Company NameJCM Environmental Surveys Limited
DirectorsClaire Jones and Martyn Russell Jones
Company StatusActive
Company Number05944265
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)
Previous NameRGS Developments Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMrs Claire Jones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(3 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Harestones
Wynyard
Billingham
TS22 5QT
Director NameMr Martyn Russell Jones
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(3 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Harestones
Wynyard
Billingham
TS22 5QT
Director NameMargaret Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House
The Avenue
Wynyard
Teeside
TS22 5SH
Director NameRussell Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGarden House
The Avenue
Wynyard
Teeside
TS22 5SH
Secretary NameMargaret Jones
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House
The Avenue
Wynyard
Teeside
TS22 5SH

Contact

Websitejcmes.co.uk
Telephone01740 644718
Telephone regionSedgefield

Location

Registered AddressEshton Suite 2 Wynyard Business Park
Wynyard Avenue
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5 at £1Margaret Jones
5.00%
Ordinary
5 at £1Russell Jones
5.00%
Ordinary
45 at £1Claire Jones
45.00%
Ordinary
45 at £1Martyn Russel Jones
45.00%
Ordinary

Financials

Year2014
Net Worth£48,608
Cash£109
Current Liabilities£16,353

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 25 October 2023 with no updates (3 pages)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
17 July 2023Registered office address changed from Yoden House 30 Yoden Way Peterlee County Durham SR8 1AL to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 17 July 2023 (1 page)
17 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
20 July 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
11 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
3 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
23 October 2019Termination of appointment of Margaret Jones as a director on 23 October 2019 (1 page)
23 October 2019Termination of appointment of Russell Jones as a director on 23 October 2019 (1 page)
23 October 2019Termination of appointment of Margaret Jones as a secretary on 23 October 2019 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
29 October 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(7 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(7 pages)
3 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 December 2011Registered office address changed from C/O Davies Tracey & Co Newport House Teesdale South Thornaby Pl Stockton on Tees Cleveland TS17 6SE on 16 December 2011 (1 page)
16 December 2011Registered office address changed from C/O Davies Tracey & Co Newport House Teesdale South Thornaby Pl Stockton on Tees Cleveland TS17 6SE on 16 December 2011 (1 page)
2 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Margaret Jones on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Margaret Jones on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Russell Jones on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Margaret Jones on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Russell Jones on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Russell Jones on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
25 February 2010Appointment of Mrs Claire Jones as a director (2 pages)
25 February 2010Appointment of Mr Martyn Russell Jones as a director (2 pages)
25 February 2010Appointment of Mr Martyn Russell Jones as a director (2 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
25 February 2010Appointment of Mrs Claire Jones as a director (2 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
10 November 2009Change of name notice (2 pages)
10 November 2009Company name changed rgs developments LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
10 November 2009Change of name notice (2 pages)
10 November 2009Company name changed rgs developments LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-14
(1 page)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-14
(1 page)
29 September 2009Return made up to 22/09/09; full list of members (4 pages)
29 September 2009Return made up to 22/09/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 September 2008Return made up to 22/09/08; full list of members (4 pages)
23 September 2008Return made up to 22/09/08; full list of members (4 pages)
24 April 2008Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page)
24 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
24 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
24 April 2008Accounting reference date shortened from 30/09/2007 to 31/07/2007 (1 page)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Return made up to 22/09/07; full list of members (3 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Return made up to 22/09/07; full list of members (3 pages)
30 November 2007Registered office changed on 30/11/07 from: arabesque house, monks cross drive, huntington york north yorkshire Y032 9GW (1 page)
30 November 2007Registered office changed on 30/11/07 from: arabesque house, monks cross drive, huntington york north yorkshire Y032 9GW (1 page)
22 September 2006Incorporation (16 pages)
22 September 2006Incorporation (16 pages)