Just Furnishings Limited

General information

Name:

Just Furnishings Ltd

Office Address:

7 Highlands Road Shirley B90 4NP Solihull

Number: 05998499

Incorporation date: 2006-11-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Just Furnishings Limited with Companies House Reg No. 05998499 has been on the market for 18 years. The Private Limited Company is officially located at 7 Highlands Road, Shirley in Solihull and their area code is B90 4NP. Created as Octopus 8, the company used the business name up till 2023/05/17, then it was replaced by Just Furnishings Limited. The enterprise's SIC and NACE codes are 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. Saturday 30th April 2022 is the last time account status updates were reported.

There seems to be a single managing director at present supervising this limited company, namely Andrew W. who's been performing the director's assignments since 2006/11/14. In order to provide support to the directors, this particular limited company has been utilizing the skills of David B. as a secretary for the last 18 years.

Andrew W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Just Furnishings Limited 2023-05-17
  • Octopus 8 Limited 2006-11-14

Company staff

David B.

Role: Secretary

Appointed: 14 November 2006

Latest update: 30 December 2023

Andrew W.

Role: Director

Appointed: 14 November 2006

Latest update: 30 December 2023

People with significant control

Andrew W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 6 January 2015
Called Up Share Capital 100
Creditors Due Within One Year 38,644
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 January 2016
Tangible Fixed Assets Cost Or Valuation 16,348
Tangible Fixed Assets Depreciation 16,348
Number Shares Allotted 100
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 11 January 2017
Called Up Share Capital 100
Creditors Due Within One Year 38,644
Share Capital Allotted Called Up Paid 100
Tangible Fixed Assets Cost Or Valuation 16,348
Tangible Fixed Assets Depreciation 16,348
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Creditors 38,644
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Creditors 38,644
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Creditors 38,644
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Creditors 38,644
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Creditors 38,644
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Micro company accounts made up to 2023-04-30 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

10 The Pavilions Cranmore Drive

Post code:

B90 4SB

City / Town:

Solihull

HQ address,
2015

Address:

10 The Pavilions Cranmore Drive

Post code:

B90 4SB

City / Town:

Solihull

HQ address,
2016

Address:

10 The Pavilions Cranmore Drive

Post code:

B90 4SB

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
17
Company Age

Similar companies nearby

Closest companies