Advanced company searchLink opens in new window

JAH FURNITURE LTD

Company number 08562984

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 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
16 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
19 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 AA Total exemption full accounts made up to 30 June 2018
17 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
17 Jul 2018 PSC01 Notification of John Hubbick as a person with significant control on 6 April 2016
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
20 Jun 2015 AD01 Registered office address changed from Windyridge Southrop Lechlade GL7 3PG to 7 Meadowside Meadowside Coln St. Aldwyns Cirencester Gloucestershire GL7 5AL on 20 June 2015
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100