- Company Overview for J.S. OFFICE INTERIORS LIMITED (03401146)
- Filing history for J.S. OFFICE INTERIORS LIMITED (03401146)
- People for J.S. OFFICE INTERIORS LIMITED (03401146)
- Charges for J.S. OFFICE INTERIORS LIMITED (03401146)
- More for J.S. OFFICE INTERIORS LIMITED (03401146)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2023 | PSC01 | Notification of Michael Johnson as a person with significant control on 4 January 2023 | |
18 Oct 2023 | PSC01 | Notification of Christopher David Johnson as a person with significant control on 4 January 2023 | |
18 Oct 2023 | PSC01 | Notification of Diane Johnson as a person with significant control on 4 January 2023 | |
18 Oct 2023 | PSC01 | Notification of Lesley Rimmington as a person with significant control on 4 January 2023 | |
18 Oct 2023 | PSC01 | Notification of David Rimmington as a person with significant control on 4 January 2023 | |
25 Aug 2023 | PSC09 | Withdrawal of a person with significant control statement on 25 August 2023 | |
24 Aug 2023 | CH01 | Director's details changed for Michael Johnson on 22 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Mar 2023 | SH03 |
Purchase of own shares.
|
|
24 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2023 | SH06 |
Cancellation of shares. Statement of capital on 4 January 2023
|
|
13 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Aug 2022 | TM01 | Termination of appointment of Paul Narramore as a director on 22 June 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Oct 2020 | AD01 | Registered office address changed from The Beechwood Centre, Unit 16 40 Lower Gravel Road Bromley BR2 8GP England to Office 2 3 Rectory Lane Brasted Westerham TN16 1JP on 19 October 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
12 Sep 2018 | AD01 | Registered office address changed from 53 Liddon Road Bromley BR1 2SR to The Beechwood Centre, Unit 16 40 Lower Gravel Road Bromley BR2 8GP on 12 September 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 |