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)
23 Apr 2018 CH01 Director's details changed for Mr Paul Paul Narramore on 20 April 2018
04 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
14 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jan 2016 TM01 Termination of appointment of David Rimmington as a director on 31 December 2015
20 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
07 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2,000
07 Aug 2014 CH01 Director's details changed for Christopher David Johnson on 9 July 2014
07 Aug 2014 CH01 Director's details changed for David Rimmington on 9 July 2014
07 Aug 2014 CH03 Secretary's details changed for Christopher David Johnson on 9 July 2014
07 Aug 2014 CH01 Director's details changed for Michael Johnson on 9 July 2014
24 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 AD02 Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE
14 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Paul Narramore on 12 July 2012
30 May 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
23 Dec 2009 AD02 Register inspection address has been changed