About

Registered Number: 03002397
Date of Incorporation: 16/12/1994 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (5 years and 3 months ago)
Registered Address: Pinfold & Co 8 Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL

 

Having been setup in 1994, James Adam Furniture Ltd has its registered office in Suffolk. Tomlinson, Sally, Tomlinson, James Adam, Tomlison, Lesley are the current directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLISON, Lesley 16 December 1994 01 June 1999 1
Secretary Name Appointed Resigned Total Appointments
TOMLINSON, Sally 01 June 1999 - 1
TOMLINSON, James Adam 16 December 1994 02 December 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 23 September 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2012
AD01 - Change of registered office address 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 17 July 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 29 September 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 31 January 2002
287 - Change in situation or address of Registered Office 22 November 2001
395 - Particulars of a mortgage or charge 28 September 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 24 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2000
363s - Annual Return 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
AA - Annual Accounts 28 October 1999
395 - Particulars of a mortgage or charge 02 August 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
395 - Particulars of a mortgage or charge 04 June 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 29 April 1998
395 - Particulars of a mortgage or charge 22 January 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 10 October 1996
363s - Annual Return 20 March 1996
288 - N/A 04 January 1995
288 - N/A 04 January 1995
NEWINC - New incorporation documents 16 December 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 September 2004 Fully Satisfied

N/A

Legal charge 13 September 2001 Fully Satisfied

N/A

Mortgage debenture 15 July 1999 Fully Satisfied

N/A

Debenture 01 June 1999 Fully Satisfied

N/A

Debenture 16 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.