Background WavePink WaveYellow Wave

G&J GEOENVIRONMENTAL CONSULTANTS LTD (08356056)

G&J GEOENVIRONMENTAL CONSULTANTS LTD (08356056) is an active UK company. incorporated on 10 January 2013. with registered office in Loughborough. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 1 other business activities. G&J GEOENVIRONMENTAL CONSULTANTS LTD has been registered for 13 years. Current directors include HEPWORTH, Christopher Mark.

Company Number
08356056
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
35-37 High Street, Loughborough, LE12 8PY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
HEPWORTH, Christopher Mark
SIC Codes
39000, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G&J GEOENVIRONMENTAL CONSULTANTS LTD

G&J GEOENVIRONMENTAL CONSULTANTS LTD is an active company incorporated on 10 January 2013 with the registered office located in Loughborough. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 1 other business activity. G&J GEOENVIRONMENTAL CONSULTANTS LTD was registered 13 years ago.(SIC: 39000, 74901)

Status

active

Active since 13 years ago

Company No

08356056

LTD Company

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

35-37 High Street Barrow Upon Soar Loughborough, LE12 8PY,

Previous Addresses

3 Brookfield Street Syston Leicester Leicestershire LE7 2AD England
From: 10 January 2013To: 12 April 2013
Timeline

7 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Oct 18
Funding Round
Oct 19
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HEPWORTH, Christopher Mark

Active
High Street, LoughboroughLE12 8PY
Born December 1973
Director
Appointed 01 Jan 2020

THORNTON, Jennifer Catherine Helen

Resigned
High Street, LoughboroughLE12 8PY
Secretary
Appointed 10 Jan 2013
Resigned 01 Jan 2020

THORNTON, Gareth Jason Paul, Dr

Resigned
High Street, LoughboroughLE12 8PY
Born April 1973
Director
Appointed 10 Jan 2013
Resigned 01 Jan 2020

THORNTON, Jennifer Catherine

Resigned
High Street, LoughboroughLE12 8PY
Born January 1957
Director
Appointed 10 Jan 2013
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Outram Street, Sutton-In-AshfieldNG17 4FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Jan 2020

Dr Gareth Jason Paul Thornton

Ceased
High Street, LoughboroughLE12 8PY
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2017
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
19 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2013
NEWINCIncorporation