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

BRISTOL JUNIOR CHAMBER(THE)

1ST FLOOR, 25 KING STREET, BRISTOL, BS1 4PB,
Company Registration Number
01620007
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bristol Junior Chamber(the)
BRISTOL JUNIOR CHAMBER(THE) was founded on 1982-03-04 and has its registered office in Bristol. The organisation's status is listed as "Active". Bristol Junior Chamber(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRISTOL JUNIOR CHAMBER(THE)
 
Legal Registered Office
1ST FLOOR
25 KING STREET
BRISTOL
BS1 4PB
Other companies in BS8
 
Filing Information
Company Number 01620007
Company ID Number 01620007
Date formed 1982-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 10:40:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTOL JUNIOR CHAMBER(THE)
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 BRISTOL JUNIOR CHAMBER(THE)

Current Directors
Officer Role Date Appointed
ROBERT NYE
Company Secretary 2017-04-04
JACK CALLOW
Director 2016-04-05
CHARLES SAMIR CHAMI
Director 2016-04-05
ALICE FELICITY PEACOCK
Director 2018-04-03
KIRSTY LOUISE SWAN
Director 2017-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER CHARLES BROWN
Director 2015-04-07 2018-04-03
MICHAEL WILLIAM PEARCE
Company Secretary 2012-04-03 2017-04-04
THOMAS JOHN ALEXANDER
Director 2015-04-07 2016-04-05
KARL ANTON BROWN
Director 2013-04-02 2016-04-05
DAVID JOHN BIRD
Director 2010-04-06 2013-04-02
PAUL ANTHONY DUGGAN
Company Secretary 2010-04-06 2012-04-03
JACOB BRAY
Director 2010-04-06 2012-04-03
DAVID JOHN BIRD
Company Secretary 2007-04-03 2010-04-06
SUSAN LORRAINE ATKINSON
Director 2009-04-07 2010-04-06
ADAM ARNOTT
Director 2006-04-01 2008-04-01
NATHAN BERNARD GUEST
Company Secretary 2004-12-07 2007-04-03
FRANCES MICHELLE AVERY
Director 2005-04-05 2006-04-01
LUKE SAMUEL NATHAN HICKMORE
Company Secretary 2003-02-17 2004-12-07
PETER COLIN ANGLISS
Director 1997-04-01 2004-04-06
DUNCAN MARK ASHMAN
Director 1999-04-06 2003-04-08
STEPHEN MARK BROWN
Director 2002-04-02 2003-04-08
DUNCAN VINCENT BURGESS
Director 2001-04-03 2003-04-08
PETER COLIN ANGLISS
Company Secretary 1998-04-07 2003-02-17
JEREMY BAILEY
Director 2000-04-04 2002-04-02
PAUL WILLIAM BROWN
Director 1996-04-02 2000-04-04
JANET DENISE HENDEY
Company Secretary 1997-04-01 1998-04-07
JOCELYN HANDLEY MOULE
Company Secretary 1995-07-04 1997-04-01
MARK ROBERT BRUNSDON
Director 1995-04-04 1997-04-01
ROBERT COTTINGHAM
Company Secretary 1994-04-05 1995-07-04
PAUL NICHOLAS BOWTELL
Director 1994-04-05 1994-09-20
HILARY JANE RYLAND
Company Secretary 1993-04-09 1994-04-05
GORDON ERIC BON
Company Secretary 1992-04-07 1993-04-09
GORDON ERIC BON
Director 1992-04-07 1993-04-09
CLARE PRIMETT
Company Secretary 1991-05-15 1992-04-07
DAVID LESLIE BROWN
Director 1991-05-15 1992-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES SAMIR CHAMI PRIVATE CLIENT NETWORK LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
CHARLES SAMIR CHAMI GLAMIS LIMITED Director 2015-12-02 CURRENT 1983-04-13 Active
ALICE FELICITY PEACOCK 15 ABERDEEN ROAD MANAGEMENT COMPANY LIMITED Director 2016-04-14 CURRENT 1981-03-25 Active
ALICE FELICITY PEACOCK THE CLIFTON CLUB COMPANY LIMITED Director 2015-04-27 CURRENT 1995-06-22 Active
KIRSTY LOUISE SWAN CREATIVE YOUTH NETWORK Director 2017-09-12 CURRENT 1973-03-01 Active

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
2024-05-28CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES
2024-04-29APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE PORTER DIFFEY
2024-04-29DIRECTOR APPOINTED MS HANNAH LOUISE PORTER DIFFEY
2024-04-22APPOINTMENT TERMINATED, DIRECTOR KATE EMILY WOOSNAM
2024-04-22DIRECTOR APPOINTED MS HANNAH LOUISE PORTER DIFFEY
2024-04-22DIRECTOR APPOINTED MR CONNOR SEBASTIAN JONES
2024-04-22APPOINTMENT TERMINATED, DIRECTOR SAM MITCHELL
2023-06-26APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES ST QUINTIN
2023-06-26CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-04-06Appointment of Ms Catherine Charlotte Harris as company secretary on 2023-04-04
2023-04-06Termination of appointment of Robert Nye on 2023-04-04
2023-04-06DIRECTOR APPOINTED MS EMMA CARTER
2023-03-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16Director's details changed for Mr Sam Mitchell on 2022-04-05
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM C/O Corrigan Accountants the Tram Shed Lower Park Row Bristol BS1 5BN England
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM C/O Corrigan Accountants the Tram Shed Lower Park Row Bristol BS1 5BN England
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-04-14AP01DIRECTOR APPOINTED MISS GEORGIA IMOGEN CORP
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JACK CALLOW
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-19AD02Register inspection address changed from 15 Queen Square Bristol BS1 4NP England to C/O Corrigan Accountants the Tram Shed Lower Park Row Bristol BS1 5BN
2021-05-18AD04Register(s) moved to registered office address C/O Corrigan Accountants the Tram Shed Lower Park Row Bristol BS1 5BN
2021-05-18AP01DIRECTOR APPOINTED MISS KATE EMILY WOOSNAM
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALICE FELICITY PEACOCK
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23AP01DIRECTOR APPOINTED MR DANIEL JAMES ST QUINTIN
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY LOUISE SWAN
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/20 FROM C/O Saffery Champness 4th Floor, St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ England
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-04-03AP01DIRECTOR APPOINTED MR BENJAMIN FOTHERINGHAM
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SAMIR CHAMI
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-04-04AD02Register inspection address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom to 15 Queen Square Bristol BS1 4NP
2018-04-04AP01DIRECTOR APPOINTED MISS ALICE FELICITY PEACOCK
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KENNY
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BROWN
2018-01-03AA31/03/17 TOTAL EXEMPTION FULL
2018-01-03AA31/03/17 TOTAL EXEMPTION FULL
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MISS KIRSTY LOUISE SWAN
2017-04-06TM02Termination of appointment of Michael William Pearce on 2017-04-04
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BEN CHARLES ST. QUINTIN
2017-04-06AP03Appointment of Mr Robert Nye as company secretary on 2017-04-04
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-17AR0115/05/16 ANNUAL RETURN FULL LIST
2016-04-14AP01DIRECTOR APPOINTED MR BENJAMIN GEORGE KENNY
2016-04-08AP01DIRECTOR APPOINTED MR CHARLES SAMIR CHAMI
2016-04-08AP01DIRECTOR APPOINTED MR JACK CALLOW
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KARL BROWN
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM C/O C/O Saffery Champness 4th Floor, St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ England
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM Leigh Court Business Centre Leigh Court Bristol BS8 3RA
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-01CC04Statement of company's objects
2015-05-24AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-24AD03Registers moved to registered inspection location of C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 6NA
2015-05-24AD02SAIL ADDRESS CHANGED FROM: C/O DAC BEACHCROFT LLP PORTHWALL PLACE PORTWALL LANE BRISTOL BS99 7UD
2015-04-23AP01DIRECTOR APPOINTED THOMAS JOHN ALEXANDER
2015-04-23AP01DIRECTOR APPOINTED MR OLIVER CHARLES BROWN
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LEON MUSMANN
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TOM SELWAY
2015-01-13AA31/03/14 TOTAL EXEMPTION FULL
2014-05-22AR0115/05/14 NO MEMBER LIST
2014-04-16RES01ADOPT ARTICLES 01/04/2014
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SAVITA CUSTEAD
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NYE
2014-04-09AP01DIRECTOR APPOINTED MR LEON FRANCIS CHRISTOPHER MUSMANN
2014-04-09AP01DIRECTOR APPOINTED MR BEN CHARLES ST. QUINTIN
2014-01-28AA31/03/13 TOTAL EXEMPTION FULL
2013-05-21AR0115/05/13 NO MEMBER LIST
2013-05-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GAMMON
2013-04-12AP01DIRECTOR APPOINTED ROBERT NYE
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIRD
2013-04-12AP01DIRECTOR APPOINTED KARL ANTON BROWN
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-06-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-12AD02SAIL ADDRESS CREATED
2012-06-12RES01ALTER ARTICLES 05/04/2011
2012-06-07AR0115/05/12 NO MEMBER LIST
2012-04-18AP01DIRECTOR APPOINTED MISS CLARE LOUISE GAMMON
2012-04-17AP01DIRECTOR APPOINTED TOM SELWAY
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JACOB BRAY
2012-04-16AP03SECRETARY APPOINTED MICHAEL WILLIAM PEARCE
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL DUGGAN
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BIRD / 05/04/2012
2011-12-21AA31/03/11 TOTAL EXEMPTION FULL
2011-06-07AR0115/05/11 NO MEMBER LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GLYNN
2011-06-06AP01DIRECTOR APPOINTED SAVITA ANNE CUSTEAD
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-06-09AR0115/05/10 NO MEMBER LIST
2010-06-09AP01DIRECTOR APPOINTED MR JACOB BRAY
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GILBERT
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ATKINSON
2010-06-08AP01DIRECTOR APPOINTED MR DAVID JOHN BIRD
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID BIRD
2010-06-07AP03SECRETARY APPOINTED MR PAUL ANTHONY DUGGAN
2010-03-01AA31/03/09 TOTAL EXEMPTION FULL
2009-07-10363aANNUAL RETURN MADE UP TO 15/05/09
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS GILL
2009-05-20288aDIRECTOR APPOINTED SUSAN LORRAINE ATKINSON
2009-05-20288aDIRECTOR APPOINTED EMMA VICTORIA GLYNN
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR BEN HARDY
2009-04-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / BEN HARDY / 01/09/2008
2008-06-03363aANNUAL RETURN MADE UP TO 15/05/08
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON GILBERT / 01/04/2008
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR ADAM ARNOTT
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WEST
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR EDWARD GUNNERY
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR GREGORY HILL
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR TANYA CIRIACO
2008-04-21288aDIRECTOR APPOINTED NICHOLAS JOHN GILL
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW SECRETARY APPOINTED
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288bSECRETARY RESIGNED
2007-06-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-20363sANNUAL RETURN MADE UP TO 15/05/07
2007-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRISTOL JUNIOR CHAMBER(THE) 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 BRISTOL JUNIOR CHAMBER(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRISTOL JUNIOR CHAMBER(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2021-03-31

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 BRISTOL JUNIOR CHAMBER(THE)

Intangible Assets
Patents
We have not found any records of BRISTOL JUNIOR CHAMBER(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL JUNIOR CHAMBER(THE)
Trademarks
We have not found any records of BRISTOL JUNIOR CHAMBER(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL JUNIOR CHAMBER(THE). 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 (94120 - Activities of professional membership organizations) as BRISTOL JUNIOR CHAMBER(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL JUNIOR CHAMBER(THE) 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 BRISTOL JUNIOR CHAMBER(THE) 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 BRISTOL JUNIOR CHAMBER(THE) 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.