J R B Environmental Design Limited

DataGardener
j r b environmental design limited
in liquidation
Small

J R B Environmental Design Limited

03889469Private Limited With Share Capital

1St Floor, Suite 4, Alexander Ho, Campbell Road, Stoke-On-Trent, ST44DB
Incorporated

07/12/1999

Company Age

26 years

Directors

2

Employees

10

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

J R B Environmental Design Limited (03889469) is a private limited with share capital incorporated on 07/12/1999 (26 years old) and registered in stoke-on-trent, ST44DB. The company operates under SIC code 71129 - other engineering activities.

J r b environmental design limited is a mechanical or industrial engineering company based out of 10 eaton avenue matrix office park buckshaw village, chorley, united kingdom.

Private Limited With Share Capital
SIC: 71129
Small
Incorporated 07/12/1999
ST44DB
10 employees

Financial Overview

Total Assets

£1.86M

Liabilities

£161.1K

Net Assets

£1.70M

Cash

£1.36M

Key Metrics

10

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

82
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:04-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-06-2024
Resolution
Category:Resolution
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:03-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:16-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:28-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:30-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Legacy
Category:Mortgage
Date:16-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2009
Legacy
Category:Annual Return
Date:25-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2008
Legacy
Category:Annual Return
Date:26-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2007
Legacy
Category:Annual Return
Date:24-11-2006
Legacy
Category:Officers
Date:14-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2006
Legacy
Category:Annual Return
Date:05-01-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-03-2005
Legacy
Category:Officers
Date:08-02-2005
Legacy
Category:Annual Return
Date:23-11-2004
Legacy
Category:Officers
Date:07-10-2004
Legacy
Category:Officers
Date:07-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2004
Legacy
Category:Annual Return
Date:02-12-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2003
Legacy
Category:Annual Return
Date:18-12-2002
Legacy
Category:Annual Return
Date:01-02-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2001
Legacy
Category:Annual Return
Date:18-12-2000
Legacy
Category:Accounts
Date:20-10-2000
Legacy
Category:Officers
Date:10-12-1999
Legacy
Category:Officers
Date:10-12-1999
Legacy
Category:Officers
Date:10-12-1999
Legacy
Category:Officers
Date:10-12-1999
Legacy
Category:Address
Date:10-12-1999
Incorporation Company
Category:Incorporation
Date:07-12-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2025
Filing Date09/11/2023
Latest Accounts31/07/2023

Trading Addresses

1St Floor, Suite 4, Alexander Ho, Campbell Road, Stoke-On-Trent, Staffordshire St4 4Db, ST44DBRegistered

Contact

01772331790
jrbe.co.uk
1St Floor, Suite 4, Alexander Ho, Campbell Road, Stoke-On-Trent, ST44DB