T J ENVIRONMENTAL LIMITED
Status | ACTIVE |
Company No. | 03884363 |
Category | Private Limited Company |
Incorporated | 26 Nov 1999 |
Age | 24 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
T J ENVIRONMENTAL LIMITED is an active private limited company with number 03884363. It was incorporated 24 years, 6 months, 6 days ago, on 26 November 1999. The company address is Charity Farm Charity Farm, Fareham, PO17 5BP, Hants, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 17 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 26 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 26 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 08 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 08 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 08 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 05 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 05 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 05 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Cessation of a person with significant control
Date: 26 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Terence John Higgins
Documents
Cessation of a person with significant control
Date: 26 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Lynne Patricia Higgins
Documents
Notification of a person with significant control
Date: 26 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: T J Transport Limited
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 03 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 20 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 20 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 04 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 04 Sep 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 04 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-18
Old address: Charity Farm Charity Farm 127 Wickham Road Fareham Hants PO17 5BP United Kingdom
New address: Charity Farm 127 Wickham Road Fareham Hants PO17 5BP
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-18
Old address: Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH
New address: Charity Farm Charity Farm 127 Wickham Road Fareham Hants PO17 5BP
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 11 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 02 Aug 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 02 Aug 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type small
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 21 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 21 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Change person director company with change date
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terence John Higgins
Change date: 2015-12-16
Documents
Change person director company with change date
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David Gosling
Change date: 2015-12-16
Documents
Change person director company with change date
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynne Patricia Higgins
Change date: 2015-12-16
Documents
Change person secretary company with change date
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-16
Officer name: Lynne Patricia Higgins
Documents
Accounts with accounts type full
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Aug 2015
Action Date: 17 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-17
Charge number: 038843630004
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type full
Date: 04 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type full
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type full
Date: 26 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type small
Date: 12 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynne Patricia Higgins
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
Legacy
Date: 28 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 25 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed t j landfill LIMITED\certificate issued on 25/09/07
Documents
Accounts with accounts type full
Date: 02 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/05; full list of members
Documents
Resolution
Date: 30 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members; amend
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members; amend
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Legacy
Date: 14 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/10/03--------- £ si 2000@1
Documents
Accounts with accounts type full
Date: 04 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 08 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/10/02--------- £ si 2000@1
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/01; full list of members
Documents
Legacy
Date: 10 Dec 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/11/00
Documents
Resolution
Date: 10 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts amended with accounts type full
Date: 10 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AAMD
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 20 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/12/00
Documents
Some Companies
76 LIMEPARK CRESCENT,KELTY,KY4 0FH
Number: | SC407083 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,E15 4QZ
Number: | 10751781 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 LONDON ROAD,CROYDON,CR0 2TH
Number: | 11146043 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEXAGON SERVICES PRIVATE LIMITED
1 HARVEST ROAD,FELTHAM,TW13 7JH
Number: | 11840457 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KRE CORPORATE RECOVERY LLP 1ST FLOOR HEDRICH HOUSE,READING,RG1 1SN
Number: | 09176788 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
43 WARING STREET,BELFAST,BT1 2DY
Number: | NI645541 |
Status: | ACTIVE |
Category: | Private Limited Company |