Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JT (BRISTOL) LIMITED
Company Information for

JT (BRISTOL) LIMITED

Unit 7 The Stable Courtyard, Leigh Court Business Centre, Pill Road, Abbots Leigh, BRISTOL, BS8 3RA,
Company Registration Number
01442339
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jt (bristol) Ltd
JT (BRISTOL) LIMITED was founded on 1979-08-07 and has its registered office in Abbots Leigh. The organisation's status is listed as "Active - Proposal to Strike off". Jt (bristol) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JT (BRISTOL) LIMITED
 
Legal Registered Office
Unit 7 The Stable Courtyard
Leigh Court Business Centre, Pill Road
Abbots Leigh
BRISTOL
BS8 3RA
Other companies in BS1
 
Previous Names
CAMPION INVESTMENTS LIMITED11/04/2014
Filing Information
Company Number 01442339
Company ID Number 01442339
Date formed 1979-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-08-08
Return next due 2024-08-22
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-31 08:44:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JT (BRISTOL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JT (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
JOHN GRAHAM PONTIN
Director 1996-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL TIMOTHY GRENFELL MILES
Company Secretary 1996-10-01 2011-07-01
DAVID WILLIAM ROBERT JOHNSTONE
Director 1992-11-23 2009-01-21
PETER WOODMAN
Company Secretary 1995-07-28 1996-09-30
PETER WOODMAN
Director 1992-08-08 1996-09-30
SIDNEY JOHN WEST
Director 1992-08-08 1995-07-28
ERNEST ROY AVERY
Company Secretary 1992-08-08 1995-01-28
ERNEST ROY AVERY
Director 1992-08-08 1995-01-28
JOHN SWAN BURROW
Director 1992-08-08 1994-01-17
JENNIFER ANN BENTLEY
Director 1992-08-08 1992-12-31
GEORGE DAVID ASTOR
Director 1992-08-08 1992-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRAHAM PONTIN TILTYARD HOLDINGS LIMITED Director 2013-10-08 CURRENT 1978-07-21 Active
JOHN GRAHAM PONTIN CWRE LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
JOHN GRAHAM PONTIN BUSH DEVELOPMENTS (NORTH) LIMITED Director 2011-10-21 CURRENT 1997-05-09 Dissolved 2013-08-20
JOHN GRAHAM PONTIN LEIGH COURT MANAGEMENT LIMITED Director 2011-09-27 CURRENT 1990-03-02 Active
JOHN GRAHAM PONTIN BUSH INVESTMENTS LTD. Director 2009-01-29 CURRENT 1973-05-07 Dissolved 2013-08-27
JOHN GRAHAM PONTIN BUSH DEVELOPMENTS LTD. Director 2009-01-29 CURRENT 1962-10-05 Dissolved 2013-09-03
JOHN GRAHAM PONTIN BUSH PROPERTY INVESTMENTS LTD. Director 2009-01-29 CURRENT 1981-05-18 Dissolved 2014-10-07
JOHN GRAHAM PONTIN BPF (BRISTOL) LIMITED Director 2009-01-29 CURRENT 2006-01-12 Dissolved 2014-06-10
JOHN GRAHAM PONTIN BUSH DEVELOPMENTS (E&W) LIMITED Director 2009-01-29 CURRENT 2002-04-23 Dissolved 2014-08-19
JOHN GRAHAM PONTIN WINDSOR TERRACE LIMITED Director 2009-01-29 CURRENT 1969-08-28 Active - Proposal to Strike off
JOHN GRAHAM PONTIN THE BRISTOL PROPERTY COMPANY LIMITED Director 2009-01-29 CURRENT 1982-09-28 Active
JOHN GRAHAM PONTIN SPACESHIP EARTH LIMITED Director 2007-09-04 CURRENT 2007-08-20 Dissolved 2014-09-30
JOHN GRAHAM PONTIN CW RENEWABLE ENERGY LIMITED Director 2007-06-06 CURRENT 2006-12-14 Active
JOHN GRAHAM PONTIN NATIONAL WILDLIFE CONSERVATION PARK Director 2006-07-24 CURRENT 2005-10-06 Dissolved 2015-10-20
JOHN GRAHAM PONTIN BORDEAUX QUAY LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN GRAHAM PONTIN UNDER THE SKY LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
JOHN GRAHAM PONTIN CAMPION INVESTMENTS LIMITED Director 2000-05-16 CURRENT 1971-04-28 Dissolved 2015-04-19
JOHN GRAHAM PONTIN THE CONVERGING WORLD Director 1995-01-11 CURRENT 1995-01-11 Active
JOHN GRAHAM PONTIN BABBAGE LAND LIMITED Director 1990-10-03 CURRENT 1930-07-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-08-18CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-30CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/19 FROM Unit 5, the Stable Blocks Leigh Court Business Centre, Pill Road Abbots Leigh Bristol BS8 3RA England
2019-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/18 FROM C/O Bordeaux Quay V-Shed Canons Road Bristol BS1 5UH
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 232500
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 232500
2015-08-13AR0108/08/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 232500
2014-08-13AR0108/08/14 ANNUAL RETURN FULL LIST
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/14 FROM 70 Prince Street Bristol BS1 4HU
2014-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-11RES15CHANGE OF NAME 07/04/2014
2014-04-11CERTNMCompany name changed campion investments LIMITED\certificate issued on 11/04/14
2014-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-04RES15CHANGE OF COMPANY NAME 13/10/22
2014-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-11SH03Purchase of own shares
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-06RES01ADOPT ARTICLES 06/09/13
2013-08-14AR0108/08/13 ANNUAL RETURN FULL LIST
2012-08-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-13AR0108/08/12 FULL LIST
2011-08-31AA31/12/10 TOTAL EXEMPTION FULL
2011-08-22AR0108/08/11 FULL LIST
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY NIGEL MILES
2010-12-22SH1922/12/10 STATEMENT OF CAPITAL GBP 250000
2010-12-22CAP-SSSOLVENCY STATEMENT DATED 09/12/10
2010-12-22RES06REDUCE ISSUED CAPITAL 09/12/2010
2010-12-03MEM/ARTSARTICLES OF ASSOCIATION
2010-12-03RES0109/11/2010
2010-11-24AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-08-09AR0108/08/10 FULL LIST
2010-04-16AA30/09/09 TOTAL EXEMPTION FULL
2009-08-26363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-04-06AA30/09/08 TOTAL EXEMPTION FULL
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID JOHNSTONE
2008-08-12363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-03-07AA30/09/07 TOTAL EXEMPTION FULL
2007-08-16363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-02363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-29363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-14363aRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-11363aRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-14287REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 72 PRINCE STREET BRISTOL BS1 4QD
2002-08-18363aRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-07363aRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-21363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-17363aRETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-08363aRETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-26SRES01ALTER MEM AND ARTS 29/04/98
1997-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-10288aNEW SECRETARY APPOINTED
1997-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-10363sRETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS
1997-07-23CERTNMCOMPANY NAME CHANGED DARTINGTON & CO. LIMITED CERTIFICATE ISSUED ON 24/07/97
1997-07-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-08-12288NEW DIRECTOR APPOINTED
1996-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/96
1996-08-12363sRETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/95
1995-09-06363sRETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JT (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JT (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JT (BRISTOL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JT (BRISTOL) LIMITED

Intangible Assets
Patents
We have not found any records of JT (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JT (BRISTOL) LIMITED
Trademarks
We have not found any records of JT (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JT (BRISTOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JT (BRISTOL) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JT (BRISTOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JT (BRISTOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JT (BRISTOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.