About

Registered Number: 04216315
Date of Incorporation: 14/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Civic Way, Swadlincote, Derbyshire, DE11 0AD

 

Established in 2001, Roger James Furnishers Ltd have registered office in Derbyshire, it's status at Companies House is "Active". We don't currently know the number of employees at Roger James Furnishers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Chrissy Marie 23 August 2017 - 1
JONES, Donna Marie 23 August 2017 - 1
ELEY, Roger Drury 01 December 2001 23 August 2017 1
Secretary Name Appointed Resigned Total Appointments
COLBURN, Anthony 01 December 2001 23 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 October 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 18 October 2018
AA01 - Change of accounting reference date 18 March 2018
CS01 - N/A 09 October 2017
PSC01 - N/A 24 August 2017
PSC01 - N/A 23 August 2017
CS01 - N/A 23 August 2017
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
PSC07 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH03 - Change of particulars for secretary 21 May 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 03 March 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 15 May 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 01 December 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
363a - Annual Return 17 May 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 31 May 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 16 June 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 01 July 2002
225 - Change of Accounting Reference Date 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.