JPR ENVIRONMENTAL LTD

Register to unlock more data on OkredoRegister

JPR ENVIRONMENTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04598972

Incorporation date

22/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Malthouse The Malthouse, Standish, Stonehouse, Gloucestershire GL10 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2002)
dot icon13/04/2026
Resolutions
dot icon11/04/2026
Change of share class name or designation
dot icon16/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon05/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/09/2025
Cancellation of shares. Statement of capital on 2025-07-28
dot icon20/08/2025
Change of share class name or designation
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Memorandum and Articles of Association
dot icon19/08/2025
Purchase of own shares.
dot icon25/07/2025
Statement of capital following an allotment of shares on 2025-07-25
dot icon10/04/2025
Change of share class name or designation
dot icon20/01/2025
Appointment of Mr Mark Christian Pearce as a director on 2025-01-20
dot icon20/01/2025
Appointment of Mr Thomas James Hyde as a director on 2025-01-20
dot icon20/01/2025
Appointment of Mrs Katrina Gunn as a director on 2025-01-20
dot icon23/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon11/03/2024
Certificate of change of name
dot icon15/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon27/04/2022
Micro company accounts made up to 2021-12-31
dot icon09/03/2022
Statement of capital following an allotment of shares on 2022-03-07
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon03/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon16/03/2021
Sub-division of shares on 2021-01-21
dot icon03/02/2021
Memorandum and Articles of Association
dot icon03/02/2021
Resolutions
dot icon20/08/2020
Confirmation statement made on 2020-03-05 with updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Director's details changed for Ms Elizabeth Hillary on 2020-03-05
dot icon05/03/2020
Director's details changed for John Robinthwaite on 2020-03-05
dot icon05/03/2020
Secretary's details changed for Ms Elizabeth Hillary on 2020-03-05
dot icon05/03/2020
Change of details for Mr John Robinthwaite as a person with significant control on 2018-10-05
dot icon05/03/2020
Change of details for Ms Elizabeth Hillary as a person with significant control on 2018-10-05
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon26/11/2018
Notification of Elizabeth Hillary as a person with significant control on 2016-11-22
dot icon26/11/2018
Notification of John Robinthwaite as a person with significant control on 2016-11-22
dot icon26/11/2018
Withdrawal of a person with significant control statement on 2018-11-26
dot icon26/09/2018
Registered office address changed from 14 Burdett Road Stonehouse Gloucestershire GL10 2JW to The Malthouse the Malthouse Standish Stonehouse Gloucestershire GL10 3DL on 2018-09-26
dot icon12/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon27/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon02/12/2009
Director's details changed for John Robinthwaite on 2009-11-20
dot icon02/12/2009
Director's details changed for Elizabeth Hillary on 2009-11-22
dot icon04/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 22/11/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 22/11/07; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 22/11/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 22/11/05; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/07/2005
New director appointed
dot icon01/12/2004
Return made up to 22/11/04; full list of members
dot icon30/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/01/2004
Return made up to 22/11/03; full list of members
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New secretary appointed
dot icon22/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

18
2022
change arrow icon0 % *

* during past year

Cash in Bank

£156,755.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
230.00K
-
0.00
-
-
2022
18
246.71K
-
0.00
156.76K
-
2022
18
246.71K
-
0.00
156.76K
-

Employees

2022

Employees

18 Ascended13 % *

Net Assets(GBP)

246.71K £Ascended7.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About JPR ENVIRONMENTAL LTD

JPR ENVIRONMENTAL LTD is an(a) Active company incorporated on 22/11/2002 with the registered office located at The Malthouse The Malthouse, Standish, Stonehouse, Gloucestershire GL10 3DL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of JPR ENVIRONMENTAL LTD?

toggle

JPR ENVIRONMENTAL LTD is currently Active. It was registered on 22/11/2002 .

Where is JPR ENVIRONMENTAL LTD located?

toggle

JPR ENVIRONMENTAL LTD is registered at The Malthouse The Malthouse, Standish, Stonehouse, Gloucestershire GL10 3DL.

What does JPR ENVIRONMENTAL LTD do?

toggle

JPR ENVIRONMENTAL LTD operates in the Construction of water projects (42.91 - SIC 2007) sector.

How many employees does JPR ENVIRONMENTAL LTD have?

toggle

JPR ENVIRONMENTAL LTD had 18 employees in 2022.

What is the latest filing for JPR ENVIRONMENTAL LTD?

toggle

The latest filing was on 13/04/2026: Resolutions.