J.M. FURNITURE LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 03824918
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of J.M. FURNITURE LIMITED are www.jmfurniture.co.uk, and www.j-m-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. J M Furniture Limited is a Private Limited Company. The company registration number is 03824918. J M Furniture Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of J M Furniture Limited is The Old Casino 28 Fourth Avenue Hove East Sussex Bn3 2pj. The company`s financial liabilities are £27.47k. It is £-6.72k against last year. The cash in hand is £97.64k. It is £11.79k against last year. And the total assets are £132.55k, which is £30.31k against last year. SHEPPARD, Tracy May is a Secretary of the company. SHEPPARD, Martin Peter is a Director of the company. Secretary FIELDER, Gregory, Director has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director HOMAN, Colin Peter has been resigned. Director STEVENS, John David has been resigned. The company operates in "Manufacture of office and shop furniture".


j.m. furniture Key Finiance

LIABILITIES £27.47k
-20%
CASH £97.64k
+13%
TOTAL ASSETS £132.55k
+29%
All Financial Figures

Current Directors

Secretary
SHEPPARD, Tracy May
Appointed Date: 17 January 2000

Director
SHEPPARD, Martin Peter
Appointed Date: 13 August 1999
57 years old

Resigned Directors

Secretary
FIELDER, Gregory, Director
Resigned: 17 January 2000
Appointed Date: 13 August 1999

Nominee Secretary
THOMAS, Howard
Resigned: 13 August 1999
Appointed Date: 13 August 1999

Director
HOMAN, Colin Peter
Resigned: 19 March 2010
Appointed Date: 14 August 2000
62 years old

Director
STEVENS, John David
Resigned: 18 July 2000
Appointed Date: 13 August 1999
71 years old

Persons With Significant Control

Mr Martin Peter Sheppard
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J.M. FURNITURE LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 August 2016
26 Aug 2016
Confirmation statement made on 13 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000

04 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 38 more events
28 Jul 2000
Particulars of mortgage/charge
02 Mar 2000
Ad 01/09/99--------- £ si 4998@1=4998 £ ic 2/5000
04 Feb 2000
New secretary appointed
04 Feb 2000
Secretary resigned
13 Aug 1999
Incorporation

J.M. FURNITURE LIMITED Charges

13 July 2000
Rent deposit deed
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Surridge Dawson Limited
Description: All the company's right title benefit and interest in and…