-
J VANT LTD - 13 Garsmere Parade, Slough, Berkshire, SL2 5HZ, United Kingdom
Company Information
- Company registration number
- 06366269
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 Garsmere Parade
- Slough
- Berkshire
- SL2 5HZ 13 Garsmere Parade, Slough, Berkshire, SL2 5HZ UK
Management
- Managing Directors
- OLPIN, Mark Warner
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-09-11
- Dissolved on
- 2023-05-09
- SIC/NACE
- 38210
Ownership
- Beneficial Owners
- William Arthur Potter
- Slicker Recycling Limted
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HAZARDOUS WASTE SERVICES LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2015-09-11
- Annual Return
- Due Date: 2023-09-25
- Last Date: 2022-09-11
-
J VANT LTD Company Description
- J VANT LTD is a ltd registered in United Kingdom with the Company reg no 06366269. Its current trading status is "live". It was registered 2007-09-11. It was previously called HAZARDOUS WASTE SERVICES LIMITED. It has declared SIC or NACE codes as "38210". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2015-09-11.It can be contacted at 13 Garsmere Parade .
Get J VANT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: J Vant Ltd - 13 Garsmere Parade, Slough, Berkshire, SL2 5HZ, United Kingdom
- 2007-09-11
Did you know? kompany provides original and official company documents for J VANT LTD 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 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-31) - AD01
-
gazette-dissolved-compulsory (2023-05-09) - GAZ2
-
administrative-restoration-company (2023-06-26) - RT01
-
confirmation-statement-with-no-updates (2023-06-26) - CS01
-
accounts-with-accounts-type-small (2023-09-28) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-09-29) - AA
-
gazette-notice-compulsory (2022-11-29) - GAZ1
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-11-30) - GAZ1
-
accounts-with-accounts-type-small (2021-09-30) - AA
-
confirmation-statement-with-no-updates (2021-06-02) - CS01
-
gazette-filings-brought-up-to-date (2021-01-01) - DISS40
-
confirmation-statement-with-no-updates (2021-11-30) - CS01
-
gazette-filings-brought-up-to-date (2021-12-01) - DISS40
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-31) - AA
-
gazette-notice-compulsory (2020-12-29) - GAZ1
-
change-account-reference-date-company-previous-extended (2020-06-22) - AA01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-02-12) - AP01
-
confirmation-statement-with-updates (2019-11-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-18) - AA
-
notification-of-a-person-with-significant-control (2019-02-14) - PSC02
-
cessation-of-a-person-with-significant-control (2019-02-14) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-14) - AD01
-
termination-secretary-company-with-name-termination-date (2019-02-12) - TM02
-
termination-director-company-with-name-termination-date (2019-02-12) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-07) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-18) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-02-21) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-05-10) - AA
-
second-filing-of-director-appointment-with-name (2017-09-11) - RP04AP01
-
confirmation-statement-with-updates (2017-10-04) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-27) - AA
-
confirmation-statement-with-updates (2016-09-30) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-23) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-24) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-03) - AA
-
change-registered-office-address-company-with-date-old-address (2013-06-19) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-04) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-30) - AA
-
change-person-director-company-with-change-date (2010-09-23) - CH01
keyboard_arrow_right 2009
-
legacy (2009-09-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-09) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-22) - 363a
-
certificate-change-of-name-company (2008-05-10) - CERTNM
keyboard_arrow_right 2007
-
incorporation-company (2007-09-11) - NEWINC