GLJ ENVIRONMENTAL LIMITED

Unit 5-9 Fern Close Unit 5-9 Fern Close, Crumlin, NP11 3EH
StatusACTIVE
Company No.08620315
CategoryPrivate Limited Company
Incorporated23 Jul 2013
Age10 years, 10 months, 22 days
JurisdictionWales

SUMMARY

GLJ ENVIRONMENTAL LIMITED is an active private limited company with number 08620315. It was incorporated 10 years, 10 months, 22 days ago, on 23 July 2013. The company address is Unit 5-9 Fern Close Unit 5-9 Fern Close, Crumlin, NP11 3EH.



Company Fillings

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2020

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-24

Psc name: Mr Gareth Lyndon Jones

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-07-24

Documents

View document PDF

Resolution

Date: 05 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 23 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ej Industries Limited

Notification date: 2017-07-23

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 06 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2016

Action Date: 08 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-08

Charge number: 086203150001

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Lyndon Jones

Change date: 2014-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-15

Old address: Unit 5-9 Fern Close Pen Y Fan Crumlin NP11 3EH

New address: Unit 5-9 Fern Close Pen Y Fan Industrial Estate Crumlin NP11 3EH

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Old address: Unit 1 Waunfawr Business Park Newtown Industrial Estate Cross Keys Newport NP11 7PZ Wales

Change date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 23 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COLEY MANAGEMENT COMPANY LIMITED

2-4 BROAD STREET,WOKINGHAM,RG40 1AB

Number:02340324
Status:ACTIVE
Category:Private Limited Company

ENDERBAY LTD

C/O WHITFIELD SERVICE STATION LIMITED SANDWICH ROAD,DOVER,CT16 3LF

Number:08724270
Status:ACTIVE
Category:Private Limited Company

FRISWELL PRODUCTIONS LIMITED

BLACKBERRY COTTAGE,SMITHFIELD DRIVE HOLT WREXHAM,LL13 9AH

Number:03922269
Status:ACTIVE
Category:Private Limited Company
Number:CE001174
Status:ACTIVE
Category:Charitable Incorporated Organisation

RAFTS (EUROPE) LIMITED

MASONS YARD,LONDON,SW19 5BY

Number:03830526
Status:ACTIVE
Category:Private Limited Company

STEPHANIE FRIEDMAN LOCUMS LIMITED

COLLINGHAM HOUSE 10-12,LONDON,SW19 1QT

Number:09489571
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source