J.S. OFFICE INTERIORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
23/01/2523 January 2025 | Previous accounting period extended from 2024-10-31 to 2024-12-31 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-10-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Notification of Michael Johnson as a person with significant control on 2023-01-04 |
18/10/2318 October 2023 | Notification of Christopher David Johnson as a person with significant control on 2023-01-04 |
18/10/2318 October 2023 | Notification of Diane Johnson as a person with significant control on 2023-01-04 |
18/10/2318 October 2023 | Notification of Lesley Rimmington as a person with significant control on 2023-01-04 |
18/10/2318 October 2023 | Notification of David Rimmington as a person with significant control on 2023-01-04 |
25/08/2325 August 2023 | Withdrawal of a person with significant control statement on 2023-08-25 |
24/08/2324 August 2023 | Director's details changed for Michael Johnson on 2023-08-22 |
22/08/2322 August 2023 | Confirmation statement made on 2023-07-09 with updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/03/2320 March 2023 | Purchase of own shares. |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Resolutions |
23/02/2323 February 2023 | Cancellation of shares. Statement of capital on 2023-01-04 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2021-10-31 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/08/197 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 53 LIDDON ROAD BROMLEY BR1 2SR |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
19/06/1819 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PAUL NARRAMORE / 20/04/2018 |
04/08/174 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/01/166 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID RIMMINGTON |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/07/1515 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
07/08/147 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JOHNSON / 09/07/2014 |
07/08/147 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 09/07/2014 |
07/08/147 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIMMINGTON / 09/07/2014 |
07/08/147 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JOHNSON / 09/07/2014 |
07/08/147 August 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/07/1323 July 2013 | SAIL ADDRESS CHANGED FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE |
23/07/1323 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/07/1212 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
12/07/1212 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NARRAMORE / 12/07/2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/08/1125 August 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/07/1012 July 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
23/12/0923 December 2009 | SAIL ADDRESS CREATED |
15/07/0915 July 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/07/0829 July 2008 | RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS |
23/10/0723 October 2007 | S366A DISP HOLDING AGM 17/10/07 |
31/07/0731 July 2007 | RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/08/061 August 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 |
21/10/0421 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
06/07/046 July 2004 | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
16/06/0416 June 2004 | NEW DIRECTOR APPOINTED |
03/03/043 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
28/08/0328 August 2003 | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
09/04/039 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
10/01/0310 January 2003 | £ NC 1000/2000 17/12/02 |
10/01/0310 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/07/024 July 2002 | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS |
20/11/0120 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
24/07/0124 July 2001 | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS |
14/04/0114 April 2001 | FULL ACCOUNTS MADE UP TO 31/07/00 |
11/04/0111 April 2001 | NEW DIRECTOR APPOINTED |
21/02/0121 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0012 July 2000 | RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS |
04/12/994 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
16/07/9916 July 1999 | RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS |
18/02/9918 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
06/10/986 October 1998 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
26/07/9826 July 1998 | RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS |
14/07/9714 July 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/07/9714 July 1997 | NEW DIRECTOR APPOINTED |
14/07/9714 July 1997 | SECRETARY RESIGNED |
14/07/9714 July 1997 | DIRECTOR RESIGNED |
09/07/979 July 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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