-
JA ENVIROTANKS LIMITED - Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB, United Kingdom
Company Information
- Company registration number
- 09024708
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Frp Advisory Llp 2nd Floor
- 170 Edmund Street
- Birmingham
- B3 2HB Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB UK
Management
- Managing Directors
- DAVIES, Peter Francis
- HUTTON-PENMAN, Christopher
- WALTERS, Stephen Harold
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-06
- Dissolved on
- 2021-06-30
- SIC/NACE
- 25290
Ownership
- Beneficial Owners
- Original Steel Services Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- OFFSHORE ETKS LIMITED
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2018-03-31
-
JA ENVIROTANKS LIMITED Company Description
- JA ENVIROTANKS LIMITED is a ltd registered in United Kingdom with the Company reg no 09024708. Its current trading status is "closed". It was registered 2014-05-06. It was previously called OFFSHORE ETKS LIMITED. It has declared SIC or NACE codes as "25290". It has 3 directors It can be contacted at Frp Advisory Llp 2Nd Floor .
Get JA ENVIROTANKS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ja Envirotanks Limited - Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB, United Kingdom
Did you know? kompany provides original and official company documents for JA ENVIROTANKS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-06-30) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-03-30) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-26) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-11-26) - 600
-
termination-secretary-company-with-name-termination-date (2019-01-28) - TM02
-
liquidation-voluntary-statement-of-affairs (2019-02-08) - LIQ02
-
resolution (2019-02-08) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-01-28) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-08) - AD01
-
liquidation-disclaimer-notice (2019-03-07) - NDISC
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-11-26) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-02-08) - 600
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-08-21) - AA
-
confirmation-statement-with-updates (2018-05-09) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-10) - CS01
-
accounts-with-accounts-type-small (2017-12-21) - AA
-
capital-allotment-shares (2017-09-07) - SH01
-
resolution (2017-09-05) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-01) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-21) - AA
-
termination-director-company-with-name-termination-date (2016-12-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
-
capital-allotment-shares (2016-03-04) - SH01
-
mortgage-satisfy-charge-full (2016-12-14) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-04) - AA
-
capital-allotment-shares (2015-09-25) - SH01
-
appoint-person-director-company-with-name-date (2015-06-26) - AP01
-
appoint-person-director-company-with-name-date (2015-06-19) - AP01
-
appoint-person-secretary-company-with-name-date (2015-06-19) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-21) - MR01
-
change-of-name-notice (2014-08-30) - CONNOT
-
certificate-change-of-name-company (2014-08-30) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-05) - AD01
-
appoint-person-director-company-with-name-date (2014-09-12) - AP01
-
appoint-person-director-company-with-name-date (2014-09-05) - AP01
-
memorandum-articles (2014-09-05) - MA
-
change-account-reference-date-company-current-shortened (2014-09-05) - AA01
-
incorporation-company (2014-05-06) - NEWINC