UKBizDB.co.uk

ROGER JAMES FURNISHERS LTD

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

This company is commonly known as Roger James Furnishers Ltd. The company was founded 23 years ago and was given the registration number 04216315. The firm's registered office is in DERBYSHIRE. You can find them at Civic Way, Swadlincote, Derbyshire, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:ROGER JAMES FURNISHERS LTD
Company Number:04216315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2001
End of financial year:30 April 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:Civic Way, Swadlincote, Derbyshire, DE11 0AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director23 August 2017Active
Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director23 August 2017Active
Civic Way, Swadlincote, Derbyshire, DE11 0AD

Secretary01 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 May 2001Active
Civic Way, Swadlincote, Derbyshire, DE11 0AD

Director01 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 May 2001Active

People with Significant Control

Mrs Donna Marie Jones
Notified on:23 August 2017
Status:Active
Date of birth:August 1973
Nationality:British
Address:Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Chrissy Marie Jones
Notified on:23 August 2017
Status:Active
Date of birth:October 1992
Nationality:British
Address:Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony James Colburn
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Civic Way, Derbyshire, DE11 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Drury Eley
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:Civic Way, Derbyshire, DE11 0AD
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 (7 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
2024-01-15Address

Change registered office address company with date old address new address.

Download
2024-01-12Insolvency

Liquidation disclaimer notice.

Download
2024-01-12Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-12Resolution

Resolution.

Download
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-18Accounts

Change account reference date company current extended.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Officers

Appoint person director company with name date.

Download
2017-08-23Officers

Appoint person director company with name date.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.