J & L AIR CON AND VENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01

View Document

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

View Document

22/08/2422 August 2024 Change of details for Tpg Grp Limited as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Neville Taylor on 2024-08-22

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

17/08/2317 August 2023 Appointment of Mr Neville Taylor as a director on 2023-08-16

View Document

17/08/2317 August 2023 Termination of appointment of John Doyle as a director on 2023-08-16

View Document

17/08/2317 August 2023 Termination of appointment of Lee Orton as a director on 2023-08-16

View Document

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

View Document

17/08/2317 August 2023 Notification of Tpg Grp Limited as a person with significant control on 2023-08-16

View Document

17/08/2317 August 2023 Cessation of Lee Orton as a person with significant control on 2023-08-16

View Document

17/08/2317 August 2023 Cessation of John Doyle as a person with significant control on 2023-08-16

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES DOYLE

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ORTON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1726 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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