JBM ENVIRONMENTAL SERVICES LIMITED

JBM ENVIRONMENTAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJBM ENVIRONMENTAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06610428
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JBM ENVIRONMENTAL SERVICES LIMITED?

    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is JBM ENVIRONMENTAL SERVICES LIMITED located?

    Registered Office Address
    10 Raglan Terrace
    BD3 8NN Bradford
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JBM ENVIRONMENTAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for JBM ENVIRONMENTAL SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JBM ENVIRONMENTAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of William Delaney as a secretary

    1 pagesTM02

    Registered office address changed from * Bank House Barn Bank Side Brightholmlee, Wharncliffe Side Sheffield S35 0DA United Kingdom* on Aug 14, 2013

    1 pagesAD01

    Appointment of Mr Raja Muhammad Ishtiaq Khan as a director

    2 pagesAP01

    Termination of appointment of William Delaney as a director

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 87 Trippet Lane Sheffield S1 4EL United Kingdom* on Mar 22, 2013

    1 pagesAD01

    Annual return made up to Jun 04, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2012

    Statement of capital on Jun 28, 2012

    • Capital: GBP 20,000
    SH01

    Appointment of Mr William Graham Delaney as a director

    2 pagesAP01

    Termination of appointment of Kristina Jansone as a secretary

    1 pagesTM02

    Termination of appointment of Richard Otter as a secretary

    1 pagesTM02

    Registered office address changed from * Unit 10 Tanfield Lea Industrial Estate Tanfield Lea Stanley Co Durham DH9 9QF* on Mar 01, 2012

    1 pagesAD01

    Appointment of Mr William Graham Delaney as a secretary

    1 pagesAP03

    Termination of appointment of Ben Stanley as a director

    1 pagesTM01

    Appointment of Mr Richard Otter as a secretary

    1 pagesAP03

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Termination of appointment of Sandra Wallace as a secretary

    1 pagesTM02

    Appointment of Mr Ben John Stanley as a director

    2 pagesAP01

    Appointment of Mrs Sandra Wallace as a secretary

    1 pagesAP03

    Annual return made up to Jun 04, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Miss Kristina Jansone as a secretary

    1 pagesAP03

    Termination of appointment of Janet Mawson as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Scotter as a director

    1 pagesTM01

    Who are the officers of JBM ENVIRONMENTAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHAN, Raja Muhammad Ishtiaq
    Raglan Terrace
    BD3 8NN Bradford
    10
    West Yorkshire
    England
    Director
    Raglan Terrace
    BD3 8NN Bradford
    10
    West Yorkshire
    England
    EnglandBelgian180558210001
    BARKLEY, Carol Anne
    Tanfield Lea Industrial Estate
    Tanfield Lea
    DH9 9QF Stanley
    Unit 10
    Co Durham
    Secretary
    Tanfield Lea Industrial Estate
    Tanfield Lea
    DH9 9QF Stanley
    Unit 10
    Co Durham
    151224030001
    DELANEY, William Graham
    Raglan Terrace
    BD3 8NN Bradford
    10
    West Yorkshire
    England
    Secretary
    Raglan Terrace
    BD3 8NN Bradford
    10
    West Yorkshire
    England
    167166610001
    JANSONE, Kristina
    Trippet Lane
    S1 4EL Sheffield
    87
    United Kingdom
    Secretary
    Trippet Lane
    S1 4EL Sheffield
    87
    United Kingdom
    161129950001
    JANSONE, Kristina
    Tanfield Lea Industrial Estate
    Tanfield Lea
    DH9 9QF Stanley
    Unit 10
    Co Durham
    Secretary
    Tanfield Lea Industrial Estate
    Tanfield Lea
    DH9 9QF Stanley
    Unit 10
    Co Durham
    160498550001
    MAWSON, Janet
    Tanfield Lea Industrial Estate
    Tanfield Lea
    DH9 9QF Stanley
    Unit 10
    Co Durham
    Secretary
    Tanfield Lea Industrial Estate
    Tanfield Lea
    DH9 9QF Stanley
    Unit 10
    Co Durham
    160988230001
    OTTER, Richard
    Trippet Lane
    S1 4EL Sheffield
    87
    United Kingdom
    Secretary
    Trippet Lane
    S1 4EL Sheffield
    87
    United Kingdom
    165505370001
    WALLACE, Sandra
    Tanfield Lea Industrial Estate
    Tanfield Lea
    DH9 9QF Stanley
    Unit 10
    Co Durham
    Secretary
    Tanfield Lea Industrial Estate
    Tanfield Lea
    DH9 9QF Stanley
    Unit 10
    Co Durham
    162770850001
    PARAMOUNT COMPANY SEARCHES LIMITED
    Firs Avenue
    N11 3NE London
    35
    Secretary
    Firs Avenue
    N11 3NE London
    35
    128008040001
    DELANEY, William Graham
    Barn
    Bank Side Brightholmlee, Wharncliffe Side
    S35 0DA Sheffield
    Bank House
    United Kingdom
    Director
    Barn
    Bank Side Brightholmlee, Wharncliffe Side
    S35 0DA Sheffield
    Bank House
    United Kingdom
    United KingdomBritish168144210001
    DUCKLIN, Laura Jane
    Bright Street
    TS26 8JY Hartlepool
    18
    Cleveland
    Director
    Bright Street
    TS26 8JY Hartlepool
    18
    Cleveland
    United KingdomBritish140104230001
    LOGAN, Adam
    Desre Gardens
    Consett
    DH8 6NW County Durham
    13
    Director
    Desre Gardens
    Consett
    DH8 6NW County Durham
    13
    British130887190001
    SCOTTER, Andrew David
    Tanfield Lea Industrial Estate
    Tanfield Lea
    DH9 9QF Stanley
    Unit 10
    Co Durham
    Director
    Tanfield Lea Industrial Estate
    Tanfield Lea
    DH9 9QF Stanley
    Unit 10
    Co Durham
    United KingdomBritish150381460001
    STANLEY, Ben John
    Tanfield Lea Industrial Estate
    Tanfield Lea
    DH9 9QF Stanley
    Unit 10
    Co Durham
    Director
    Tanfield Lea Industrial Estate
    Tanfield Lea
    DH9 9QF Stanley
    Unit 10
    Co Durham
    United KingdomBritish162771400001

    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