ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J & G Environmental Limited

J & G Environmental Limited is an active company incorporated on 12 June 1998 with the registered office located in Fareham, Hampshire. J & G Environmental Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03580355
Private limited company
Age
27 years
Incorporated 12 June 1998
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 4 March 2025 (6 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Fusion 3, 1200 Parkway
Whiteley
Fareham
PO15 7AD
England
Address changed on 31 Oct 2023 (1 year 10 months ago)
Previous address was Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT
Telephone
01258453445
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Finance Director • British • Lives in UK • Born in Sep 1979
Director • HR Director • British • Lives in England • Born in Oct 1971
Director • British • Lives in England • Born in Aug 1941
Director • Treatment Director • British • Lives in England • Born in Aug 1976
Director • Managing Director • British • Lives in UK • Born in May 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lanstar Limited
Reza Sotoudeh, Heather Margaret Trewman Gould, and 3 more are mutual people.
Active
Saxon Recycling Limited
Jennifer Carella Cartmell, Reza Sotoudeh, and 3 more are mutual people.
Active
Cleansing Service Group (Wilton) Limited
Reza Sotoudeh, Heather Margaret Trewman Gould, and 3 more are mutual people.
Active
Cleansing Service Group Limited
Reza Sotoudeh, Mr Stephen Hicks, and 2 more are mutual people.
Active
Cleansing Service Group (Recovery) Limited
Reza Sotoudeh, Heather Margaret Trewman Gould, and 1 more are mutual people.
Active
Lancashire Tar Distillers Limited
Jennifer Carella Cartmell, Reza Sotoudeh, and 1 more are mutual people.
Active
Hutchinson Environmental Solutions Limited
Jennifer Carella Cartmell, Reza Sotoudeh, and 1 more are mutual people.
Active
Hart Charity Nominees Limited
Jennifer Carella Cartmell, Reza Sotoudeh, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£12K
Same as previous period
Turnover
£22.17M
Decreased by £1.11M (-5%)
Employees
69
Decreased by 7 (-9%)
Total Assets
£10.83M
Increased by £189K (+2%)
Total Liabilities
-£1.92M
Decreased by £177K (-8%)
Net Assets
£8.91M
Increased by £366K (+4%)
Debt Ratio (%)
18%
Decreased by 1.98% (-10%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Jul 2025
Neil Richards Resigned
2 Months Ago on 30 Jun 2025
Heather Margaret Trewman Gould Resigned
2 Months Ago on 30 Jun 2025
Confirmation Submitted
4 Months Ago on 7 May 2025
Full Accounts Submitted
1 Year Ago on 22 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Registered Address Changed
1 Year 10 Months Ago on 31 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 18 Jul 2023
Mr Reza Sotoudeh Appointed
2 Years 2 Months Ago on 1 Jul 2023
Katrina Lorraine North Resigned
2 Years 2 Months Ago on 30 Jun 2023
Get Credit Report
Discover J & G Environmental Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 22 Jul 2025
Termination of appointment of Heather Margaret Trewman Gould as a director on 30 June 2025
Submitted on 15 Jul 2025
Termination of appointment of Neil Richards as a director on 30 June 2025
Submitted on 15 Jul 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 7 May 2025
Full accounts made up to 31 December 2023
Submitted on 22 Aug 2024
Confirmation statement made on 14 May 2024 with no updates
Submitted on 14 May 2024
Registered office address changed from Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT to Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD on 31 October 2023
Submitted on 31 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 18 Jul 2023
Termination of appointment of Katrina Lorraine North as a director on 30 June 2023
Submitted on 7 Jul 2023
Appointment of Mr Reza Sotoudeh as a director on 1 July 2023
Submitted on 7 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year