J.J. VENTILATION (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

J.J. VENTILATION (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00983222

Incorporation date

29/06/1970

Size

Total Exemption Small

Contacts

Registered address

Registered address

One Victoria Street, Bristol BS1 6AACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1970)
dot icon17/05/2010
Final Gazette dissolved following liquidation
dot icon17/02/2010
Return of final meeting in a creditors' voluntary winding up
dot icon20/02/2009
Statement of affairs with form 4.19
dot icon20/02/2009
Appointment of a voluntary liquidator
dot icon20/02/2009
Resolutions
dot icon31/01/2009
Registered office changed on 31/01/2009 from the offices of geoff gollop & co LIMITED st. Brandon's house 29 great george street bristol BS1 5QT
dot icon24/09/2008
Return made up to 12/09/08; full list of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from geoff gollop & co LIMITED st. Brandon's house 29 great george street bristol BS1 5QT
dot icon24/09/2008
Location of debenture register
dot icon24/09/2008
Location of register of members
dot icon23/09/2008
Secretary's Change of Particulars / david conniss / 11/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 83; Street was: 83 south lane, now: south lane
dot icon23/09/2008
Director's Change of Particulars / hilary corrie / 11/09/2008 / HouseName/Number was: , now: montbrison 14; Street was: montbrison 14 grange park, now: grange park; Area was: westbury on trym, now: westbury-on-trym; Post Town was: henleaze, now: bristol
dot icon05/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon26/09/2007
Return made up to 12/09/07; full list of members
dot icon26/09/2007
Location of debenture register
dot icon26/09/2007
Registered office changed on 26/09/07 from: the offices of geoff gollop & co LIMITED st brandon's house 29 great george street bristol BS1 5QT
dot icon26/09/2007
Location of register of members
dot icon26/09/2007
Secretary's particulars changed
dot icon26/09/2007
Director's particulars changed
dot icon12/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon25/09/2006
Return made up to 12/09/06; full list of members
dot icon25/09/2006
Registered office changed on 25/09/06 from: the offices of geoff gollop & co., LIMITED st. Brandon's house, 29 great george street bristol BS1 5QT
dot icon25/09/2006
Director's particulars changed
dot icon25/09/2006
Secretary's particulars changed
dot icon22/09/2006
Location of register of members
dot icon22/09/2006
Registered office changed on 22/09/06 from: the offices of geoff gollop 29 great george street bristol BS1 5QT
dot icon22/09/2006
Director's particulars changed
dot icon21/04/2006
Registered office changed on 21/04/06 from: baker tilly 1 georges square bristol BS1 6BP
dot icon10/03/2006
Accounts for a small company made up to 2005-08-31
dot icon02/03/2006
Return made up to 12/01/06; full list of members
dot icon15/02/2005
Accounts for a small company made up to 2004-08-31
dot icon11/02/2005
Return made up to 12/01/05; full list of members
dot icon23/02/2004
Return made up to 12/01/04; full list of members
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
Location of register of members address changed
dot icon20/02/2004
Full accounts made up to 2003-08-31
dot icon01/06/2003
Registered office changed on 01/06/03 from: offices of hlb kidsons 33 wine street bristol BS1 2BQ
dot icon31/01/2003
Return made up to 12/01/03; full list of members
dot icon31/01/2003
Secretary's particulars changed
dot icon30/01/2003
Full accounts made up to 2002-08-31
dot icon12/03/2002
Return made up to 12/01/02; full list of members
dot icon08/02/2002
Full accounts made up to 2001-08-31
dot icon21/01/2001
Return made up to 12/01/01; full list of members
dot icon26/10/2000
Full accounts made up to 2000-08-31
dot icon07/06/2000
Accounts for a small company made up to 1999-08-31
dot icon14/03/2000
Return made up to 12/01/00; full list of members
dot icon14/03/2000
Director resigned
dot icon26/10/1999
Registered office changed on 26/10/99 from: becket house 1 lambeth palace road london SE1 7EU
dot icon01/07/1999
New secretary appointed
dot icon25/06/1999
Accounts for a small company made up to 1998-08-31
dot icon11/02/1999
Return made up to 12/01/99; full list of members
dot icon29/01/1999
Director resigned
dot icon17/09/1998
New secretary appointed;new director appointed
dot icon26/08/1998
Director resigned
dot icon26/08/1998
Secretary resigned
dot icon24/05/1998
Accounts for a small company made up to 1997-08-31
dot icon16/02/1998
Return made up to 12/01/98; full list of members
dot icon20/08/1997
Location of register of members
dot icon23/06/1997
Accounts for a small company made up to 1996-08-31
dot icon11/02/1997
Return made up to 12/01/97; full list of members
dot icon21/04/1996
Accounts for a small company made up to 1995-08-31
dot icon29/01/1996
Return made up to 12/01/96; no change of members
dot icon06/07/1995
Particulars of mortgage/charge
dot icon07/06/1995
Accounts for a small company made up to 1994-08-31
dot icon04/02/1995
Return made up to 12/01/95; no change of members
dot icon22/03/1994
Accounts for a small company made up to 1993-08-31
dot icon10/02/1994
Return made up to 12/01/94; full list of members
dot icon10/02/1994
Location of register of members address changed
dot icon30/06/1993
Accounts for a small company made up to 1992-08-31
dot icon14/02/1993
Return made up to 12/01/93; no change of members
dot icon07/05/1992
Accounts for a small company made up to 1991-08-31
dot icon05/02/1992
Return made up to 12/01/92; no change of members
dot icon12/07/1991
Accounts for a small company made up to 1990-02-28
dot icon13/03/1991
Return made up to 31/12/90; full list of members
dot icon04/03/1991
Accounting reference date extended from 28/02 to 31/08
dot icon23/05/1990
Return made up to 12/01/90; full list of members
dot icon19/04/1990
Auditor's resignation
dot icon12/03/1990
Full accounts made up to 1989-02-28
dot icon28/03/1989
Return made up to 12/01/89; full list of members
dot icon17/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1989
Registered office changed on 16/03/89 from: 275/277 bath road bristol BS4 3EH
dot icon20/02/1989
Accounts for a small company made up to 1988-02-28
dot icon09/03/1988
Accounts for a small company made up to 1987-02-28
dot icon09/03/1988
Return made up to 14/01/88; full list of members
dot icon02/02/1987
Director resigned
dot icon09/01/1987
Accounts for a small company made up to 1986-02-28
dot icon09/01/1987
Return made up to 29/12/86; full list of members
dot icon13/06/1986
New director appointed
dot icon06/07/1979
Certificate of change of name
dot icon29/06/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2007
dot iconLast change occurred
31/08/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2007
dot iconNext account date
31/08/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conniss, David Alan
Secretary
10/06/1999 - Present
-
Evans, Robert David
Director
13/08/1998 - 31/08/1999
1
Evans, Robert David
Secretary
13/08/1998 - 31/01/2004
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J.J. VENTILATION (INTERNATIONAL) LIMITED

J.J. VENTILATION (INTERNATIONAL) LIMITED is an(a) Dissolved company incorporated on 29/06/1970 with the registered office located at One Victoria Street, Bristol BS1 6AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J.J. VENTILATION (INTERNATIONAL) LIMITED?

toggle

J.J. VENTILATION (INTERNATIONAL) LIMITED is currently Dissolved. It was registered on 29/06/1970 and dissolved on 17/05/2010.

Where is J.J. VENTILATION (INTERNATIONAL) LIMITED located?

toggle

J.J. VENTILATION (INTERNATIONAL) LIMITED is registered at One Victoria Street, Bristol BS1 6AA.

What does J.J. VENTILATION (INTERNATIONAL) LIMITED do?

toggle

J.J. VENTILATION (INTERNATIONAL) LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for J.J. VENTILATION (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved following liquidation.