About

Registered Number: 04629762
Date of Incorporation: 07/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: C V ROSS & CO LIMITED, Unit 1 Office 1, Tower Lane Business Park Tower Lane, Warmley, Bristol, BS30 8XT

 

Established in 2003, J J Interiors (South West) Ltd have registered office in Bristol. Williams, Ian Stewart David Francis, Johns, Helen, Hawkins, Kevin Robert, Veasey, Jayne are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Ian Stewart David Francis 28 August 2013 - 1
HAWKINS, Kevin Robert 31 March 2006 03 June 2011 1
VEASEY, Jayne 07 January 2003 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
JOHNS, Helen 07 January 2003 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
CH03 - Change of particulars for secretary 24 January 2020
CH01 - Change of particulars for director 24 January 2020
CH01 - Change of particulars for director 24 January 2020
CH03 - Change of particulars for secretary 24 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 03 August 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 31 December 2016
MR01 - N/A 24 June 2016
AAMD - Amended Accounts 14 April 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 03 September 2015
AAMD - Amended Accounts 15 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 31 December 2014
AAMD - Amended Accounts 14 April 2014
TM01 - Termination of appointment of director 28 March 2014
AR01 - Annual Return 05 February 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 28 August 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 19 December 2012
AA01 - Change of accounting reference date 20 November 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 28 November 2011
CERTNM - Change of name certificate 15 July 2011
AP01 - Appointment of director 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AAMD - Amended Accounts 08 March 2011
AR01 - Annual Return 16 February 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 16 February 2009
363s - Annual Return 15 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
AA - Annual Accounts 22 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 16 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 09 March 2004
225 - Change of Accounting Reference Date 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2016 Outstanding

N/A

Mortgage 25 May 2011 Outstanding

N/A

Debenture 04 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.