POLYJOHN INTERNATIONAL LIMITED
CLIFTON BRISTOL POLY-JOHN (UK) LIMITED

Hellopages » Bristol » Bristol, City of » BS8 1RU

Company number 02740200
Status Active
Incorporation Date 17 August 1992
Company Type Private Limited Company
Address 2 CHESTERFIELD BUILDINGS, WESTBOURNE PLACE, CLIFTON BRISTOL, BS8 1RU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100 . The most likely internet sites of POLYJOHN INTERNATIONAL LIMITED are www.polyjohninternational.co.uk, and www.polyjohn-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Polyjohn International Limited is a Private Limited Company. The company registration number is 02740200. Polyjohn International Limited has been working since 17 August 1992. The present status of the company is Active. The registered address of Polyjohn International Limited is 2 Chesterfield Buildings Westbourne Place Clifton Bristol Bs8 1ru. . BARKER, Joyce is a Secretary of the company. HILLS, Vernon is a Director of the company. Secretary HILLS, Vernon has been resigned. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Director COOPER, Edward has been resigned. Nominee Director SOVSHELFCO (FORMATIONS) LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BARKER, Joyce
Appointed Date: 29 October 2007

Director
HILLS, Vernon
Appointed Date: 05 January 1993
81 years old

Resigned Directors

Secretary
HILLS, Vernon
Resigned: 29 October 2007
Appointed Date: 05 January 1993

Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 17 August 1993
Appointed Date: 17 August 1992

Director
COOPER, Edward
Resigned: 29 October 2007
Appointed Date: 05 January 1993
86 years old

Nominee Director
SOVSHELFCO (FORMATIONS) LIMITED
Resigned: 05 January 1993
Appointed Date: 17 August 1992

Persons With Significant Control

Mr Vernon Hills
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Edward Cooper
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Scot Cooper
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POLYJOHN INTERNATIONAL LIMITED Events

12 Sep 2016
Confirmation statement made on 17 August 2016 with updates
17 Feb 2016
Accounts for a small company made up to 31 October 2015
03 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

26 Feb 2015
Accounts for a small company made up to 31 October 2014
10 Sep 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100

...
... and 56 more events
22 Feb 1993
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/02/93

14 Feb 1993
New secretary appointed;new director appointed

20 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jan 1993
Company name changed sovco 487 LIMITED\certificate issued on 15/01/93
17 Aug 1992
Incorporation

POLYJOHN INTERNATIONAL LIMITED Charges

23 August 1996
Legal charge
Delivered: 24 August 1996
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Bank PLC
Description: Unit 4 halfpenny close knaresborough north yorks together…