Company NameGreat Eastern Waste Limited
DirectorMichael Richard Jarvis
Company StatusActive
Company Number04460825
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMichael Richard Jarvis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleWaste Disposal Agent
Correspondence Address275 Coxtie Green Road
South Weald
Essex
CM14 5RP
Secretary NameMs Julia Jarvis
StatusCurrent
Appointed24 November 2023(21 years, 5 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address275 Coxtie Green Road
South Weald
Essex
CM14 5RP
Director NameJulie Jarvis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressHillside 275 Coxtie Green Road
South Weald
Essex
CM14 5RP
Secretary NameDoreen May Jarvis
NationalityBritish
StatusResigned
Appointed21 January 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 24 November 2023)
RoleSecretary
Correspondence Address89 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameWestminster Partnership (Corporation)
StatusResigned
Appointed18 June 2002(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2004)
Correspondence Address875 London Road
Westcliff On Sea
Essex
SS0 9SZ

Contact

Websitegreateasternwaste.co.uk
Telephone020 85109590
Telephone regionLondon

Location

Registered Address377 Mentmore Terrace
London
E8 3PH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

1 at £1Mr Michael Richard Jarvis
50.00%
Ordinary
1 at £1Mrs Julia Jarvis
50.00%
Ordinary

Financials

Year2014
Turnover£1,584,996
Gross Profit£405,902
Net Worth£319,818
Cash£190,710
Current Liabilities£173,307

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

17 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 February 2019Notification of Doreen May Jarvis as a person with significant control on 14 June 2016 (2 pages)
1 February 2019Notification of Michael Richard Jarvis as a person with significant control on 14 June 2016 (2 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
28 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(19 pages)
1 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(19 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
19 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(14 pages)
19 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(14 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
15 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(14 pages)
15 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(14 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
18 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(14 pages)
18 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(14 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
17 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (14 pages)
17 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (14 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (14 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (14 pages)
3 May 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
3 May 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (20 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (20 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
9 July 2009Return made up to 13/06/09; full list of members (6 pages)
9 July 2009Return made up to 13/06/09; full list of members (6 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 August 2008Return made up to 13/06/08; full list of members (3 pages)
12 August 2008Return made up to 13/06/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 August 2007Return made up to 13/06/07; full list of members (2 pages)
15 August 2007Return made up to 13/06/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 July 2006Return made up to 13/06/06; full list of members (6 pages)
14 July 2006Return made up to 13/06/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 July 2005Return made up to 13/06/05; full list of members (6 pages)
6 July 2005Return made up to 13/06/05; full list of members (6 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
18 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
16 February 2004Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 February 2004Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 2004Registered office changed on 30/01/04 from: c/o the westminster partnership 875 london road westcliff oon sea essex SS6 7SU (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: c/o the westminster partnership 875 london road westcliff oon sea essex SS6 7SU (1 page)
30 January 2004New secretary appointed (2 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
6 October 2002New secretary appointed (2 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Registered office changed on 06/10/02 from: icon associates 132 victoria road romford essex RM1 2NX (1 page)
6 October 2002Registered office changed on 06/10/02 from: icon associates 132 victoria road romford essex RM1 2NX (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 June 2002Director resigned (1 page)
13 June 2002Incorporation (6 pages)
13 June 2002Incorporation (6 pages)