Company NameJ L Environmental Limited
DirectorJohn Alfred Lowe
Company StatusActive
Company Number05050346
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Alfred Lowe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDamer House Meadow Way
Wickford
Essex
SS12 9HA
Secretary NameKerry-Ann Lowe
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address120 The Drive
Collier Row
Romford
Essex
RM5 3UH

Contact

Websitejlenvironmental.co.uk
Telephone020 85072989
Telephone regionLondon

Location

Registered AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anneka Lowe
33.33%
Ordinary B
1 at £1John Lowe
33.33%
Ordinary
1 at £1Kerry Lowe
33.33%
Ordinary A

Financials

Year2014
Net Worth£181,509
Cash£201,786
Current Liabilities£43,421

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

28 February 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
23 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
26 October 2021Amended total exemption full accounts made up to 31 January 2021 (7 pages)
1 March 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
18 March 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
28 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
13 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
24 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
10 March 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 5
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 5
(4 pages)
18 March 2016Director's details changed for John Alfred Lowe on 20 February 2016 (2 pages)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(4 pages)
18 March 2016Termination of appointment of Kerry-Ann Lowe as a secretary on 20 February 2016 (1 page)
18 March 2016Director's details changed for John Alfred Lowe on 20 February 2016 (2 pages)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(4 pages)
18 March 2016Termination of appointment of Kerry-Ann Lowe as a secretary on 20 February 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 March 2016Statement of capital following an allotment of shares on 21 February 2015
  • GBP 4
(4 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 March 2016Statement of capital following an allotment of shares on 21 February 2015
  • GBP 4
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(5 pages)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 March 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(3 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(5 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(5 pages)
20 March 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(3 pages)
29 October 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 29 October 2013 (1 page)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
25 February 2011Director's details changed for John Alfred Lowe on 22 February 2011 (2 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 February 2011Director's details changed for John Alfred Lowe on 22 February 2011 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (12 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (12 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 March 2009Return made up to 20/02/09; full list of members (5 pages)
11 March 2009Return made up to 20/02/09; full list of members (5 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 March 2008Return made up to 20/02/08; full list of members (6 pages)
11 March 2008Return made up to 20/02/08; full list of members (6 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
18 June 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
18 June 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
17 March 2005Return made up to 20/02/05; full list of members (6 pages)
17 March 2005Return made up to 20/02/05; full list of members (6 pages)
1 December 2004Registered office changed on 01/12/04 from: unit 27 river road business park 33 river road barking essex IG11 0EA (1 page)
1 December 2004Registered office changed on 01/12/04 from: unit 27 river road business park 33 river road barking essex IG11 0EA (1 page)
20 February 2004Incorporation (15 pages)
20 February 2004Incorporation (15 pages)