ROGER JAMES FURNISHERS LTD

Company Documents

DateDescription
17/06/2417 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/01/2415 January 2024 Registered office address changed from Civic Way Swadlincote Derbyshire DE11 0AD to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-01-15

View Document

12/01/2412 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/01/2412 January 2024 Appointment of a voluntary liquidator

View Document

12/01/2412 January 2024 Statement of affairs

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/03/1818 March 2018 CURREXT FROM 31/10/2017 TO 30/04/2018

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISSY MARIE JONES

View Document

23/08/1723 August 2017 CESSATION OF ANTHONY JAMES COLBURN AS A PSC

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY COLBURN

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER ELEY

View Document

23/08/1723 August 2017 CESSATION OF ROGER DRURY ELEY AS A PSC

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA MARIE JONES

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MISS CHRISSY MARIE JONES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MRS DONNA MARIE JONES

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ELEY / 21/05/2015

View Document

21/05/1521 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY COLBURN / 21/05/2015

View Document

21/05/1521 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

27/05/1127 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/05/1020 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ELEY / 14/05/2010

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY COLBURN / 20/05/2008

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information