About

Registered Number: 03264100
Date of Incorporation: 16/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Beech House Barracks Road, Sandy Lane Industrial Estate, Stourport On Severn, Worcestershire, DY13 9QA

 

Witley Jones Furniture Ltd was founded on 16 October 1996 and has its registered office in Worcestershire, it's status in the Companies House registry is set to "Active". The organisation has 7 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, Simon Charles 06 April 2007 - 1
JONES, Christopher 27 October 1997 - 1
JONES, Jane Alexandra 27 October 1997 - 1
JONES, Matthew Barri 02 February 2017 - 1
WHENT, Timothy Andrew 02 February 2017 - 1
COOKE, Malcolm John 03 November 1997 24 February 2006 1
TEAGUE, Raymond Edward 03 November 1997 04 November 2008 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 28 September 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 07 December 2009
SH01 - Return of Allotment of shares 28 November 2009
SH01 - Return of Allotment of shares 28 November 2009
363a - Annual Return 30 September 2009
RESOLUTIONS - N/A 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
169 - Return by a company purchasing its own shares 17 November 2008
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
363a - Annual Return 30 September 2008
169 - Return by a company purchasing its own shares 20 February 2008
AA - Annual Accounts 10 January 2008
288a - Notice of appointment of directors or secretaries 01 December 2007
RESOLUTIONS - N/A 21 October 2007
363a - Annual Return 16 October 2007
169 - Return by a company purchasing its own shares 18 April 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 10 October 2006
225 - Change of Accounting Reference Date 09 June 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 07 October 2005
287 - Change in situation or address of Registered Office 21 September 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 07 October 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 29 October 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 17 October 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 09 October 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 06 October 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 16 November 1999
RESOLUTIONS - N/A 28 June 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 17 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1998
225 - Change of Accounting Reference Date 04 June 1998
CERTNM - Change of name certificate 13 May 1998
395 - Particulars of a mortgage or charge 12 January 1998
RESOLUTIONS - N/A 19 December 1997
AA - Annual Accounts 19 December 1997
287 - Change in situation or address of Registered Office 19 December 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
363s - Annual Return 26 October 1997
NEWINC - New incorporation documents 16 October 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.