J & R FURNISHINGS LTD

87 Devonshire Road Palmers Green, London, N13 4QU
StatusDISSOLVED
Company No.09092573
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age10 years, 22 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years5 years, 9 days

SUMMARY

J & R FURNISHINGS LTD is an dissolved private limited company with number 09092573. It was incorporated 10 years, 22 days ago, on 19 June 2014 and it was dissolved 5 years, 9 days ago, on 02 July 2019. The company address is 87 Devonshire Road Palmers Green, London, N13 4QU.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Robert Fifield

Termination date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Fifield

Appointment date: 2018-09-17

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Mr Jon Robert Fifield

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 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: 27 Jun 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-29

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Mar 2018

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Oct 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jon Robert Fifield

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jon Robert Fifield

Notification date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 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: 31 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2016

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: 20 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Jon Robert Fifield

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADWEL HEALTHCARE SERVICES LTD

8 ANGEL ROAD,HARROW,HA1 1JY

Number:08882566
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRONTE BIOENERGIE SW LIMITED

SAWMILL BEAUPORT PARK,ST LEONARDS ON SEA,TN38 8EA

Number:11306182
Status:ACTIVE
Category:Private Limited Company

J.I.A HOLDINGS LTD

19 SEYMOUR PLACE,LONDON,W1H 5BG

Number:11448082
Status:ACTIVE
Category:Private Limited Company

NEPAL FOOD LTD

UNIT 54 PARKSIDE BUSINESS ESTATE,LONDON,SE8 5JB

Number:08760134
Status:ACTIVE
Category:Private Limited Company

ST JOHN'S HEALTHCARE LIMITED

UNIT 3,WATFORD,WD18 9HG

Number:09913948
Status:ACTIVE
Category:Private Limited Company

SUPPLYJET LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11312855
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