James Mayor Furniture Limited

General information

Name:

James Mayor Furniture Ltd

Office Address:

61 Charlotte Street St Pauls Square B3 1PX Birmingham

Number: 04401247

Incorporation date: 2002-03-22

Dissolution date: 2018-04-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as James Mayor Furniture was started on Fri, 22nd Mar 2002 as a private limited company. The company registered office was registered in Birmingham on 61 Charlotte Street, St Pauls Square. This place area code is B3 1PX. The office reg. no. for James Mayor Furniture Limited was 04401247. James Mayor Furniture Limited had been active for 16 years until dissolution date on Tue, 10th Apr 2018.

The limited company had one director: James M. who was leading it for 16 years.

James M. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Bryan J.

Role: Secretary

Appointed: 01 September 2004

Latest update: 31 August 2023

James M.

Role: Director

Appointed: 22 March 2002

Latest update: 31 August 2023

People with significant control

James M.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 05 April 2020
Confirmation statement last made up date 22 March 2017
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 June 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, April 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 4 Cornwall Trading Estates Adderley Road Saltley

Post code:

B8 1DX

City / Town:

Birmingham

HQ address,
2015

Address:

Unit 4 Cornwall Trading Estates Adderley Road Saltley

Post code:

B8 1DX

City / Town:

Birmingham

HQ address,
2016

Address:

Unit 4 Cornwall Trading Estates Adderley Road Saltley

Post code:

B8 1DX

City / Town:

Birmingham

Accountant/Auditor,
2016 - 2015

Name:

C J Petty Limited

Address:

Chestnut House High Offley Road Woodseaves

Post code:

ST20 0LG

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Closest Companies - by postcode