VION SUBCO JJT LIMITED

Register to unlock more data on OkredoRegister

VION SUBCO JJT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04617095

Incorporation date

12/12/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon22/01/2018
Final Gazette dissolved following liquidation
dot icon22/10/2017
Liquidators' statement of receipts and payments to 2017-10-12
dot icon22/10/2017
Return of final meeting in a members' voluntary winding up
dot icon23/05/2017
Registered office address changed from Syndale Court Stadium Way Eurolink Business Park Sittingbourne Kent ME10 3SP to 55 Baker Street London W1U 7EU on 2017-05-23
dot icon27/04/2017
Declaration of solvency
dot icon27/04/2017
Appointment of a voluntary liquidator
dot icon27/04/2017
Resolutions
dot icon14/03/2017
Appointment of Mr Joost Lambert Maria Sliepenbeek as a director on 2017-03-01
dot icon14/03/2017
Termination of appointment of Jacobus Johannes Maria Straathof as a director on 2017-02-28
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon19/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon19/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon19/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon19/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon12/01/2016
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon12/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon27/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon18/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon27/04/2015
Miscellaneous
dot icon08/12/2014
Full accounts made up to 2013-12-31
dot icon05/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon06/10/2014
Appointment of Jacobus Johannes Maria Straathof as a director on 2014-07-01
dot icon06/10/2014
Termination of appointment of Peter Maria Jacobus Beckers as a director on 2014-07-01
dot icon07/02/2014
Full accounts made up to 2012-12-31
dot icon12/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon12/12/2013
Registered office address changed from 8 Orgreave Close Sheffield South Yorkshire SL13 9NP on 2013-12-12
dot icon05/07/2013
Appointment of Mr Leon Barry Abbitt as a director
dot icon05/07/2013
Termination of appointment of Mark Steven as a director
dot icon28/05/2013
Statement of capital following an allotment of shares on 2012-08-14
dot icon16/04/2013
Appointment of Peter Maria Jacobus Beckers as a director
dot icon12/04/2013
Termination of appointment of Louis Vernaus as a director
dot icon08/04/2013
Termination of appointment of Maarten Kusters as a director
dot icon03/04/2013
Certificate of change of name
dot icon27/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Termination of appointment of Stephen Francis as a director
dot icon20/03/2012
Appointment of Maarten Kusters as a director
dot icon20/03/2012
Termination of appointment of Anthony Christiaanse as a director
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/12/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon01/12/2011
Register(s) moved to registered inspection location
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon12/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/05/2011
Appointment of Mark Steven as a director
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon20/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon18/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon06/01/2010
Termination of appointment of Antonius Lammers as a director
dot icon05/01/2010
Termination of appointment of Daniel Van Doorn as a director
dot icon15/10/2009
Appointment of Mr Louis Antoine Maria Vernaus as a director
dot icon15/10/2009
Director's details changed for Stephen Ronald William Francis on 2009-10-01
dot icon15/10/2009
Director's details changed for Antonius Matheus Maria Lammers on 2009-10-01
dot icon15/10/2009
Director's details changed for Daniel Van Doorn on 2009-10-01
dot icon13/10/2009
Register inspection address has been changed
dot icon22/07/2009
Appointment terminated director colin wright
dot icon16/07/2009
Resolutions
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Appointment terminated director alistair macdonald
dot icon26/03/2009
Location of register of members
dot icon13/03/2009
Director appointed anthony martin christiaanse
dot icon06/03/2009
Director appointed stephen ronald william francis
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon05/02/2009
Director's change of particulars / antonius lammers / 05/02/2009
dot icon04/02/2009
Director's change of particulars / antonius lammers / 04/02/2009
dot icon30/12/2008
Director's change of particulars / antonius lammers / 30/12/2008
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon30/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/10/2008
Appointment terminated secretary alistair macdonald
dot icon17/10/2008
Secretary appointed mawlaw secretaries LIMITED
dot icon23/04/2008
Appointment terminated director mike hutchinson
dot icon17/03/2008
Curr sho from 31/03/2008 to 31/12/2007
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon10/01/2008
Statement of affairs
dot icon10/01/2008
Ad 03/01/08--------- £ si [email protected]=145 £ ic 2350/2495
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon12/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon16/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 30/11/06; full list of members
dot icon26/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
Resolutions
dot icon10/01/2006
Particulars of mortgage/charge
dot icon29/12/2005
Declaration of satisfaction of mortgage/charge
dot icon09/12/2005
Return made up to 30/11/05; full list of members
dot icon31/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon05/01/2005
Resolutions
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon11/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon07/01/2004
Return made up to 13/12/03; full list of members
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon10/05/2003
Registered office changed on 10/05/03 from: 100 barbirolli square manchester M2 3AB
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon06/05/2003
Certificate of change of name
dot icon06/05/2003
Ad 15/04/03--------- £ si [email protected]=2326 £ ic 23/2349
dot icon25/04/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon25/04/2003
New secretary appointed
dot icon22/04/2003
Resolutions
dot icon17/04/2003
Director resigned
dot icon05/04/2003
New director appointed
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
Director resigned
dot icon26/03/2003
New director appointed
dot icon26/03/2003
Nc inc already adjusted 10/03/03
dot icon26/03/2003
S-div 09/03/03
dot icon26/03/2003
Ad 09/03/03--------- £ si [email protected]=22 £ ic 1/23
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon13/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Stephen Ronald William
Director
04/03/2009 - 15/03/2012
143
INHOCO FORMATIONS LIMITED
Nominee Director
12/12/2002 - 05/03/2003
1430
MAWLAW SECRETARIES LIMITED
Corporate Secretary
21/09/2008 - 28/10/2010
1060
Macdonald, Alistair
Director
02/05/2003 - 22/04/2009
8
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
28/10/2010 - Present
875

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 VION SUBCO JJT LIMITED

VION SUBCO JJT LIMITED is an(a) Dissolved company incorporated on 12/12/2002 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VION SUBCO JJT LIMITED?

toggle

VION SUBCO JJT LIMITED is currently Dissolved. It was registered on 12/12/2002 and dissolved on 21/01/2018.

Where is VION SUBCO JJT LIMITED located?

toggle

VION SUBCO JJT LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does VION SUBCO JJT LIMITED do?

toggle

VION SUBCO JJT LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for VION SUBCO JJT LIMITED?

toggle

The latest filing was on 22/01/2018: Final Gazette dissolved following liquidation.