Advanced company searchLink opens in new window

ROGER JAMES FURNISHERS LTD

Company number 04216315

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 AD01 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 15 January 2024
12 Jan 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Jan 2024 LIQ02 Statement of affairs
12 Jan 2024 600 Appointment of a voluntary liquidator
12 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-09
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 30 April 2022
20 Jan 2022 AA Micro company accounts made up to 30 April 2021
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 April 2020
15 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 30 April 2019
10 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
18 Mar 2018 AA01 Current accounting period extended from 31 October 2017 to 30 April 2018
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
24 Aug 2017 PSC01 Notification of Chrissy Marie Jones as a person with significant control on 23 August 2017
23 Aug 2017 PSC01 Notification of Donna Marie Jones as a person with significant control on 23 August 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
23 Aug 2017 AP01 Appointment of Miss Chrissy Marie Jones as a director on 23 August 2017
23 Aug 2017 AP01 Appointment of Mrs Donna Marie Jones as a director on 23 August 2017
23 Aug 2017 PSC07 Cessation of Roger Drury Eley as a person with significant control on 23 August 2017