J.S. OFFICE INTERIORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

23/01/2523 January 2025 Previous accounting period extended from 2024-10-31 to 2024-12-31

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Notification of Michael Johnson as a person with significant control on 2023-01-04

View Document

18/10/2318 October 2023 Notification of Christopher David Johnson as a person with significant control on 2023-01-04

View Document

18/10/2318 October 2023 Notification of Diane Johnson as a person with significant control on 2023-01-04

View Document

18/10/2318 October 2023 Notification of Lesley Rimmington as a person with significant control on 2023-01-04

View Document

18/10/2318 October 2023 Notification of David Rimmington as a person with significant control on 2023-01-04

View Document

25/08/2325 August 2023 Withdrawal of a person with significant control statement on 2023-08-25

View Document

24/08/2324 August 2023 Director's details changed for Michael Johnson on 2023-08-22

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-09 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/03/2320 March 2023 Purchase of own shares.

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

23/02/2323 February 2023 Cancellation of shares. Statement of capital on 2023-01-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 53 LIDDON ROAD BROMLEY BR1 2SR

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PAUL NARRAMORE / 20/04/2018

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RIMMINGTON

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/07/1515 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

07/08/147 August 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JOHNSON / 09/07/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 09/07/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIMMINGTON / 09/07/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JOHNSON / 09/07/2014

View Document

07/08/147 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/07/1323 July 2013 SAIL ADDRESS CHANGED FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

23/07/1323 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/07/1212 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NARRAMORE / 12/07/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/08/1125 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

15/07/0915 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 S366A DISP HOLDING AGM 17/10/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/01/0310 January 2003 £ NC 1000/2000 17/12/02

View Document

10/01/0310 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/10/986 October 1998 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

26/07/9826 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company