Company NameJCM Environmental Services Limited
DirectorMartyn Russell Jones
Company StatusActive
Company Number06722495
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Martyn Russell Jones
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Harestones
Wynyard
Billingham
Cleveland
TS22 5QT
Secretary NameMrs Claire Jones
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Harestones
Wynyard
Billingham
Cleveland
TS22 5QT

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

100 at £1Jcm Environmental Surveys LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£176,604
Current Liabilities£182,427

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

14 June 2011Delivered on: 15 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

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)
4 November 2022Confirmation statement made on 14 October 2022 with updates (3 pages)
3 November 2022Total exemption full accounts made up to 30 March 2022 (10 pages)
20 July 2022Total exemption full accounts made up to 30 March 2021 (9 pages)
27 April 2022Cessation of Martyn Russell Jones as a person with significant control on 14 October 2016 (1 page)
27 April 2022Notification of Jcm Environmental Surveys Limited as a person with significant control on 14 October 2016 (2 pages)
31 March 2022Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
11 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
2 July 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
20 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
23 October 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
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 Garden House the Avenue Wynyard Billingham Stockton on Tees TS22 5SH on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Garden House the Avenue Wynyard Billingham Stockton on Tees TS22 5SH on 16 December 2011 (1 page)
2 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2011Registered office address changed from C/O Davies Tracey & Co. 3Rd Floor Newport House,Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SE United Kingdom on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from C/O Davies Tracey & Co. 3Rd Floor Newport House,Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SE United Kingdom on 10 June 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 July 2010Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page)
2 July 2010Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page)
2 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Mr Martyn Russell Jones on 14 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Martyn Russell Jones on 14 October 2009 (2 pages)
24 December 2008Registered office changed on 24/12/2008 from newport house teesdale south thornaby place stockton-on-tees TS17 6SE united kingdom (1 page)
24 December 2008Registered office changed on 24/12/2008 from newport house teesdale south thornaby place stockton-on-tees TS17 6SE united kingdom (1 page)
14 October 2008Incorporation (16 pages)
14 October 2008Incorporation (16 pages)