Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.L.J. EFFLUENT ENGINEERING LIMITED
Company Information for

J.L.J. EFFLUENT ENGINEERING LIMITED

James House Stonecross Business Park, Yew Tree Way, Warrington, CHESHIRE, WA3 3JD,
Company Registration Number
03255001
Private Limited Company
Active

Company Overview

About J.l.j. Effluent Engineering Ltd
J.L.J. EFFLUENT ENGINEERING LIMITED was founded on 1996-09-26 and has its registered office in Warrington. The organisation's status is listed as "Active". J.l.j. Effluent Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.L.J. EFFLUENT ENGINEERING LIMITED
 
Legal Registered Office
James House Stonecross Business Park
Yew Tree Way
Warrington
CHESHIRE
WA3 3JD
Other companies in WA3
 
Filing Information
Company Number 03255001
Company ID Number 03255001
Date formed 1996-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-09-26
Return next due 2024-10-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-08 14:12:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.L.J. EFFLUENT ENGINEERING LIMITED
Is this data useful to you?
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.

Company Officers of J.L.J. EFFLUENT ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JANET ANN THOMPSON
Company Secretary 2007-11-22
ADAM JAMES
Director 2013-08-16
LANCE NORMAN JAMES
Director 1996-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE JAMES
Director 1996-10-14 2013-08-16
GLENYS PENDLEBURY
Company Secretary 1998-04-17 2007-11-22
GLENYS PENDLEBURY
Director 2000-03-08 2007-11-22
JANICE JAMES
Company Secretary 1996-10-14 1998-04-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-26 1996-10-14
INSTANT COMPANIES LIMITED
Nominated Director 1996-09-26 1996-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ANN THOMPSON J.L.J. ENGINEERING SERVICES LIMITED Company Secretary 2007-11-22 CURRENT 1993-12-01 Dissolved 2015-04-05
JANET ANN THOMPSON J.L.J. HOLDINGS LIMITED Company Secretary 2007-11-22 CURRENT 1996-09-26 Active
JANET ANN THOMPSON J.L.J. PROPERTIES LIMITED Company Secretary 2007-11-22 CURRENT 1996-09-26 Active
ADAM JAMES PERFECTED PROPERTIES LTD Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2016-12-13
LANCE NORMAN JAMES NITRATE EXPULSION TREATMENT LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active - Proposal to Strike off
LANCE NORMAN JAMES WARRINGTON SPORTS HOLDINGS LIMITED Director 2003-11-01 CURRENT 1998-12-10 Active
LANCE NORMAN JAMES J.L.J. HOLDINGS LIMITED Director 1996-10-14 CURRENT 1996-09-26 Active
LANCE NORMAN JAMES J.L.J. PROPERTIES LIMITED Director 1996-10-14 CURRENT 1996-09-26 Active
LANCE NORMAN JAMES J.L.J. ENGINEERING SERVICES LIMITED Director 1994-01-17 CURRENT 1993-12-01 Dissolved 2015-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-05-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-06-08AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-06-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-02-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-04-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-05-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0126/09/15 ANNUAL RETURN FULL LIST
2015-04-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0126/09/14 ANNUAL RETURN FULL LIST
2014-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-03AR0126/09/13 ANNUAL RETURN FULL LIST
2013-08-22AP01DIRECTOR APPOINTED MR ADAM JAMES
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JANICE JAMES
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0126/09/12 ANNUAL RETURN FULL LIST
2012-04-24AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0126/09/11 ANNUAL RETURN FULL LIST
2011-06-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0126/09/10 ANNUAL RETURN FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LANCE NORMAN JAMES / 26/09/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE JAMES / 26/09/2010
2010-11-11CH03SECRETARY'S DETAILS CHNAGED FOR JANET ANN THOMPSON on 2010-09-26
2010-03-19AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM ABACUS HOUSE 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG
2009-10-23AR0126/09/09 FULL LIST
2009-04-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-30288aNEW SECRETARY APPOINTED
2007-11-12288bSECRETARY RESIGNED
2007-11-12288bDIRECTOR RESIGNED
2007-10-24363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-05363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-27363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-08363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-03363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-14363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-29363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-04-23AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-06363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-21288aNEW DIRECTOR APPOINTED
1999-11-23363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-17363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-05-18288bSECRETARY RESIGNED
1998-05-18288aNEW SECRETARY APPOINTED
1998-04-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-12363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-07-08225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97
1997-05-06CERTNMCOMPANY NAME CHANGED THERMOACROSS LIMITED CERTIFICATE ISSUED ON 06/05/97
1997-01-06SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/96
1997-01-06ELRESS386 DISP APP AUDS 18/12/96
1997-01-06ELRESS252 DISP LAYING ACC 18/12/96
1997-01-06ELRESS80A AUTH TO ALLOT SEC 18/12/96
1997-01-06ELRESS366A DISP HOLDING AGM 18/12/96
1997-01-06225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97
1996-10-24287REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-24288bDIRECTOR RESIGNED
1996-10-24288aNEW DIRECTOR APPOINTED
1996-10-24288bSECRETARY RESIGNED
1996-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to J.L.J. EFFLUENT ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.L.J. EFFLUENT ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 J.L.J. EFFLUENT ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of J.L.J. EFFLUENT ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.L.J. EFFLUENT ENGINEERING LIMITED
Trademarks
We have not found any records of J.L.J. EFFLUENT ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.L.J. EFFLUENT ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as J.L.J. EFFLUENT ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.L.J. EFFLUENT ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.L.J. EFFLUENT ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.L.J. EFFLUENT ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.