Warning: file_put_contents(c/057f40ddd05030b84a318f22a880d45f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
James Furnishers Limited, WS15 2EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAMES FURNISHERS LIMITED

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

This company is commonly known as James Furnishers Limited. The company was founded 13 years ago and was given the registration number 07555385. The firm's registered office is in RUGELEY. You can find them at 17 Horse Fair, , Rugeley, Staffordshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:JAMES FURNISHERS LIMITED
Company Number:07555385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2011
End of financial year:31 March 2023
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:17 Horse Fair, Rugeley, Staffordshire, WS15 2EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Pebble Mill Drive, Cannock, United Kingdom, WS11 6UR

Director08 March 2011Active
19 Gloucester Way, Heath Hayes, Cannock, England, WS11 7YN

Director20 September 2018Active

People with Significant Control

Mrs Jean James
Notified on:04 April 2021
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:45 Pebble Mill Drive, Cannock, Staffordshire, United Kingdom, WS11 6UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Frank James
Notified on:20 September 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:19 Gloucester Way, Heath Hayes, Cannock, England, WS11 7YN
Nature of control:
  • Right to appoint and remove directors
Mr Allan Frank James
Notified on:08 March 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:45 Pebble Mill Drive, Cannock, Staffordshire, United Kingdom, WS11 6UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Capital

Capital allotment shares.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts amended with accounts type micro entity.

Download
2019-10-18Accounts

Accounts amended with accounts type micro entity.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Accounts

Accounts amended with accounts type micro entity.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.