Company NameJON Furniss Properties Limited
DirectorsJonathan Furniss and David Lincoln Willis
Company StatusActive
Company Number06240788
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Furniss
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Manor Fields
Rotherham
S61 1PF
Director NameMr David Lincoln Willis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(16 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameLucy Hicks
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameDyer & Co Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Jonathan Furniss
100.00%
Ordinary

Financials

Year2014
Net Worth-£197,540
Cash£44,194
Current Liabilities£443,360

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

19 December 2023Termination of appointment of Lucy Hicks as a director on 14 December 2023 (1 page)
18 December 2023Confirmation statement made on 16 November 2023 with updates (5 pages)
22 November 2023Appointment of Mr David Lincoln Willis as a director on 22 November 2023 (2 pages)
15 November 2023Termination of appointment of Dyer & Co Secretarial Services Limited as a secretary on 8 November 2023 (1 page)
16 November 2022Confirmation statement made on 16 November 2022 with updates (5 pages)
13 September 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
23 November 2021Notification of Jonathan Furniss as a person with significant control on 6 April 2016 (2 pages)
22 November 2021Withdrawal of a person with significant control statement on 22 November 2021 (2 pages)
18 November 2021Appointment of Lucy Hicks as a director on 14 September 2021 (2 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (5 pages)
18 May 2021Confirmation statement made on 9 May 2021 with updates (5 pages)
22 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
4 June 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
27 May 2020Director's details changed for Mr Jonathan Furniss on 27 May 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 May 2018 (14 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
22 February 2018Unaudited abridged accounts made up to 31 May 2017 (12 pages)
10 January 2018Notification of a person with significant control statement (2 pages)
21 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 August 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
21 August 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(4 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(4 pages)
28 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(4 pages)
11 January 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
11 January 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
10 January 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
29 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
7 March 2011Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011 (1 page)
11 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Dyer & Co Secretarial Services Limited on 9 May 2010 (2 pages)
28 May 2010Secretary's details changed for Dyer & Co Secretarial Services Limited on 9 May 2010 (2 pages)
28 May 2010Secretary's details changed for Dyer & Co Secretarial Services Limited on 9 May 2010 (2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
29 May 2009Secretary's change of particulars / dyer & co services LIMITED / 29/05/2009 (2 pages)
29 May 2009Return made up to 09/05/09; full list of members (3 pages)
29 May 2009Return made up to 09/05/09; full list of members (3 pages)
29 May 2009Secretary's change of particulars / dyer & co services LIMITED / 29/05/2009 (2 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
10 September 2008Return made up to 09/05/08; full list of members (3 pages)
10 September 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2007New secretary appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Incorporation (9 pages)
9 May 2007Incorporation (9 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Secretary resigned (1 page)