ST.JAMES'S FURNISHING COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 00988594
Status Active
Incorporation Date 4 September 1970
Company Type Private Limited Company
Address MCPHERSONS, 5TH FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of ST.JAMES'S FURNISHING COMPANY LIMITED are www.stjamessfurnishingcompany.co.uk, and www.st-james-s-furnishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. St James S Furnishing Company Limited is a Private Limited Company. The company registration number is 00988594. St James S Furnishing Company Limited has been working since 04 September 1970. The present status of the company is Active. The registered address of St James S Furnishing Company Limited is Mcphersons 5th Floor Telecom House 125 135 Preston Road Brighton East Sussex Bn1 6af. The company`s financial liabilities are £8.54k. It is £-1.49k against last year. The cash in hand is £14.2k. It is £8.24k against last year. And the total assets are £32.93k, which is £17.5k against last year. ASHWOOD, Steven is a Secretary of the company. ASHWOOD, Steven is a Director of the company. CROUCHER, Christopher John is a Director of the company. Secretary GEOGHAN, Christine has been resigned. Secretary GEOGHAN, Sean Peter has been resigned. Director GEOGHAN, Christine has been resigned. Director GEOGHAN, Sean Peter has been resigned. Director SPARKSMAN, Doreen Marshally has been resigned. Director SPARKSMAN, Walter has been resigned. The company operates in "Floor and wall covering".


st.james's furnishing company Key Finiance

LIABILITIES £8.54k
-15%
CASH £14.2k
+138%
TOTAL ASSETS £32.93k
+113%
All Financial Figures

Current Directors

Secretary
ASHWOOD, Steven
Appointed Date: 28 April 2003

Director
ASHWOOD, Steven
Appointed Date: 01 July 2010
55 years old

Director
CROUCHER, Christopher John
Appointed Date: 01 February 2016
63 years old

Resigned Directors

Secretary
GEOGHAN, Christine
Resigned: 01 May 1995

Secretary
GEOGHAN, Sean Peter
Resigned: 28 April 2003
Appointed Date: 01 May 1995

Director
GEOGHAN, Christine
Resigned: 01 May 1995
73 years old

Director
GEOGHAN, Sean Peter
Resigned: 09 September 2015
75 years old

Director
SPARKSMAN, Doreen Marshally
Resigned: 01 May 1995
96 years old

Director
SPARKSMAN, Walter
Resigned: 04 April 2003
101 years old

Persons With Significant Control

Mr Steven Ashwood
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Croucher
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST.JAMES'S FURNISHING COMPANY LIMITED Events

09 Mar 2017
Confirmation statement made on 31 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

20 Apr 2016
Statement of capital following an allotment of shares on 12 February 2016
  • GBP 200.00

30 Mar 2016
Particulars of variation of rights attached to shares
...
... and 77 more events
03 Jun 1988
Full accounts made up to 31 January 1987

03 May 1988
Return made up to 14/01/88; full list of members

28 Jan 1988
Particulars of mortgage/charge

28 Feb 1987
Full accounts made up to 31 January 1986

28 Feb 1987
Return made up to 02/01/87; full list of members

ST.JAMES'S FURNISHING COMPANY LIMITED Charges

15 May 2012
Debenture
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 1988
Debenture
Delivered: 28 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…