UKBizDB.co.uk

AJ FURNITURE & BEDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aj Furniture & Beds Limited. The company was founded 17 years ago and was given the registration number 05949949. The firm's registered office is in YATE. You can find them at 51-52 Waverley Road, Beeches Industrial Estate, Yate, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:AJ FURNITURE & BEDS LIMITED
Company Number:05949949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:51-52 Waverley Road, Beeches Industrial Estate, Yate, BS37 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Hentley Tor, Wotton Under Edge, GL12 7LE

Secretary09 November 2007Active
14 Hentley Tor, Wotton Under Edge, GL12 7LE

Director28 September 2006Active
15 Well Lane, Gt Wyrley, Walsall, WS6 6EZ

Secretary28 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 September 2006Active
14, Hentley Tor, Wotton-Under-Edge, United Kingdom, GL12 7LE

Director01 December 2009Active
51-52, Waverley Road, Beeches Industrial Estate, Yate, BS37 5QR

Director20 April 2011Active
1 Tabernacle Cottages, Tabernacle Pitch, Wotton Under Edge, GL12 7ED

Director09 November 2007Active
15 Well Lane, Gt Wyrley, Walsall, WS6 6EZ

Director01 December 2006Active
15 Well Lane, Great Wyrley, Walsall, WS6 6EZ

Director28 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 September 2006Active

People with Significant Control

Mr Timothy Paul Collins
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:51-52, Waverley Road, Yate, BS37 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kate Collins
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Hermes House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-05Incorporation

Memorandum articles.

Download
2023-01-05Capital

Capital alter shares subdivision.

Download
2023-01-05Resolution

Resolution.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.