JLEN ENVIRONMENTAL ASSETS GROUP (UK) LIMITED

C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, United Kingdom
StatusACTIVE
Company No.08856505
CategoryPrivate Limited Company
Incorporated22 Jan 2014
Age10 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

JLEN ENVIRONMENTAL ASSETS GROUP (UK) LIMITED is an active private limited company with number 08856505. It was incorporated 10 years, 4 months, 10 days ago, on 22 January 2014. The company address is C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-16

Officer name: Mr Edward William Mountney

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-15

Officer name: Mr Edward William Mountney

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2022

Action Date: 10 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-10

Capital : 3,162,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2022

Action Date: 20 May 2021

Category: Capital

Type: SH01

Date: 2021-05-20

Capital : 2,863,001 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-23

Officer name: Mr Christopher Holmes

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088565050002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2021

Action Date: 21 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-21

Charge number: 088565050003

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-04

Officer name: Mr Christopher James Tanner

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2020

Action Date: 04 Mar 2020

Category: Capital

Type: SH01

Capital : 2,302,001 GBP

Date: 2020-03-04

Documents

View document PDF

Resolution

Date: 31 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG

Change date: 2019-11-21

Old address: Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-24

Old address: 1 Kingsway London WC2B 6AN

New address: Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Hardy

Termination date: 2019-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-18

Officer name: Philip Naylor

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 26 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-26

Capital : 1,738,001 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Hardy

Change date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Holmes

Appointment date: 2018-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2017

Action Date: 27 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-27

Capital : 1,601,201 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2017

Action Date: 15 Dec 2016

Category: Capital

Type: SH01

Capital : 1,426,201.00 GBP

Date: 2016-12-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088565050001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088565050002

Charge creation date: 2017-06-14

Documents

View document PDF

Capital allotment shares

Date: 09 May 2017

Action Date: 27 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-27

Capital : 1,407,201.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Capital

Type: SH19

Date: 2016-10-11

Capital : 1,059,201.00 GBP

Documents

View document PDF

Legacy

Date: 11 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/09/16

Documents

View document PDF

Resolution

Date: 11 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2016

Action Date: 07 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-07

Capital : 1,059,201.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2016

Action Date: 31 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-31

Capital : 1,016,201.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Feb 2016

Category: Address

Type: AD02

Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom

New address: 1 Kingsway London WC2B 6AN

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Feb 2016

Category: Address

Type: AD04

New address: 1 Kingsway London WC2B 6AN

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Naylor

Appointment date: 2016-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sisec Limited

Termination date: 2016-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2015

Action Date: 17 Jul 2015

Category: Capital

Type: SH01

Capital : 976,201 GBP

Date: 2015-07-17

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2015

Action Date: 16 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-16

Capital : 828,701 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Jan 2015

Category: Address

Type: AD03

New address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

Change sail address company with new address

Date: 22 Jan 2015

Category: Address

Type: AD02

New address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

Legacy

Date: 28 Nov 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Capital

Type: SH19

Date: 2014-11-28

Capital : 668,701.00 GBP

Documents

View document PDF

Legacy

Date: 28 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/11/14

Documents

View document PDF

Resolution

Date: 28 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2014

Action Date: 09 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-09

Charge number: 088565050001

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-28

Capital : 668,701 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 02 Apr 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 22 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVID RETAIL INTERIORS LIMITED

11 STAUNTON WORKS,NOTTINGHAM,NG13 9PF

Number:08863646
Status:ACTIVE
Category:Private Limited Company

BLINK TECHNICAL LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08461460
Status:ACTIVE
Category:Private Limited Company

CASTELL GORWYN FARM LTD

CASTELL GORWYN FARM, MEIDRIM,DYFED,SA33 5PR

Number:04863400
Status:ACTIVE
Category:Private Limited Company

CLARION (G.B.) LTD

THRINGS LLP, THE PARAGON,BRISTOL,BS1 6BX

Number:01491983
Status:LIQUIDATION
Category:Private Limited Company

PILGRIM FITNESS LTD

10A PENSARN INDUSTRIAL ESTATE,ABERGELE,LL22 7SF

Number:09829418
Status:ACTIVE
Category:Private Limited Company

TAMSIN RELLY STUDIOS LIMITED

36 SELWOOD ROAD,GLASTONBURY,BA6 8HW

Number:08600019
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