F & J INTERIORS LTD

13 Burns Avenue 13 Burns Avenue, Sidcup, DA15 9HL, Kent
StatusACTIVE
Company No.05842677
CategoryPrivate Limited Company
Incorporated09 Jun 2006
Age17 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

F & J INTERIORS LTD is an active private limited company with number 05842677. It was incorporated 17 years, 11 months, 26 days ago, on 09 June 2006. The company address is 13 Burns Avenue 13 Burns Avenue, Sidcup, DA15 9HL, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-09

Psc name: Ciaran Oliver Flood

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-17

Officer name: Ciaran Oliver Flood

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-09

Officer name: Ciaran Oliver Flood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ciaran Oliver Flood

Change date: 2020-06-23

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-09

Psc name: Ciaran Oliver Flood

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Jones

Change date: 2017-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Ronnie Jones

Change date: 2017-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Ronnie Jones

Change date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-13

Officer name: Ciaran Oliver Flood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Jones

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 3 GBP

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Ronnie Jones

Change date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Ciaran Oliver Flood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 09 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-09

Documents

View document PDF

Gazette notice compulsary

Date: 13 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 15/10/07 from: haslemere, 4 summerhill road dartford kent DA1 2LP

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 30/09/07

Documents

View document PDF

Incorporation company

Date: 09 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATHROOM MAGIC LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:05454107
Status:ACTIVE
Category:Private Limited Company

FOGGARTY'S VAPOR STORE LIMITED

108 WEST WAY,LANCING,BN15 8NB

Number:10269956
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GAILENEVER LTD

37 COBHAM ROAD,WESTCLIFF-ON-SEA,SS0 8EG

Number:07703508
Status:ACTIVE
Category:Private Limited Company

IN-LINE PUMPS & VALVES LTD

29 SIBCY LANE,NEWARK,NG24 3LR

Number:04837997
Status:ACTIVE
Category:Private Limited Company

KAY9 SECURITY SOLUTIONS LIMITED

BRIDGE HOUSE TEMPLAR CLOSE,GOOLE,DN14 0HJ

Number:08744269
Status:ACTIVE
Category:Private Limited Company

ROSEATE TERN LIMITED

UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR,MANCHESTER,M12 6JH

Number:07160919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source