UKBizDB.co.uk

ST.JAMES'S FURNISHING COMPANY LIMITED

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

This company is commonly known as St.james's Furnishing Company Limited. The company was founded 53 years ago and was given the registration number 00988594. The firm's registered office is in BRIGHTON. You can find them at 5th Floor, Telecom House 125-135 Preston Road, Brighton, East Sussex. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:ST.JAMES'S FURNISHING COMPANY LIMITED
Company Number:00988594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1970
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:5th Floor, Telecom House 125-135 Preston Road, Brighton, East Sussex, BN1 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Hollingbury Crescent, Brighton, BN1 7HD

Secretary28 April 2003Active
8, Hollingbury Crescent, Brighton, BN1 7HD

Director01 July 2010Active
5th, Floor, Telecom House 125-135 Preston Road, Brighton, BN1 6AF

Director01 May 2021Active
4 Welesmere Road, Rottingdean, Brighton, BN2 7DN

Secretary-Active
Ivy Cottage, 87 High Street Rottingdean, Brighton, BN2 7HE

Secretary01 May 1995Active
5th, Floor, Telecom House 125-135 Preston Road, Brighton, BN1 6AF

Director01 February 2016Active
4 Welesmere Road, Rottingdean, Brighton, BN2 7DN

Director-Active
Ivy Cottage, 87 High Street Rottingdean, Brighton, BN2 7HE

Director-Active
66 Dean Court Road, Rottingdean, Brighton, BN2 7DJ

Director-Active
66 Dean Court Road, Rottingdean, Brighton, BN2 7DJ

Director-Active

People with Significant Control

Mr Christopher John Croucher
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:5th, Floor, Brighton, BN1 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Ashwood
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, United Kingdom, BN1 4ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Croucher (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:16 Garnet House, St. Georges Road, Brighton, United Kingdom, BN2 1EU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Persons with significant control

Notification of a person with significant control.

Download
2024-04-23Address

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

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Gazette

Gazette filings brought up to date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Accounts

Change account reference date company previous shortened.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.