Company number 04629762
Status Active
Incorporation Date 7 January 2003
Company Type Private Limited Company
Address C V ROSS & CO LIMITED, UNIT 1 OFFICE 1, TOWER LANE BUSINESS PARK TOWER LANE, WARMLEY, BRISTOL, BS30 8XT
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 046297620003, created on 23 June 2016. The most likely internet sites of J J INTERIORS (SOUTH WEST) LIMITED are www.jjinteriorssouthwest.co.uk, and www.j-j-interiors-south-west.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and nine months. The distance to to Bristol Temple Meads Rail Station is 4.5 miles; to Bristol Parkway Rail Station is 5.1 miles; to Filton Abbey Wood Rail Station is 5.1 miles; to Bath Spa Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J Interiors South West Limited is a Private Limited Company.
The company registration number is 04629762. J J Interiors South West Limited has been working since 07 January 2003.
The present status of the company is Active. The registered address of J J Interiors South West Limited is C V Ross Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol Bs30 8xt. The company`s financial liabilities are £362.12k. It is £-95.38k against last year. The cash in hand is £91.09k. It is £-7.22k against last year. And the total assets are £1561.77k, which is £516.6k against last year. JOHNS, Gary Steven is a Secretary of the company. JOHNS, Gary Steven is a Director of the company. JOHNS, Marc Andrew is a Director of the company. WILLIAMS, Ian Stewart David Francis is a Director of the company. Secretary JOHNS, Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAWKINS, Kevin Robert has been resigned. Director VEASEY, Jayne has been resigned. Director WHISTON, Aaron has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other building completion and finishing".
j j interiors (south west) Key Finiance
LIABILITIES
£362.12k
-21%
CASH
£91.09k
-8%
TOTAL ASSETS
£1561.77k
+49%
All Financial Figures
Current Directors
Resigned Directors
Secretary
JOHNS, Helen
Resigned: 31 March 2006
Appointed Date: 07 January 2003
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 2003
Appointed Date: 07 January 2003
Director
VEASEY, Jayne
Resigned: 31 March 2006
Appointed Date: 07 January 2003
63 years old
Director
WHISTON, Aaron
Resigned: 28 March 2014
Appointed Date: 03 June 2011
40 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 January 2003
Appointed Date: 07 January 2003
Persons With Significant Control
Mr Gary Steven Johns
Notified on: 7 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Helen Johns
Notified on: 7 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
J J INTERIORS (SOUTH WEST) LIMITED Events
06 Feb 2017
Confirmation statement made on 7 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Registration of charge 046297620003, created on 23 June 2016
14 Apr 2016
Amended total exemption small company accounts made up to 31 March 2015
09 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
...
... and 49 more events
10 Jan 2003
New director appointed
10 Jan 2003
New secretary appointed
07 Jan 2003
Secretary resigned
07 Jan 2003
Director resigned
07 Jan 2003
Incorporation
23 June 2016
Charge code 0462 9762 0003
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
25 May 2011
Mortgage
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 wye villas redbrook monmouth t/no…
4 February 2011
Debenture
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…