About

Registered Number: 05324345
Date of Incorporation: 05/01/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 4 months ago)
Registered Address: Church Barns, Hockworthy, Wellington, Somerset, TA21 0NW

 

Having been setup in 2005, Ju Furniture Manufacturers Ltd has its registered office in Wellington in Somerset, it's status is listed as "Dissolved". We don't currently know the number of employees at Ju Furniture Manufacturers Ltd. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Eddie 05 January 2005 - 1
KENNELL, Trevor Frederick 24 January 2006 10 September 2008 1
Secretary Name Appointed Resigned Total Appointments
HARMS, Daphine 05 January 2005 18 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 29 October 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 31 January 2018
DS02 - Withdrawal of striking off application by a company 31 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 16 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 02 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
395 - Particulars of a mortgage or charge 10 September 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 16 October 2006
225 - Change of Accounting Reference Date 24 August 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
363a - Annual Return 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
287 - Change in situation or address of Registered Office 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
NEWINC - New incorporation documents 05 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.