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.
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 |
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 |
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 |