Company Information for KADJEBI ENVIRONMENTAL LIMITED
HAYFIELD HOUSE PARK WALL LANE, UPPER BASILDON, READING, BERKSHIRE, RG8 8NE,
|
Company Registration Number
06362893
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
KADJEBI ENVIRONMENTAL LIMITED | ||||||
Legal Registered Office | ||||||
HAYFIELD HOUSE PARK WALL LANE UPPER BASILDON READING BERKSHIRE RG8 8NE Other companies in HP12 | ||||||
Previous Names | ||||||
|
Company Number | 06362893 | |
---|---|---|
Company ID Number | 06362893 | |
Date formed | 2007-09-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-08 06:46:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ROBERT HAMISH STEVENSON HAMILTON |
||
JONATHAN WILLIAM JOHNSON-WATTS |
||
RODERICK STEWART HENDRY ORR |
||
JAMES ROBERT HAMISH STEVENSON-HAMILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROBERT HAMISH STEVENSON-HAMILTON |
Director | ||
WYSE GROUP LIMITED |
Director | ||
WYSE (HOLDINGS) LIMITED |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PELLE LONDON LIMITED | Director | 2017-04-10 | CURRENT | 2016-09-17 | Active | |
VOLTA RED UK LIMITED | Director | 2015-12-31 | CURRENT | 2014-08-07 | Active | |
DOVELANE LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
WYSE CONSTRUCTION SERVICES LIMITED | Director | 2011-12-31 | CURRENT | 2007-09-21 | Active - Proposal to Strike off | |
SOPITAM LIMITED | Director | 2011-02-28 | CURRENT | 2007-02-06 | Active - Proposal to Strike off | |
WYSEPOWER LIMITED | Director | 2006-05-11 | CURRENT | 2005-03-01 | Active | |
STULTUM LIMITED | Director | 2006-01-04 | CURRENT | 2006-01-04 | Active - Proposal to Strike off | |
WYSE GROUP LIMITED | Director | 2006-01-04 | CURRENT | 2006-01-04 | Active | |
HIGH MILL DEVELOPMENTS LIMITED | Director | 2018-03-21 | CURRENT | 2008-10-16 | Active - Proposal to Strike off | |
VOLTA RED UK LIMITED | Director | 2014-08-07 | CURRENT | 2014-08-07 | Active | |
DOVELANE LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
WYSE CONSTRUCTION SERVICES LIMITED | Director | 2011-09-21 | CURRENT | 2007-09-21 | Active - Proposal to Strike off | |
SOPITAM LIMITED | Director | 2011-02-28 | CURRENT | 2007-02-06 | Active - Proposal to Strike off | |
STULTUM LIMITED | Director | 2006-01-04 | CURRENT | 2006-01-04 | Active - Proposal to Strike off | |
WYSE GROUP LIMITED | Director | 2006-01-04 | CURRENT | 2006-01-04 | Active | |
THE BARONY OF KIRKTON LIMITED | Director | 2003-06-30 | CURRENT | 2003-05-27 | Active | |
RADARZONE LIMITED | Director | 2000-08-15 | CURRENT | 2000-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/22 FROM Lincoln Road Cressex Business Park High Wycombe Bucks HP12 3RH | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES | |
SH01 | 30/11/18 STATEMENT OF CAPITAL GBP 2152466.6574 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
SH01 | 31/07/18 STATEMENT OF CAPITAL GBP 2083960.37712 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 1802663.37 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
SH01 | 10/10/15 STATEMENT OF CAPITAL GBP 1802837.7712 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 1802824.2544 | |
RES15 | CHANGE OF COMPANY NAME 14/07/16 | |
CERTNM | COMPANY NAME CHANGED WYSE ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 14/07/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1548497.8243 | |
SH01 | 10/10/15 STATEMENT OF CAPITAL GBP 1548497.8243 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
SH01 | 30/04/15 STATEMENT OF CAPITAL GBP 1259801.9576 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | Form 123 | |
RES13 | Resolutions passed:<ul><li>Inc by 1299.130 from 1000 03/04/2014</ul> | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1259801.9576 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT HAMISH STEVENSON-HAMILTON | |
SH01 | 19/12/13 STATEMENT OF CAPITAL GBP 1259801.9576 | |
SH01 | 19/06/14 STATEMENT OF CAPITAL GBP 1259701.958 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | Resolutions passed:
| |
MISC | Form 123 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 19/12/13 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 06/09/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT HAMISH STEVENSON HAMILTON / 01/09/2013 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN WILLIAM JOHNSON-WATTS | |
AP01 | DIRECTOR APPOINTED MR RODERICK STEWART HENDRY ORR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WYSE GROUP LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 06/09/12 FULL LIST | |
AR01 | 06/09/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WYSE GROUP LIMITED / 21/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WYSE (HOLDINGS) LIMITED | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT HAMISH STEVENSON-HAMILTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT HAMISH STEVENSON-HAMILTON | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM AIRFLOW BUILDING LANCASTER ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKS HP12 3QP UK | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/03/2011 | |
AP02 | CORPORATE DIRECTOR APPOINTED WYSE GROUP LIMITED | |
AR01 | 06/09/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WYSE (HOLDINGS) LIMITED / 30/08/2010 | |
RES15 | CHANGE OF NAME 18/03/2010 | |
CERTNM | COMPANY NAME CHANGED WYSE LABOUR LIMITED CERTIFICATE ISSUED ON 22/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 12/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 06/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THE WYSE GROUP LIMITED / 30/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 376-378 PINNER ROAD HARROW MIDDLESEX HA2 6DX | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WYSE RAIL LIMITED CERTIFICATE ISSUED ON 14/03/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 01220 - Growing of tropical and subtropical fruits
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KADJEBI ENVIRONMENTAL LIMITED
The top companies supplying to UK government with the same SIC code (01220 - Growing of tropical and subtropical fruits) as KADJEBI ENVIRONMENTAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |