This company is commonly known as J J Residential (south West) Limited. The company was founded 12 years ago and was given the registration number 07742804. The firm's registered office is in BRISTOL. You can find them at C V Ross & Co Limited Unit 1, Office 1,, Tower Lane Business Park, Warmley, Bristol, . This company's SIC code is 43320 - Joinery installation.
Name | : | J J RESIDENTIAL (SOUTH WEST) LIMITED |
---|---|---|
Company Number | : | 07742804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2011 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C V Ross & Co Limited Unit 1, Office 1,, Tower Lane Business Park, Warmley, Bristol, BS30 8XT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C V Ross & Co Limited, Unit 1 Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, England, BS30 8XT | Director | 17 August 2011 | Active |
5, Kitchener Road, Amesbury, Salisbury, United Kingdom, SP4 7AA | Director | 17 August 2011 | Active |
9, Lintern Crescent, Bristol, United Kingdom, BS30 8GB | Director | 17 August 2011 | Active |
Mr Lee Stanley Paxton | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | C V Ross & Co Limited, Unit 1, Office 1,, Bristol, BS30 8XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-11 | Gazette | Gazette notice voluntary. | Download |
2021-04-30 | Dissolution | Dissolution application strike off company. | Download |
2020-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Accounts | Change account reference date company current shortened. | Download |
2019-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-06 | Officers | Termination director company with name. | Download |
2014-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-29 | Accounts | Change account reference date company previous extended. | Download |
2013-06-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.