J40 Wholesale Carpets Limited

General information

Name:

J40 Wholesale Carpets Ltd

Office Address:

Oxford Chambers Oxford Road Guiseley LS20 9AT Leeds

Number: 07930243

Incorporation date: 2012-01-31

Dissolution date: 2021-03-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the establishment of J40 Wholesale Carpets Limited, a firm which was situated at Oxford Chambers Oxford Road, Guiseley in Leeds. It was founded on 2012-01-31. Its registered no. was 07930243 and the company post code was LS20 9AT. The firm had been operating in this business for about nine years up until 2021-03-07. Established as Roundwood Wholesale Carpets, the firm used the name up till 2012, when it got changed to J40 Wholesale Carpets Limited.

The firm was managed by an individual director: Paul S. who was managing it for nine years.

Paul S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • J40 Wholesale Carpets Limited 2012-06-06
  • Roundwood Wholesale Carpets Limited 2012-01-31

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 31 January 2012

Latest update: 26 July 2023

People with significant control

Paul S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 14 February 2020
Confirmation statement last made up date 31 January 2019
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 September 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 September 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company Vehicle Operator Data

Unit 7a

Address

Roundwood Industrial Estate

City

Ossett

Postal code

WF5 9SQ

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

HQ address,
2013

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

HQ address,
2014

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

HQ address,
2015

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

Accountant/Auditor,
2015 - 2012

Name:

Sochall Smith Limited

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
9
Company Age

Closest Companies - by postcode