Joseph James Furniture Ltd

General information

Name:

Joseph James Furniture Limited

Office Address:

38 De Montfort Street LE1 7GS Leicester

Number: 03665008

Incorporation date: 1998-11-10

Dissolution date: 2019-12-07

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was registered in Leicester registered with number: 03665008. This company was started in the year 1998. The headquarters of the company was located at 38 De Montfort Street . The zip code is LE1 7GS. The enterprise was officially closed on Sat, 7th Dec 2019, which means it had been in business for 21 years.

Within the following business, the majority of director's tasks up till now have been performed by Joseph P. and Karen P.. Amongst these two managers, Karen P. had managed the business for the longest period of time, having been a part of directors' team for twenty one years.

Executives who controlled the firm include: Joseph P. had substantial control or influence over the company owned 1/2 or less of company shares. Karen P. had substantial control or influence over the company owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Karen P.

Role: Secretary

Appointed: 31 January 2002

Latest update: 27 August 2023

Joseph P.

Role: Director

Appointed: 01 July 2001

Latest update: 27 August 2023

Karen P.

Role: Director

Appointed: 11 November 1998

Latest update: 27 August 2023

People with significant control

Joseph P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
1/2 or less of shares
Karen P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 24 November 2019
Confirmation statement last made up date 10 November 2018
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 28 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

525 York Road

Post code:

LS9 6TA

City / Town:

Leeds

HQ address,
2014

Address:

525 York Road

Post code:

LS9 6TA

City / Town:

Leeds

HQ address,
2015

Address:

525 York Road

Post code:

LS9 6TA

City / Town:

Leeds

HQ address,
2016

Address:

525 York Road

Post code:

LS9 6TA

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 31020 : Manufacture of kitchen furniture
21
Company Age

Closest Companies - by postcode