• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2021-06-30) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2021-03-30) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-26) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-11-26) - 600

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2019-01-28) - TM02

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2019-02-08) - LIQ02

    Add to Cart
     
  • resolution (2019-02-08) - RESOLUTIONS

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-01-28) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-02-08) - AD01

    Add to Cart
     
  • liquidation-disclaimer-notice (2019-03-07) - NDISC

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2019-11-26) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-02-08) - 600

    Add to Cart
     
  • accounts-with-accounts-type-small (2018-08-21) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-05-09) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-10) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-small (2017-12-21) - AA

    Add to Cart
     
  • capital-allotment-shares (2017-09-07) - SH01

    Add to Cart
     
  • resolution (2017-09-05) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-01) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2016-12-21) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-12-07) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01

    Add to Cart
     
  • capital-allotment-shares (2016-03-04) - SH01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-12-14) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-full (2015-10-04) - AA

    Add to Cart
     
  • capital-allotment-shares (2015-09-25) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-06-26) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-06-19) - AP01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2015-06-19) - AP03

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-21) - MR01

    Add to Cart
     
  • change-of-name-notice (2014-08-30) - CONNOT

    Add to Cart
     
  • certificate-change-of-name-company (2014-08-30) - CERTNM

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-09-05) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-09-12) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-09-05) - AP01

    Add to Cart
     
  • memorandum-articles (2014-09-05) - MA

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2014-09-05) - AA01

    Add to Cart
     
  • incorporation-company (2014-05-06) - NEWINC

    Add to Cart
     
expand_less