Company NameJames Environmental Limited
Company StatusActive
Company Number04349217
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Previous NameSteer Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Gerrard Fell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B2 Joseph Well
Hanover Walk
Leeds
LS3 1AB
Director NameMr Harry John Fell
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B2 Joseph Well
Hanover Walk
Leeds
LS3 1AB
Director NameMr Joseph Anthony Fell
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B2 Joseph Well
Hanover Walk
Leeds
LS3 1AB
Director NameMrs Susan Joan Fell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B2 Joseph Well
Hanover Walk
Leeds
LS3 1AB
Secretary NameMrs Susan Joan Fell
StatusCurrent
Appointed29 November 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressSuite B2 Joseph Well
Hanover Walk
Leeds
LS3 1AB
Director NameMr Andrew Benjamin Holland
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address25b Hermitage Road
Hitchin
Hertfordshire
SG5 1BY
Director NameJulian Roger Victor Kowalik
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleSolicitor
Correspondence Address2 Riverside Cottages
Ickleford
Hitchin
Hertfordshire
SG5 3TZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJulian Roger Victor Kowalik
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleSolicitor
Correspondence Address2 High Dyke Cottages
High Dyke Great Ponton
Grantham
Lincs
NG33 5BG
Director NameMr Paul Richard Llewellyn James
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(10 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 November 2020)
RoleTyre Dealer
Country of ResidenceUnited Kingdom
Correspondence Address24 Dalkeith Place
Kettering
Northamptonshire
NN16 0BS
Secretary NameMrs Karen Vanda James
StatusResigned
Appointed16 March 2012(10 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 November 2020)
RoleCompany Director
Correspondence Address24 Dalkeith Place
Kettering
Northamptonshire
NN16 0BS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite B2 Josephs Well
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Richard Llewellyn James
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 January 2023Termination of appointment of Joseph Anthony Fell as a director on 20 August 2022 (1 page)
24 October 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
9 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
26 March 2021Cessation of Karen Vanda James as a person with significant control on 29 November 2020 (1 page)
26 March 2021Notification of Vellco Limited as a person with significant control on 29 November 2020 (2 pages)
26 March 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
26 March 2021Cessation of Paul Richard Llewellyn James as a person with significant control on 29 November 2020 (1 page)
26 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 January 2021Registered office address changed from 24 Dalkeith Place Kettering Northamptonshire NN16 0BS to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 6 January 2021 (1 page)
29 November 2020Appointment of Mr Joseph Anthony Fell as a director on 29 November 2020 (2 pages)
29 November 2020Appointment of Mrs Susan Joan Fell as a director on 29 November 2020 (2 pages)
29 November 2020Appointment of Mrs Susan Joan Fell as a secretary on 29 November 2020 (2 pages)
29 November 2020Termination of appointment of Paul Richard Llewellyn James as a director on 29 November 2020 (1 page)
29 November 2020Appointment of Mr Christopher Gerrard Fell as a director on 29 November 2020 (2 pages)
29 November 2020Appointment of Mr Harry John Fell as a director on 29 November 2020 (2 pages)
29 November 2020Termination of appointment of Karen Vanda James as a secretary on 29 November 2020 (1 page)
19 March 2020Change of details for Mr Paul Richard Llewellyn James as a person with significant control on 19 March 2020 (2 pages)
19 March 2020Notification of Karen Vanda James as a person with significant control on 19 March 2020 (2 pages)
17 March 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
4 April 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
28 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 February 2015Director's details changed for Mr Paul Richard Llewellyn James on 1 October 2014 (2 pages)
4 February 2015Director's details changed for Mr Paul Richard Llewellyn James on 1 October 2014 (2 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Director's details changed for Mr Paul Richard Llewellyn James on 1 October 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 August 2014Registered office address changed from 36a High Street Thrapston Kettering Northamptonshire NN14 4JH to 24 Dalkeith Place Kettering Northamptonshire NN16 0BS on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 36a High Street Thrapston Kettering Northamptonshire NN14 4JH to 24 Dalkeith Place Kettering Northamptonshire NN16 0BS on 11 August 2014 (1 page)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 February 2013Company name changed steer investments LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2012-11-30
(2 pages)
21 February 2013Change of name notice (2 pages)
21 February 2013Change of name notice (2 pages)
21 February 2013Company name changed steer investments LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2012-11-30
(2 pages)
15 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
19 March 2012Appointment of Mr Paul Richard Llewellyn James as a director (2 pages)
19 March 2012Appointment of Mr Paul Richard Llewellyn James as a director (2 pages)
19 March 2012Appointment of Mr Paul Richard Llewellyn James as a director (2 pages)
19 March 2012Appointment of Mr Paul Richard Llewellyn James as a director (2 pages)
16 March 2012Termination of appointment of Andrew Holland as a director (1 page)
16 March 2012Appointment of Mrs Karen Vanda James as a secretary (1 page)
16 March 2012Registered office address changed from C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England on 16 March 2012 (1 page)
16 March 2012Termination of appointment of Andrew Holland as a director (1 page)
16 March 2012Appointment of Mrs Karen Vanda James as a secretary (1 page)
16 March 2012Termination of appointment of Julian Kowalik as a secretary (1 page)
16 March 2012Termination of appointment of Julian Kowalik as a secretary (1 page)
16 March 2012Registered office address changed from C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England on 16 March 2012 (1 page)
23 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 January 2011Secretary's details changed for Julian Roger Victor Kowalik on 1 January 2011 (2 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Secretary's details changed for Julian Roger Victor Kowalik on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Julian Roger Victor Kowalik on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Andrew Benjamin Holland on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Andrew Benjamin Holland on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Andrew Benjamin Holland on 1 January 2011 (2 pages)
29 November 2010Registered office address changed from St Michaels House Norton Way South Letchworth Hertfordshire SG6 1NY on 29 November 2010 (1 page)
29 November 2010Registered office address changed from St Michaels House Norton Way South Letchworth Hertfordshire SG6 1NY on 29 November 2010 (1 page)
1 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Andrew Benjamin Holland on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Andrew Benjamin Holland on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Andrew Benjamin Holland on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
27 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
27 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
26 January 2009Return made up to 08/01/09; full list of members (3 pages)
26 January 2009Return made up to 08/01/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Return made up to 08/01/08; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director resigned (1 page)
15 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
15 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 January 2007Return made up to 08/01/07; full list of members (7 pages)
23 January 2007Return made up to 08/01/07; full list of members (7 pages)
14 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
14 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
23 January 2006Return made up to 08/01/06; full list of members (7 pages)
23 January 2006Return made up to 08/01/06; full list of members (7 pages)
9 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
10 January 2005Return made up to 08/01/05; no change of members (7 pages)
10 January 2005Return made up to 08/01/05; no change of members (7 pages)
10 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
6 January 2004Return made up to 08/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2004Return made up to 08/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
5 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
4 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/03
(7 pages)
4 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/03
(7 pages)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 February 2002Registered office changed on 28/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
8 January 2002Incorporation (16 pages)
8 January 2002Incorporation (16 pages)