JONES THE FURNISHERS LIMITED
NORTHAMPTON CHECKSTAR LIMITED

Hellopages » Northamptonshire » Northampton » NN1 4AU

Company number 03238693
Status Active
Incorporation Date 16 August 1996
Company Type Private Limited Company
Address JONES THE FURNISHERS, KETTERING ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 4AU
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Statement of capital following an allotment of shares on 1 December 2016 GBP 100 ; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of JONES THE FURNISHERS LIMITED are www.jonesthefurnishers.co.uk, and www.jones-the-furnishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Jones The Furnishers Limited is a Private Limited Company. The company registration number is 03238693. Jones The Furnishers Limited has been working since 16 August 1996. The present status of the company is Active. The registered address of Jones The Furnishers Limited is Jones The Furnishers Kettering Road Northampton Northamptonshire Nn1 4au. . EVANS, Alan is a Secretary of the company. EVANS, Alan is a Director of the company. Secretary PURI, Anil has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director GOERTZ, Klaus Helmut has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
EVANS, Alan
Appointed Date: 04 January 2000

Director
EVANS, Alan
Appointed Date: 16 August 1996
77 years old

Resigned Directors

Secretary
PURI, Anil
Resigned: 04 January 2000
Appointed Date: 16 August 1996

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 16 August 1996
Appointed Date: 16 August 1996

Director
GOERTZ, Klaus Helmut
Resigned: 12 February 2013
Appointed Date: 01 November 1999
86 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 16 August 1996
Appointed Date: 16 August 1996

Persons With Significant Control

Mr Alan Evans
Notified on: 30 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

JONES THE FURNISHERS LIMITED Events

09 Jan 2017
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 16 August 2016 with updates
20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 500

...
... and 52 more events
09 Sep 1996
New director appointed
09 Sep 1996
Director resigned
09 Sep 1996
Secretary resigned
09 Sep 1996
Registered office changed on 09/09/96 from: 1 ashfield road davenport stockport cheshire SK3 8UD
16 Aug 1996
Incorporation

JONES THE FURNISHERS LIMITED Charges

4 January 2000
Debenture
Delivered: 5 January 2000
Status: Satisfied on 5 December 2014
Persons entitled: Anil Puri
Description: Fixed and floating charges over the undertaking and all…