This company is commonly known as Jasun Envirocare Plc. The company was founded 51 years ago and was given the registration number 01078501. The firm's registered office is in BRIDGWATER. You can find them at Riverside House, Parret Way, Bridgwater, Somerset. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | JASUN ENVIROCARE PLC |
---|---|---|
Company Number | : | 01078501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, Parret Way, Bridgwater, Somerset, TA6 5LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Parret Way, Bridgwater, TA6 5LB | Secretary | 25 May 2022 | Active |
Riverside House, Parret Way, Bridgwater, TA6 5LB | Director | 02 August 1993 | Active |
Riverside House, Parret Way, Bridgwater, TA6 5LB | Director | 08 January 2006 | Active |
Riverside House, Parret Way, Bridgwater, TA6 5LB | Director | 20 September 2023 | Active |
Riverside House, Parret Way, Bridgwater, TA6 5LB | Director | - | Active |
Riverside House, Parret Way, Bridgwater, TA6 5LB | Director | 18 January 2006 | Active |
Riverside House, Parret Way, Bridgwater, TA6 5LB | Director | 24 February 2011 | Active |
Riverside House, Parret Way, Bridgwater, TA6 5LB | Secretary | - | Active |
Riverside House, Parret Way, Bridgwater, TA6 5LB | Director | 24 February 2011 | Active |
Frys Farm, Front Street, Chedzoy, TA7 8RE | Director | - | Active |
Bare Ash Cottage, Enmore, Bridgwater, TA5 2AN | Director | - | Active |
Riverside House, Parret Way, Bridgwater, TA6 5LB | Director | 24 February 2011 | Active |
Mrs Barbara Foot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Frys Farm, Front Street, Chedzoy, United Kingdom, TA7 8RE |
Nature of control | : |
|
Mr Colin Leonard Hitch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Bare Ash Cottage, Enmore, Bridgwater, United Kingdom, TA5 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type group. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type group. | Download |
2022-05-25 | Officers | Termination secretary company with name termination date. | Download |
2022-05-25 | Officers | Appoint person secretary company with name date. | Download |
2021-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type group. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Accounts | Accounts with accounts type group. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Officers | Change person secretary company with change date. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.