JUEL WASTE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 10725850 |
Category | Private Limited Company |
Incorporated | 13 Apr 2017 |
Age | 7 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
JUEL WASTE MANAGEMENT LIMITED is an active private limited company with number 10725850. It was incorporated 7 years, 2 months, 7 days ago, on 13 April 2017. The company address is Unit 32 Llys Edmund Prys Unit 32 Llys Edmund Prys, St Asaph, LL17 0JA, Denbighshire.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 06 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Notification of a person with significant control
Date: 11 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-01
Psc name: Mark Jones
Documents
Accounts with accounts type dormant
Date: 10 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company previous shortened
Date: 10 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2017-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Oct 2017
Action Date: 06 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-06
Charge number: 107258500001
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Change person director company with change date
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-09
Officer name: Mr Mark Frederick Jones
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Frederick Jones
Change date: 2017-09-25
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Frederick Jones
Change date: 2017-09-25
Documents
Change person director company with change date
Date: 12 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mrs Elaine Marie Butler
Documents
Change to a person with significant control
Date: 12 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Elaine Marie Butler
Change date: 2017-08-01
Documents
Appoint person director company with name date
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-04
Officer name: Mr Mark Frederick Jones
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Address
Type: AD01
Old address: 1 the Beeches Wirral Merseyside CH46 3SN England
Change date: 2017-07-14
New address: Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA
Documents
Some Companies
73 ALMS HILL ROAD,MANCHESTER,M8 0QA
Number: | 11735340 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CROFT STREET,PRESTON,PR1 8ST
Number: | 09333694 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCHWOOD DEVELOPMENTS LIMITED
THE GARDEN HOUSE,BROADWAY,WR12 7BT
Number: | 10839113 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILL-THWAITES & ELLIOTT CONSULTANTS LIMITED
6 WOODSIDE PLACE,HATFIELD,AL9 6DN
Number: | 08416125 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CAMSEY HOUSE,LONDON,SW2 1SX
Number: | 09666645 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINGLE ENTERPRISES (FIFE) LIMITED
8 MITCHELL STREET,LEVEN,KY8 4HJ
Number: | SC609594 |
Status: | ACTIVE |
Category: | Private Limited Company |