J & L AIR CON AND VENT LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01 |
22/08/2422 August 2024 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 6 Monckton Road Wakefield WF2 7AN on 2024-08-22 |
22/08/2422 August 2024 | Change of details for Tpg Grp Limited as a person with significant control on 2024-08-22 |
22/08/2422 August 2024 | Director's details changed for Mr Neville Taylor on 2024-08-22 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
17/08/2317 August 2023 | Appointment of Mr Neville Taylor as a director on 2023-08-16 |
17/08/2317 August 2023 | Termination of appointment of John Doyle as a director on 2023-08-16 |
17/08/2317 August 2023 | Termination of appointment of Lee Orton as a director on 2023-08-16 |
17/08/2317 August 2023 | Registered office address changed from 42 Herrick Way Wigston Leicestershire LE18 3LR England to 61 Bridge Street Kington HR5 3DJ on 2023-08-17 |
17/08/2317 August 2023 | Notification of Tpg Grp Limited as a person with significant control on 2023-08-16 |
17/08/2317 August 2023 | Cessation of Lee Orton as a person with significant control on 2023-08-16 |
17/08/2317 August 2023 | Cessation of John Doyle as a person with significant control on 2023-08-16 |
17/08/2317 August 2023 | Confirmation statement made on 2023-06-11 with no updates |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-16 with updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES DOYLE |
06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ORTON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1726 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company