Company NameJON Furniss Photographic Library Limited
Company StatusDissolved
Company Number07167541
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Director

Director NameMr Jonathan Furniss
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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

1 at £1Jon Furniss
100.00%
Ordinary

Financials

Year2014
Turnover£47,505
Gross Profit£43,189
Net Worth£191,337
Cash£41,246
Current Liabilities£10,029

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

2 October 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
21 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
22 April 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
21 August 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
1 July 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
6 January 2012Amended accounts made up to 28 February 2011 (10 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
21 March 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 21 March 2011 (1 page)
24 February 2010Incorporation (23 pages)