Polyjohn International Limited

General information

Name:

Polyjohn International Ltd

Office Address:

2 Chesterfield Buildings Westbourne Place BS8 1RU Clifton Bristol

Number: 02740200

Incorporation date: 1992-08-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates as Polyjohn International Limited. This company was started thirty two years ago and was registered under 02740200 as the registration number. This particular headquarters of this company is registered in Clifton Bristol. You may find it at 2 Chesterfield Buildings, Westbourne Place. Launched as Poly-john (UK), the firm used the business name until 2004, the year it was replaced by Polyjohn International Limited. This enterprise's principal business activity number is 46900 meaning Non-specialised wholesale trade. 31st October 2022 is the last time the company accounts were filed.

2 transactions have been registered in 2020 with a sum total of £913.

In order to be able to match the demands of its clients, this specific company is being supervised by a team of three directors who are Samuel C., Michael C. and Kenneth C.. Their successful cooperation has been of great use to the company for one year.

  • Previous company's names
  • Polyjohn International Limited 2004-06-01
  • Poly-john (UK) Limited 1992-08-17

Financial data based on annual reports

Company staff

Samuel C.

Role: Director

Appointed: 26 June 2023

Latest update: 11 December 2023

Michael C.

Role: Director

Appointed: 16 April 2021

Latest update: 11 December 2023

Kenneth C.

Role: Director

Appointed: 16 April 2021

Latest update: 11 December 2023

People with significant control

Executives who have control over the firm are as follows: Kenneth C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kenneth C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vernon H.
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 2022/10/31 (AA)
filed on: 4th, May 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 2 £ 913.32
2020-07-30 30-Jul-2012_2842 £ 456.66 Other Supplies & Services
2020-06-15 15-Jun-2012_3149 £ 456.66 Other Supplies & Services

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
31
Company Age

Similar companies nearby

Closest companies