Advanced company searchLink opens in new window

J.S. OFFICE INTERIORS LIMITED

Company number 03401146

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Article 6 to be waived 04/01/2023
23 Feb 2023 SH06 Cancellation of shares. Statement of capital on 4 January 2023
  • GBP 1,500
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