Warning: file_put_contents(c/573a2baf7c6586ae1602609656723535.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
J F H Building Supplies Limited, DY9 8EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J F H BUILDING SUPPLIES LIMITED

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

This company is commonly known as J F H Building Supplies Limited. The company was founded 89 years ago and was given the registration number 00291381. The firm's registered office is in LYE. You can find them at Forge House, Dudley Road, Lye, Stourbridge W.midlands. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:J F H BUILDING SUPPLIES LIMITED
Company Number:00291381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1934
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Forge House, Dudley Road, Lye, Stourbridge W.midlands, DY9 8EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge House, Dudley Road, Lye, DY9 8EL

Secretary02 March 2021Active
Forge House, Dudley Road, Lye, DY9 8EL

Director01 March 2021Active
Forge House, Dudley Road, Lye, DY9 8EL

Director01 March 2021Active
Forge House, Dudley Road, Lye, DY9 8EL

Director01 March 2021Active
47 High Wood Close, Kingswinford, DY6 9XB

Secretary-Active
40 Broadway, Finchfield, Wolverhampton, WV3 9HW

Secretary08 February 2002Active
Forge House, Dudley Road, Lye, DY9 8EL

Secretary11 March 2002Active
47 High Wood Close, Kingswinford, DY6 9XB

Director-Active
Forge House, Dudley Road, Lye, DY9 8EL

Director11 March 2002Active
Heathlands Enville Road, Kinver, Stourbridge, DY7 5LT

Director-Active
Wigmore Hall, Wigmore, Leominster, HR6 9UL

Director-Active
Fairbanks Acton, Newcastle, ST5 4EF

Director16 March 2001Active
40 Broadway, Finchfield, Wolverhampton, WV3 9HW

Director08 February 2002Active
Forge House, Dudley Road, Lye, DY9 8EL

Director11 March 2002Active

People with Significant Control

Mr Constantine John Folkes
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Forge House, Lye, DY9 8EL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Appoint person secretary company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination secretary company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Officers

Change person secretary company with change date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.