 1998Active
Drove Cottage Highbench, Okeford Fitzpaine, Blandford Forum, DT11 0RR

Director26 June 1998Active
Drove Cottage Highbench, Okeford Fitzpaine, Blandford Forum, DT11 0RR

Director26 June 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 June 1998Active
Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT

Director03 October 2008Active
Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, PO15 5TT

Director01 July 2020Active
Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT

Director03 October 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 June 1998Active

People with Significant Control

Cleansing Service Group Limited
Notified on:24 May 2017
Status:Active
Country of residence:England
Address:Chartwell House, 5 Barnes Wallis Road, Fareham, England, PO15 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-07-07Officers

Appoint person secretary company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-07-06Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.