JOURNEY'S END FURNITURE COMPANY LIMITED
Status | ACTIVE |
Company No. | 04428390 |
Category | Private Limited Company |
Incorporated | 30 Apr 2002 |
Age | 22 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
JOURNEY'S END FURNITURE COMPANY LIMITED is an active private limited company with number 04428390. It was incorporated 22 years, 1 month, 3 days ago, on 30 April 2002. The company address is 7 Latimer Street, Romsey, SO51 8DF, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Termination secretary company with name termination date
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: St Barbe Company Services Ltd
Termination date: 2023-03-07
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Notification of a person with significant control
Date: 12 May 2022
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Pratt
Notification date: 2021-10-01
Documents
Notification of a person with significant control
Date: 12 May 2022
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oliver Pratt
Notification date: 2021-10-01
Documents
Change corporate secretary company with change date
Date: 22 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-12-01
Officer name: St Barbe Company Services Ltd
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mr Oliver Pratt
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mr Martin Pratt
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2021
Action Date: 17 Jul 2021
Category: Address
Type: AD01
Old address: Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD
New address: 7 Latimer Street Romsey SO51 8DF
Change date: 2021-07-17
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Frederick Robert Bishop
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew John Bishop
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 21 May 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-03-01
Officer name: St Barbe Company Services Ltd
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Address
Type: AD01
Old address: St Barbe Chambers, the Hundred Romsey Hampshire SO51 8BW
Change date: 2010-03-04
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 17 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/04/02--------- £ si 99@1=99 £ ic 101/200
Documents
Legacy
Date: 05 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/04/02--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 30/06/03
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 3 & 3A HOOLEY BRIDGE INDUSTRIAL ESTATE,HEYWOOD,OL10 4AP
Number: | 07466994 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CONISTON ROAD,KINGS LANGLEY,WD4 8DF
Number: | 09894896 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARADAY MOTION CONTROLS LIMITED
PUCKS PIECE MANNINGTREE ROAD,IPSWICH,IP9 2SR
Number: | 03511191 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5H, COBALT SQUARE,BIRMINGHAM,B16 8QG
Number: | 11661036 |
Status: | ACTIVE |
Category: | Private Limited Company |
LS PROPERTY FINANCE COMPANY LIMITED
100 VICTORIA STREET,LONDON,SW1E 5JL
Number: | 05163698 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 VALLANCE ROAD,LONDON,E1 5HR
Number: | 11347594 |
Status: | ACTIVE |
Category: | Private Limited Company |