About

Registered Number: 02503428
Date of Incorporation: 18/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: The Shrubbery 50 Gloucester Road North, Filton, Bristol, BS7 0SJ

 

Established in 1990, A.J. George Refrigeration & Air Conditioning Ltd has its registered office in Bristol, it's status at Companies House is "Active". The companies director is listed as George, Julia Winifred in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Julia Winifred N/A 12 June 1998 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 09 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 20 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 2009
353 - Register of members 23 February 2009
AA - Annual Accounts 29 February 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 23 July 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 11 November 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 23 February 2000
288b - Notice of resignation of directors or secretaries 07 April 1999
AA - Annual Accounts 03 March 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 20 October 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 28 June 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 11 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 August 1990
288 - N/A 23 May 1990
NEWINC - New incorporation documents 18 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.