UKBizDB.co.uk

JASUN ENVIROCARE PLC

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Riverside House, Parret Way, Bridgwater, Somerset, TA6 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Parret Way, Bridgwater, TA6 5LB

Secretary25 May 2022Active
Riverside House, Parret Way, Bridgwater, TA6 5LB

Director02 August 1993Active
Riverside House, Parret Way, Bridgwater, TA6 5LB

Director08 January 2006Active
Riverside House, Parret Way, Bridgwater, TA6 5LB

Director20 September 2023Active
Riverside House, Parret Way, Bridgwater, TA6 5LB

Director-Active
Riverside House, Parret Way, Bridgwater, TA6 5LB

Director18 January 2006Active
Riverside House, Parret Way, Bridgwater, TA6 5LB

Director24 February 2011Active
Riverside House, Parret Way, Bridgwater, TA6 5LB

Secretary-Active
Riverside House, Parret Way, Bridgwater, TA6 5LB

Director24 February 2011Active
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

Director24 February 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type group.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type group.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2022-05-25Officers

Appoint person secretary company with name date.

Download
2021-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type group.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type group.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download
2019-01-14Officers

Change person secretary company with change date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.