JSP ENVIRONMENTAL LIMITED

JSP ENVIRONMENTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJSP ENVIRONMENTAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01792944
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JSP ENVIRONMENTAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JSP ENVIRONMENTAL LIMITED located?

    Registered Office Address
    4th Floor St James House
    St. James Square
    GL50 3PR Cheltenham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JSP ENVIRONMENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAY & ASSOCIATES LIMITEDAug 23, 1991Aug 23, 1991
    CANDLECRAFT LIMITEDMar 19, 1984Mar 19, 1984
    CABILEX LIMITEDFeb 20, 1984Feb 20, 1984

    What are the latest accounts for JSP ENVIRONMENTAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JSP ENVIRONMENTAL LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for JSP ENVIRONMENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Catharina Johanna Adriana Payne as a secretary on Oct 31, 2025

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 4th Floor St James House St. James Square Cheltenham GL50 3PR on Jul 01, 2021

    1 pagesAD01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Previous accounting period extended from Feb 28, 2016 to Mar 31, 2016

    1 pagesAA01

    Annual return made up to Apr 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 400
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    3 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 400
    SH01

    Who are the officers of JSP ENVIRONMENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Sarah Helen
    St. James Square
    GL50 3PR Cheltenham
    4th Floor St James House
    England
    Director
    St. James Square
    GL50 3PR Cheltenham
    4th Floor St James House
    England
    EnglandBritish38413770006
    JOHNSTONE, James Luke
    St. James Square
    GL50 3PR Cheltenham
    4th Floor St James House
    England
    Director
    St. James Square
    GL50 3PR Cheltenham
    4th Floor St James House
    England
    EnglandBritish38413600005
    JOHNSTONE, Mark Robert
    St. James Square
    GL50 3PR Cheltenham
    4th Floor St James House
    England
    Director
    St. James Square
    GL50 3PR Cheltenham
    4th Floor St James House
    England
    United KingdomBritish64316360003
    JOHNSTONE, Timothy William
    St. James Square
    GL50 3PR Cheltenham
    4th Floor St James House
    England
    Director
    St. James Square
    GL50 3PR Cheltenham
    4th Floor St James House
    England
    United KingdomBritish64316480002
    BIRD, Sheila Joyce
    30 Coxwell Street
    SN7 7HA Faringdon
    Oxfordshire
    Secretary
    30 Coxwell Street
    SN7 7HA Faringdon
    Oxfordshire
    British3940430001
    DAY, Patricia Joan
    28 Woodlands Park
    SS9 3TY Leigh On Sea
    Essex
    Secretary
    28 Woodlands Park
    SS9 3TY Leigh On Sea
    Essex
    British9843750001
    PAYNE, Catharina Johanna Adriana
    St. James Square
    GL50 3PR Cheltenham
    4th Floor St James House
    England
    Secretary
    St. James Square
    GL50 3PR Cheltenham
    4th Floor St James House
    England
    British87548690002
    DAY, Donald Austin
    28 Woodlands Park
    SS9 3TY Leigh On Sea
    Essex
    Director
    28 Woodlands Park
    SS9 3TY Leigh On Sea
    Essex
    British68412900001
    JOHNSTONE, Clive
    Appleton House
    Netherton Road
    OX13 5JX Abingdon
    Oxfordshire
    Director
    Appleton House
    Netherton Road
    OX13 5JX Abingdon
    Oxfordshire
    United KingdomBritish38361560001

    Who are the persons with significant control of JSP ENVIRONMENTAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Robert Johnstone
    St. James Square
    GL50 3PR Cheltenham
    4th Floor St James House
    England
    Apr 06, 2016
    St. James Square
    GL50 3PR Cheltenham
    4th Floor St James House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0