Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.J.FURNESS LIMITED
Company Information for

J.J.FURNESS LIMITED

ODDO HOUSE FARM, ELTON, MATLOCK, DERBYSHIRE, DE4 2BZ,
Company Registration Number
00475411
Private Limited Company
Active

Company Overview

About J.j.furness Ltd
J.J.FURNESS LIMITED was founded on 1949-11-26 and has its registered office in Matlock. The organisation's status is listed as "Active". J.j.furness Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.J.FURNESS LIMITED
 
Legal Registered Office
ODDO HOUSE FARM
ELTON
MATLOCK
DERBYSHIRE
DE4 2BZ
Other companies in DE4
 
Filing Information
Company Number 00475411
Company ID Number 00475411
Date formed 1949-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:56:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.J.FURNESS LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD FURNESS
Company Secretary 2009-01-09
JOHN EDWARD FURNESS
Director 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOEL FURNESS
Director 1991-01-02 2017-12-03
JOHN MARTIN FURNESS
Company Secretary 1992-12-07 2009-01-09
JOHN MARTIN FURNESS
Director 1991-01-02 2009-01-09
DOREEN FURNESS
Company Secretary 1991-01-02 1992-03-07
DOREEN FURNESS
Director 1991-01-02 1992-03-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20Register inspection address changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to Hall Farm Green Lane Cutthorpe Chesterfield South Yorkshire S42 7AR
2023-07-20Register(s) moved to registered office address Oddo House Farm Elton Matlock Derbyshire DE4 2BZ
2023-07-20AD04Register(s) moved to registered office address Oddo House Farm Elton Matlock Derbyshire DE4 2BZ
2023-07-20AD02Register inspection address changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to Hall Farm Green Lane Cutthorpe Chesterfield South Yorkshire S42 7AR
2023-07-19CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-07-19CS01CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2022-11-2130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE FURNESS
2022-07-07PSC05Change of details for J E Furness Limited as a person with significant control on 2022-07-05
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-06-30PSC07CESSATION OF JOHN EDWARD FURNESS AS A PERSON OF SIGNIFICANT CONTROL
2022-06-29AD03Registers moved to registered inspection location of C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW
2022-01-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-21RES01ADOPT ARTICLES 21/01/22
2022-01-18Register(s) moved to registered office address Oddo House Farm Elton Matlock Derbyshire DE4 2BZ
2022-01-18AD04Register(s) moved to registered office address Oddo House Farm Elton Matlock Derbyshire DE4 2BZ
2022-01-0430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13Memorandum articles filed
2021-12-13Memorandum articles filed
2021-12-13MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD FURNESS
2021-12-06TM02Termination of appointment of John Edward Furness on 2021-06-15
2021-12-06AP01DIRECTOR APPOINTED MRS REBECCA LOUISE FURNESS
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-06-25AD03Registers moved to registered inspection location of C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW
2021-01-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD FURNESS
2020-07-15PSC07CESSATION OF DOREEN ADELE FURNESS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-17SH06Cancellation of shares. Statement of capital on 2018-05-31 GBP 2,800
2018-07-17SH03Purchase of own shares
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 252800
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOREEN ADELE FURNESS
2018-07-02PSC05Change of details for J E Furness Limited as a person with significant control on 2018-06-11
2018-07-02SH0111/06/18 STATEMENT OF CAPITAL GBP 252800
2018-06-04PSC05Change of details for J E Furness Limited as a person with significant control on 2018-05-15
2018-06-04PSC07CESSATION OF JOHN EDWARD FURNESS AS A PSC
2018-06-04PSC04Change of details for Mr John Edward Furness as a person with significant control on 2018-02-04
2018-06-04PSC07CESSATION OF PETER DAVID ESHELBY AS A PSC
2018-06-04PSC02Notification of J E Furness Limited as a person with significant control on 2018-02-04
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004754110007
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 004754110006
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-14CH01Director's details changed for Mr John Edward Furness on 2017-12-14
2017-12-14PSC04Change of details for Mr John Edward Furness as a person with significant control on 2017-12-14
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOEL FURNESS
2017-11-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 3500
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 3500
2016-01-29AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 3500
2015-01-06AR0120/12/14 FULL LIST
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 3500
2014-01-14AR0120/12/13 FULL LIST
2014-01-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-02AR0120/12/12 FULL LIST
2012-10-18AA30/04/12 TOTAL EXEMPTION SMALL
2011-12-20AR0120/12/11 FULL LIST
2011-10-04AA30/04/11 TOTAL EXEMPTION SMALL
2010-12-14AR0107/12/10 FULL LIST
2010-09-01AA30/04/10 TOTAL EXEMPTION SMALL
2009-12-29AR0107/12/09 FULL LIST
2009-12-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2009-12-29AD02SAIL ADDRESS CREATED
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOEL FURNESS / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FURNESS / 29/12/2009
2009-08-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-23288aSECRETARY APPOINTED JOHN EDWARD FURNESS
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN FURNESS
2008-12-12363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-08-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-18363sRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-13363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-03363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-26363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-23363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-01-04363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2000-12-29363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-10363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1998-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-15363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-15363sRETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS
1996-12-12363sRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
1996-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/96
1996-01-05363sRETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS
1995-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-14363sRETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS
1994-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-15363sRETURN MADE UP TO 07/12/93; CHANGE OF MEMBERS
1993-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-01-10363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-01-10363sRETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS
1992-11-26AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-11-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-13AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/91
1991-12-03363sRETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS
1991-02-09363aRETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS
1991-02-09AAFULL ACCOUNTS MADE UP TO 30/04/90
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to J.J.FURNESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.J.FURNESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1980-09-25 Outstanding WILLIAMS & GLYNS LIMITED
LEGAL CHARGE 1976-08-05 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD
FURTHER CHARGE 1976-08-05 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD
FURTHER CHARGE & MORTGAGE 1972-09-12 Satisfied THE PARCELS & GENERAL ASSURANCE CO
LEGAL CHARGE & MORTGAGE 1971-03-02 Satisfied THE PARCELS & GENERAL ASSURANCE ASSOCIATION LTD
Creditors
Creditors Due After One Year 2013-04-30 £ 223,039
Creditors Due After One Year 2012-04-30 £ 152,768
Creditors Due Within One Year 2013-04-30 £ 818,920
Creditors Due Within One Year 2012-04-30 £ 927,086

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.J.FURNESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 3,500
Called Up Share Capital 2012-04-30 £ 3,500
Current Assets 2013-04-30 £ 464,415
Current Assets 2012-04-30 £ 476,830
Debtors 2013-04-30 £ 47,859
Debtors 2012-04-30 £ 44,934
Fixed Assets 2013-04-30 £ 1,608,750
Fixed Assets 2012-04-30 £ 1,604,023
Secured Debts 2013-04-30 £ 429,248
Secured Debts 2012-04-30 £ 464,397
Shareholder Funds 2013-04-30 £ 1,031,206
Shareholder Funds 2012-04-30 £ 1,000,999
Stocks Inventory 2013-04-30 £ 416,556
Stocks Inventory 2012-04-30 £ 431,790
Tangible Fixed Assets 2013-04-30 £ 1,573,387
Tangible Fixed Assets 2012-04-30 £ 1,556,872

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.J.FURNESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.J.FURNESS LIMITED
Trademarks
We have not found any records of J.J.FURNESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.J.FURNESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as J.J.FURNESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.J.FURNESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.J.FURNESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.J.FURNESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3