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.
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 | : |
|
Registered Address | : | Civic Way, Swadlincote, Derbyshire, DE11 0AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 23 August 2017 | Active |
Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 23 August 2017 | Active |
Civic Way, Swadlincote, Derbyshire, DE11 0AD | Secretary | 01 December 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 May 2001 | Active |
Civic Way, Swadlincote, Derbyshire, DE11 0AD | Director | 01 December 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 May 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2024-01-12 | Insolvency | Liquidation disclaimer notice. | Download |
2024-01-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-12 | Resolution | Resolution. | Download |
2024-01-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-26 | Gazette | Gazette notice compulsory. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-18 | Accounts | Change account reference date company current extended. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Officers | Appoint person director company with name date. | Download |
2017-08-23 | Officers | Appoint person director company with name date. | Download |
2017-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.