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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD | Secretary | 01 July 2023 | Active |
Chartwell House, 5 Barnes Wallis Road, Fareham, England, PO15 5TT | Director | 01 April 2023 | Active |
Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD | Director | 14 October 2011 | Active |
Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD | Director | 01 January 2014 | Active |
Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD | Director | 31 December 2013 | Active |
Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD | Director | 01 July 2023 | Active |
Drove Cottage Highbench, Okeford Fitzpaine, Blandford Forum, DT11 0RR | Secretary | 26 June 1998 | Active |
Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT | Secretary | 03 October 2008 | Active |
Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, PO15 5TT | Secretary | 01 July 2020 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 12 June 1998 | Active |
Drove Cottage Highbench, Okeford Fitzpaine, Blandford Forum, DT11 0RR | Director | 26 June 1998 | Active |
Drove Cottage Highbench, Okeford Fitzpaine, Blandford Forum, DT11 0RR | Director | 26 June 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 12 June 1998 | Active |
Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT | Director | 03 October 2008 | Active |
Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, PO15 5TT | Director | 01 July 2020 | Active |
Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT | Director | 03 October 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 12 June 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-07-07 | Officers | Appoint person secretary company with name date. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Officers | Termination secretary company with name termination date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Officers | Appoint person secretary company with name date. | Download |
2020-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.