J F K Flooring Contractors Ltd.

General information

Name:

J F K Flooring Contractors Limited.

Office Address:

92 Nore Road Portishead BS20 8DX Bristol

Number: 06625669

Incorporation date: 2008-06-20

Dissolution date: 2019-04-23

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 92 Nore Road, Bristol BS20 8DX J F K Flooring Contractors Ltd. was categorised as a Private Limited Company registered under the 06625669 Companies House Reg No. It had been founded 16 years ago before was dissolved on 2019-04-23.

Jeremy K. was this company's director, arranged to perform management duties on 2008-06-20.

Jeremy K. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jeremy K.

Role: Director

Appointed: 20 June 2008

Latest update: 18 February 2024

People with significant control

Jeremy K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 June 2018
Account last made up date 29 September 2016
Confirmation statement next due date 04 July 2019
Confirmation statement last made up date 20 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 29 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 30 September 2014
End Date For Period Covered By Report 29 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 30 September 2015
End Date For Period Covered By Report 29 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts 1 September 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 1 September 2013
Annual Accounts 24 June 2014
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

9 The Greenway Penn

Post code:

HP10 8BT

City / Town:

High Wycombe

HQ address,
2013

Address:

9 The Greenway Penn

Post code:

HP10 8BT

City / Town:

High Wycombe

HQ address,
2014

Address:

9 The Greenway Penn

Post code:

HP10 8BT

City / Town:

High Wycombe

HQ address,
2015

Address:

9 The Greenway Penn

Post code:

HP10 8BT

City / Town:

High Wycombe

HQ address,
2016

Address:

9 The Greenway Penn

Post code:

HP10 8BT

City / Town:

High Wycombe

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Buckinghamshire 1 £ 4 448.40
2013-11-15 3400862015 £ 4 448.40

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
10
Company Age

Similar companies nearby

Closest companies