Company NameJBM Environmental Services Ltd
DirectorPaul James Stanley
Company StatusActive
Company Number09651130
CategoryPrivate Limited Company
Incorporation Date22 June 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Paul James Stanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReclamation House Stargate
Ryton
Tyne And Wear
NE40 3EX
Secretary NameMr David Parsons
StatusCurrent
Appointed20 February 2023(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressReclamation House Stargate
Ryton
Tyne And Wear
NE40 3EX
Director NamePaul Stanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Axwell Park Road
Axwell Park
Blaydon
Gateshead
NE21 5PB
Secretary NameMiss Rebecca Parsons
StatusResigned
Appointed26 February 2022(6 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 February 2023)
RoleCompany Director
Correspondence AddressReclamation House Stargate
Ryton
Tyne And Wear
NE40 3EX
Director NameMr David Anthony Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2022(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReclamation House Stargate
Ryton
Tyne And Wear
NE40 3EX

Location

Registered AddressReclamation House
Stargate
Ryton
Tyne And Wear
NE40 3EX
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

29 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 March 2023Appointment of Mr Paul James Stanley as a director on 20 February 2023 (2 pages)
22 February 2023Termination of appointment of David Anthony Parsons as a director on 20 February 2023 (1 page)
22 February 2023Termination of appointment of Rebecca Parsons as a secretary on 20 February 2023 (1 page)
22 February 2023Appointment of Mr David Parsons as a secretary on 20 February 2023 (2 pages)
9 September 2022Termination of appointment of Paul Stanley as a director on 9 June 2022 (1 page)
7 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
16 June 2022Appointment of Mr David Parsons as a director on 9 June 2022 (2 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 March 2022Appointment of Miss Rebecca Parsons as a secretary on 26 February 2022 (2 pages)
10 February 2022Registered office address changed from 2 Beech Avenue Houghton Le Spring DH4 5DU England to Reclamation House Stargate Ryton Tyne and Wear NE40 3EX on 10 February 2022 (1 page)
13 July 2021Registered office address changed from Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY United Kingdom to 2 Beech Avenue Houghton Le Spring DH4 5DU on 13 July 2021 (1 page)
13 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 January 2020Amended micro company accounts made up to 30 June 2018 (1 page)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 February 2019Registered office address changed from Unit 31 Birtley Business Centre Station Lane Birtley DH3 1QT England to Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY on 10 February 2019 (1 page)
15 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 March 2018Registered office address changed from 31 Axwell Park Road Axwell Park Blaydon Gateshead NE21 5PB United Kingdom to Unit 31 Birtley Business Centre Station Lane Birtley DH3 1QT on 2 March 2018 (1 page)
25 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
25 July 2017Notification of Paul Stanley as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
25 July 2017Notification of Paul Stanley as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2017-01-03
  • GBP 1
(19 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 January 2017Administrative restoration application (3 pages)
3 January 2017Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2017-01-03
  • GBP 1
(19 pages)
3 January 2017Administrative restoration application (3 pages)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
2 August 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 31 Axwell Park Road Axwell Park Blaydon Gateshead NE21 5PB on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 31 Axwell Park Road Axwell Park Blaydon Gateshead NE21 5PB on 2 August 2016 (1 page)
1 August 2016Director's details changed for Paul Stanley on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Paul Stanley on 1 August 2016 (2 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 1
(26 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 1
(26 pages)