JSH QUALITY BESPOKE FURNITURE LIMITED

232 Stamford Street Central, Ashton-Under-Lyne, OL6 7NQ, Lancashire, United Kingdom
StatusACTIVE
Company No.08592167
CategoryPrivate Limited Company
Incorporated01 Jul 2013
Age10 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

JSH QUALITY BESPOKE FURNITURE LIMITED is an active private limited company with number 08592167. It was incorporated 10 years, 10 months, 3 days ago, on 01 July 2013. The company address is 232 Stamford Street Central, Ashton-under-lyne, OL6 7NQ, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

New address: 232 Stamford Street Central Ashton-Under-Lyne Lancashire OL6 7NQ

Change date: 2022-08-24

Old address: 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-27

Psc name: Mr John Steven Henshall

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2019

Action Date: 27 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-27

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-27

Psc name: Susan Henshall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-04

Old address: 55 Richmond Road Romiley Stockport Cheshire SK6 4PP England

Documents

View document PDF

Incorporation company

Date: 01 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE COMPOSITES LIMITED

FIRST FLOOR, QUAY 2,,EDINBURGH,EH3 9QG

Number:SC302354
Status:LIQUIDATION
Category:Private Limited Company

EURO GULF SALES LIMITED

8A KINGSWAY HOUSE,BEDWORTH,CV12 8HY

Number:06000162
Status:LIQUIDATION
Category:Private Limited Company

GREENE KING BREWING AND RETAILING LIMITED

WESTGATE BREWERY,BURY ST EDMUNDS,IP33 1QT

Number:03298903
Status:ACTIVE
Category:Private Limited Company

LISA BARDELL COACHING LTD

SUNNYSIDE,NEWCASTLE,ST5 5JF

Number:09458847
Status:ACTIVE
Category:Private Limited Company

LM TELECONSULTANCY LTD

17E KILN ROAD,NEWBURY,RG14 2HQ

Number:09505542
Status:ACTIVE
Category:Private Limited Company

SFG GLASS LIMITED

UNIT H,EDGE LANE,M11 1DG

Number:08340387
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