Company NameJ.C. Vents Limited
DirectorsJames Aaron Turley and Gerhard Karl Christian Warnke
Company StatusActive
Company Number01450539
CategoryPrivate Limited Company
Incorporation Date25 September 1979(44 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Aaron Turley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(38 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Roman Square
Sittingbourne
Kent
ME10 4BJ
Director NameMr Gerhard Karl Christian Warnke
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed25 October 2017(38 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSteinbeisstr. 20 Villingen-Schwenningen
Baden-WÃœRttemberg
78056
Director NameAlfred John Brooke-Walder
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(12 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
57 Heath Road
Ramsden Heath
Essex
CM11 1HS
Director NameMrs Corinne Jane Brooke-Walder
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(12 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ C House, Hurricane Way
Wickford Business Park
Wickford
Essex
SS11 8YB
Director NameMr Nicholas Reginald John Brooke-Walder
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(12 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ C House, Hurricane Way
Wickford Business Park
Wickford
Essex
SS11 8YB
Secretary NameMrs Corinne Jane Brooke-Walder
NationalityBritish
StatusResigned
Appointed19 March 1992(12 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
57 Heath Road
Ramsden Heath
Essex
CM11 1HS
Secretary NameMr Christopher John Quinsee
NationalityBritish
StatusResigned
Appointed27 April 2000(20 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 25 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Parmenter Drive
Great Cornard
Sudbury
Suffolk
CO10 0YS

Contact

Websitebrookeair.com
Telephone01268 572266
Telephone regionBasildon

Location

Registered AddressJ C House, Hurricane Way
Wickford Business Park
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

550 at £1Nicholas Reginald John Brooke-walder
55.00%
Ordinary
450 at £1Mrs Corinne Jane Brooke-walder
45.00%
Ordinary

Financials

Year2014
Net Worth£3,526,169
Cash£2,975,102
Current Liabilities£213,476

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

28 September 1993Delivered on: 5 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 1 and 2 oban court hurricane way shotgate wickford essex t/n EX449683 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
20 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 April 2019Accounts for a small company made up to 31 December 2018 (7 pages)
2 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
20 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
6 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
14 February 2018Memorandum and Articles of Association (8 pages)
24 November 2017Cessation of Nicholas Reginald John Brooke-Walder as a person with significant control on 25 October 2017 (1 page)
24 November 2017Notification of Maico Ventilation Uk Limited as a person with significant control on 25 October 2017 (2 pages)
24 November 2017Notification of Maico Ventilation Uk Limited as a person with significant control on 25 October 2017 (2 pages)
24 November 2017Cessation of Nicholas Reginald John Brooke-Walder as a person with significant control on 25 October 2017 (1 page)
13 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 November 2017Auditor's resignation (1 page)
13 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 November 2017Auditor's resignation (1 page)
8 November 2017Termination of appointment of Nicholas Reginald John Brooke-Walder as a director on 25 October 2017 (1 page)
8 November 2017Termination of appointment of Christopher John Quinsee as a secretary on 25 October 2017 (1 page)
8 November 2017Termination of appointment of Corinne Jane Brooke-Walder as a director on 25 October 2017 (1 page)
8 November 2017Termination of appointment of Corinne Jane Brooke-Walder as a director on 25 October 2017 (1 page)
8 November 2017Termination of appointment of Christopher John Quinsee as a secretary on 25 October 2017 (1 page)
8 November 2017Termination of appointment of Nicholas Reginald John Brooke-Walder as a director on 25 October 2017 (1 page)
6 November 2017Appointment of Mr Gerhard Karl Christian Warnke as a director on 25 October 2017 (2 pages)
6 November 2017Appointment of Mr Gerhard Karl Christian Warnke as a director on 25 October 2017 (2 pages)
6 November 2017Appointment of Mr James Aaron Turley as a director on 25 October 2017 (2 pages)
6 November 2017Appointment of Mr James Aaron Turley as a director on 25 October 2017 (2 pages)
25 October 2017Cessation of Corinne Jane Brooke-Walder as a person with significant control on 1 October 2017 (1 page)
25 October 2017Change of details for Mr Nicholas Reginald John Brooke-Walder as a person with significant control on 1 October 2017 (2 pages)
25 October 2017Cessation of Corinne Jane Brooke-Walder as a person with significant control on 1 October 2017 (1 page)
25 October 2017Change of details for Mr Nicholas Reginald John Brooke-Walder as a person with significant control on 1 October 2017 (2 pages)
9 October 2017Satisfaction of charge 1 in full (2 pages)
9 October 2017Satisfaction of charge 1 in full (2 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
13 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
13 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
11 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
11 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
19 March 2015Secretary's details changed for Mr Christopher John Quinsee on 1 November 2014 (1 page)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
19 March 2015Secretary's details changed for Mr Christopher John Quinsee on 1 November 2014 (1 page)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
19 March 2015Secretary's details changed for Mr Christopher John Quinsee on 1 November 2014 (1 page)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
19 March 2014Director's details changed for Nicholas Reginald John Brooke-Walder on 1 March 2014 (2 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 March 2014 (2 pages)
19 March 2014Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 March 2014 (2 pages)
19 March 2014Secretary's details changed for Mr Christopher John Quinsee on 1 November 2013 (1 page)
19 March 2014Secretary's details changed for Mr Christopher John Quinsee on 1 November 2013 (1 page)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Director's details changed for Nicholas Reginald John Brooke-Walder on 1 March 2014 (2 pages)
19 March 2014Director's details changed for Nicholas Reginald John Brooke-Walder on 1 March 2014 (2 pages)
19 March 2014Director's details changed for Mrs Corinne Jane Brooke-Walder on 1 March 2014 (2 pages)
19 March 2014Secretary's details changed for Mr Christopher John Quinsee on 1 November 2013 (1 page)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
5 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
4 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
19 March 2010Director's details changed for Nicholas Reginald John Brooke-Walder on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Nicholas Reginald John Brooke-Walder on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
22 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
19 March 2009Return made up to 19/03/09; full list of members (4 pages)
19 March 2009Return made up to 19/03/09; full list of members (4 pages)
31 December 2008Accounts for a small company made up to 30 June 2008 (9 pages)
31 December 2008Accounts for a small company made up to 30 June 2008 (9 pages)
23 March 2008Return made up to 19/03/08; full list of members (4 pages)
23 March 2008Return made up to 19/03/08; full list of members (4 pages)
5 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
5 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
27 March 2007Return made up to 19/03/07; full list of members (3 pages)
27 March 2007Return made up to 19/03/07; full list of members (3 pages)
14 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
14 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
22 March 2006Return made up to 19/03/06; full list of members (3 pages)
22 March 2006Return made up to 19/03/06; full list of members (3 pages)
10 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
10 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
6 April 2005Return made up to 19/03/05; full list of members (7 pages)
6 April 2005Return made up to 19/03/05; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
31 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
9 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
9 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
31 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 April 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
23 March 2001Return made up to 19/03/01; full list of members (6 pages)
23 March 2001Return made up to 19/03/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 March 2000Return made up to 19/03/00; full list of members (6 pages)
10 March 2000Return made up to 19/03/00; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
3 April 1999Return made up to 19/03/99; full list of members (6 pages)
3 April 1999Return made up to 19/03/99; full list of members (6 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
11 March 1998Return made up to 19/03/98; change of members (7 pages)
11 March 1998Return made up to 19/03/98; change of members (7 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 March 1997Return made up to 19/03/97; full list of members (7 pages)
20 March 1997Return made up to 19/03/97; full list of members (7 pages)
18 February 1997Location of register of members (1 page)
18 February 1997Location of register of members (1 page)
4 August 1996Ad 01/05/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 August 1996Ad 01/05/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 April 1996Return made up to 19/03/96; full list of members (7 pages)
1 April 1996Return made up to 19/03/96; full list of members (7 pages)
2 May 1995Return made up to 19/03/95; full list of members (14 pages)
2 May 1995Return made up to 19/03/95; full list of members (14 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
25 September 1979Incorporation (15 pages)
25 September 1979Incorporation (15 pages)