F & J INTERIORS LTD
Status | ACTIVE |
Company No. | 05842677 |
Category | Private Limited Company |
Incorporated | 09 Jun 2006 |
Age | 17 years, 11 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2019-02-25
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nicola Jones
Documents
Capital allotment shares
Date: 05 Mar 2014
Action Date: 31 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-31
Capital : 3 GBP
Documents
Termination secretary company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darren Jones
Documents
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Oct 2009
Category: Gazette
Type: DISS40
Documents
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
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
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/08; no change of members
Documents
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
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/07; full list of members
Documents
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
Legacy
Date: 15 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 30/09/07
Documents
Some Companies
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 |
37 COBHAM ROAD,WESTCLIFF-ON-SEA,SS0 8EG
Number: | 07703508 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR,MANCHESTER,M12 6JH
Number: | 07160919 |
Status: | ACTIVE |
Category: | Private Limited Company |