JLEN ENVIRONMENTAL ASSETS GROUP (UK) LIMITED
Status | ACTIVE |
Company No. | 08856505 |
Category | Private Limited Company |
Incorporated | 22 Jan 2014 |
Age | 10 years, 4 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 27 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088565050002
Documents
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
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
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
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
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
Resolution
Date: 31 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 19 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088565050001
Documents
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
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
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
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
Legacy
Date: 11 Oct 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 11 Oct 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/09/16
Documents
Resolution
Date: 11 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Change sail address company with new address
Date: 22 Jan 2015
Category: Address
Type: AD02
New address: 21 Holborn Viaduct London EC1A 2DY
Documents
Legacy
Date: 28 Nov 2014
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 28 Nov 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 17/11/14
Documents
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
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
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
Some Companies
11 STAUNTON WORKS,NOTTINGHAM,NG13 9PF
Number: | 08863646 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 08461460 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTELL GORWYN FARM, MEIDRIM,DYFED,SA33 5PR
Number: | 04863400 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRINGS LLP, THE PARAGON,BRISTOL,BS1 6BX
Number: | 01491983 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10A PENSARN INDUSTRIAL ESTATE,ABERGELE,LL22 7SF
Number: | 09829418 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SELWOOD ROAD,GLASTONBURY,BA6 8HW
Number: | 08600019 |
Status: | ACTIVE |
Category: | Private Limited Company |