Wimbledon
London
SW19 5RP
Director Name | Alexia Marion Tamblyn |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2009(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Ecologist |
Country of Residence | England |
Correspondence Address | Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB |
Secretary Name | Mr Philip Hilbert Hale |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2009(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rushmere Place Marryat Road Wimbledon London SW19 5RP |
Director Name | Mr Christopher John Pearson Jennings |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Ecologist |
Country of Residence | England |
Correspondence Address | Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB |
Director Name | Mr Timothy James Harry |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House Priesthawes Farm Hailsham Road Polegate East Sussex BN26 6QU |
Website | www.ecologypartnership.com |
---|---|
Telephone | 01372 824205 |
Telephone region | Esher |
Registered Address | Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Alexia Marion Tamblyn 80.65% Ordinary |
---|---|
12 at £1 | Pj Chaffin LTD 19.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,332 |
Cash | £81,484 |
Current Liabilities | £85,664 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
9 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
11 January 2023 | Appointment of Mr Christopher John Pearson Jennings as a director on 11 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of Christopher John Pearson Jennings as a director on 8 January 2023 (1 page) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 April 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
4 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
28 January 2021 | Registered office address changed from 7, Rushmere Place Marryat Road, Wimbledon London SW19 5RP to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 28 January 2021 (1 page) |
28 January 2021 | Appointment of Mr Christopher John Pearson Jennings as a director on 27 January 2021 (2 pages) |
9 November 2020 | Director's details changed for Mr Philip Hilbert Hale on 9 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Alexia Marion Tamblyn on 9 November 2020 (2 pages) |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 September 2015 | Company name changed pjc ecology LIMITED\certificate issued on 21/09/15
|
21 September 2015 | Company name changed pjc ecology LIMITED\certificate issued on 21/09/15
|
17 September 2015 | Change of name notice (2 pages) |
17 September 2015 | Change of name notice (2 pages) |
19 June 2015 | Resolutions
|
16 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Philip Hilbert Hale on 1 March 2015 (2 pages) |
16 June 2015 | Secretary's details changed for Mr Philip Hilbert Hale on 1 March 2015 (1 page) |
16 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Philip Hilbert Hale on 1 March 2015 (2 pages) |
16 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Philip Hilbert Hale on 1 March 2015 (2 pages) |
16 June 2015 | Secretary's details changed for Mr Philip Hilbert Hale on 1 March 2015 (1 page) |
16 June 2015 | Secretary's details changed for Mr Philip Hilbert Hale on 1 March 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 February 2015 | Cancellation of shares. Statement of capital on 20 December 2014
|
10 February 2015 | Cancellation of shares. Statement of capital on 20 December 2014
|
10 February 2015 | Purchase of own shares. (3 pages) |
10 February 2015 | Resolutions
|
10 February 2015 | Resolutions
|
10 February 2015 | Purchase of own shares. (3 pages) |
31 October 2014 | Registered office address changed from Chapter House Priesthawes Farm Hailsham Road Polegate East Sussex BN26 6QU to 7, Rushmere Place Marryat Road, Wimbledon London SW19 5RP on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from Chapter House Priesthawes Farm Hailsham Road Polegate East Sussex BN26 6QU to 7, Rushmere Place Marryat Road, Wimbledon London SW19 5RP on 31 October 2014 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 March 2014 | Termination of appointment of Timothy Harry as a director (1 page) |
24 March 2014 | Termination of appointment of Timothy Harry as a director (1 page) |
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
15 March 2013 | Director's details changed for Alexia Marion Tamblyn on 15 March 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Mr Philip Hilbert Hale on 15 March 2013 (1 page) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Director's details changed for Mr Timothy James Harry on 15 March 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Mr Philip Hilbert Hale on 15 March 2013 (1 page) |
15 March 2013 | Director's details changed for Mr Philip Hilbert Hale on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Timothy James Harry on 15 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Director's details changed for Mr Philip Hilbert Hale on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Alexia Marion Tamblyn on 15 March 2013 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Director's details changed for Mr Timothy James Harry on 13 December 2010 (3 pages) |
20 January 2011 | Director's details changed for Mr Timothy James Harry on 13 December 2010 (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 21 March 2009
|
12 April 2010 | Statement of capital following an allotment of shares on 21 March 2009
|
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Alexia Marion Tamblyn on 9 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Alexia Marion Tamblyn on 9 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Alexia Marion Tamblyn on 9 March 2010 (2 pages) |
2 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
2 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from attwood buildings bodle street green herstmonceux east sussex BN27 4RA united kingdom (1 page) |
20 May 2009 | Ad 21/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2009 | Ad 21/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from attwood buildings bodle street green herstmonceux east sussex BN27 4RA united kingdom (1 page) |
2 April 2009 | Director appointed alexia marion tamblyn (1 page) |
2 April 2009 | Director appointed timothy james harry (1 page) |
2 April 2009 | Secretary appointed philip hale (1 page) |
2 April 2009 | Director appointed alexia marion tamblyn (1 page) |
2 April 2009 | Secretary appointed philip hale (1 page) |
2 April 2009 | Director appointed timothy james harry (1 page) |
9 March 2009 | Incorporation (9 pages) |
9 March 2009 | Incorporation (9 pages) |