Company NameJ. Sparks Furnishings Limited
Company StatusDissolved
Company Number01110635
CategoryPrivate Limited Company
Incorporation Date27 April 1973(51 years ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Jacqueline Palmer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(19 years, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fore Street
Old Hatfield
Hertfordshire
AL9 5AN
Director NameLouise Joanna Palmer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(19 years, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fore Street
Old Hatfield
Hertfordshire
AL9 5AN
Secretary NameMrs Jacqueline Palmer
NationalityBritish
StatusClosed
Appointed22 May 1992(19 years, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fore Street
Old Hatfield
Hertfordshire
AL9 5AN
Director NameCharlotte Elizabeth Prescott
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(25 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fore Street
Old Hatfield
Hertfordshire
AL9 5AN

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1.1k at £1Mrs Jacqueline Palmer
55.00%
Ordinary
550 at £1Charlotte Elizabeth Prescott
27.50%
Ordinary
350 at £1Mrs Louise Joanna Palmer
17.50%
Ordinary

Financials

Year2014
Net Worth£12,115
Cash£34,188
Current Liabilities£22,073

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 September

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,000
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 June 2014Director's details changed for Charlotte Elizabeth Prescott on 1 January 2014 (2 pages)
10 June 2014Director's details changed for Charlotte Elizabeth Prescott on 1 January 2014 (2 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,000
(6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mrs Jacqueline Palmer on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Louise Joanna Palmer on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Charlotte Elizabeth Prescott on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Charlotte Elizabeth Prescott on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Louise Joanna Palmer on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Jacqueline Palmer on 1 October 2009 (2 pages)
24 May 2010Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page)
24 May 2010Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page)
21 May 2010Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page)
21 May 2010Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 May 2009Return made up to 22/05/09; full list of members (4 pages)
6 June 2008Director's change of particulars charlotte elizabeth prescott logged form (1 page)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 May 2008Director's change of particulars / charlotte palmer / 30/09/2006 (1 page)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 May 2007Return made up to 22/05/07; full list of members (3 pages)
21 June 2006Return made up to 22/05/06; full list of members (3 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 May 2005Return made up to 22/05/05; full list of members (3 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 June 2004Return made up to 22/05/04; full list of members (6 pages)
10 May 2004Registered office changed on 10/05/04 from: tudor house llanvanor road finchley road london NW2 2AR (1 page)
2 June 2003Return made up to 22/05/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 June 2002Return made up to 22/05/02; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 May 2001Return made up to 22/05/01; full list of members (6 pages)
29 May 2001Secretary's particulars changed;director's particulars changed (1 page)
29 May 2001Director's particulars changed (1 page)
16 June 2000Return made up to 22/05/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 December 1999Director's particulars changed (1 page)
8 June 1999Return made up to 22/05/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 September 1998New director appointed (2 pages)
31 May 1998Return made up to 22/05/98; full list of members (5 pages)
18 February 1998Accounts for a small company made up to 31 August 1997 (8 pages)
31 May 1997Return made up to 22/05/97; full list of members (5 pages)
17 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
31 May 1996Return made up to 22/05/96; full list of members (4 pages)
21 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
25 May 1995Return made up to 22/05/95; full list of members (10 pages)
24 March 1995Accounts for a small company made up to 31 August 1994 (9 pages)