Advanced company searchLink opens in new window

J.S. ENVIRONMENTAL (SOUTHERN) LIMITED

Company number 05748858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2024 DS01 Application to strike the company off the register
02 Oct 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 31 March 2022
13 Jul 2022 AD01 Registered office address changed from First Floor Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY to 81 High Street Cosham Hampshire PO6 3BL on 13 July 2022
05 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
06 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
06 Jan 2020 PSC04 Change of details for Mr James Salmond as a person with significant control on 3 January 2020
06 Jan 2020 PSC01 Notification of Janice Salmond as a person with significant control on 3 January 2020
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 CH01 Director's details changed for Mr James Salmond on 13 June 2016
13 Jun 2016 CH03 Secretary's details changed for Janice Salmond on 13 June 2016
19 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015