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

J.S. OFFICE INTERIORS LIMITED

OFFICE 2 3 RECTORY LANE, BRASTED, WESTERHAM, TN16 1JP,
Company Registration Number
03401146
Private Limited Company
Active

Company Overview

About J.s. Office Interiors Ltd
J.S. OFFICE INTERIORS LIMITED was founded on 1997-07-09 and has its registered office in Westerham. The organisation's status is listed as "Active". J.s. Office Interiors Limited is a Private Limited Company registered in ENGLAND 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.S. OFFICE INTERIORS LIMITED
 
Legal Registered Office
OFFICE 2 3 RECTORY LANE
BRASTED
WESTERHAM
TN16 1JP
Other companies in BR1
 
Filing Information
Company Number 03401146
Company ID Number 03401146
Date formed 1997-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:04:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.S. OFFICE INTERIORS LIMITED
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.S. OFFICE INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID JOHNSON
Company Secretary 1997-07-09
CHRISTOPHER DAVID JOHNSON
Director 1997-07-09
MICHAEL JOHNSON
Director 2003-12-05
PAUL NARRAMORE
Director 2000-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RIMMINGTON
Director 1997-07-09 2015-12-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-07-09 1997-07-09
WATERLOW NOMINEES LIMITED
Nominated Director 1997-07-09 1997-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID JOHNSON J.S. OFFICE ENVIRONMENTS LIMITED Company Secretary 2007-02-19 CURRENT 2007-02-19 Active
CHRISTOPHER DAVID JOHNSON J.S. SEATING LIMITED Company Secretary 1991-05-17 CURRENT 1972-11-15 Active
CHRISTOPHER DAVID JOHNSON J.S. OFFICE ENVIRONMENTS LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
CHRISTOPHER DAVID JOHNSON J.S. SEATING LIMITED Director 1991-05-17 CURRENT 1972-11-15 Active
MICHAEL JOHNSON J.S. SEATING LIMITED Director 2008-12-16 CURRENT 1972-11-15 Active
MICHAEL JOHNSON J.S. OFFICE ENVIRONMENTS LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
PAUL NARRAMORE J.S. OFFICE ENVIRONMENTS LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
PAUL NARRAMORE J.S. SEATING LIMITED Director 1999-04-06 CURRENT 1972-11-15 Active

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
2023-10-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RIMMINGTON
2023-10-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY RIMMINGTON
2023-10-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE JOHNSON
2023-10-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID JOHNSON
2023-10-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHNSON
2023-08-24Director's details changed for Michael Johnson on 2023-08-22
2023-08-22CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20Purchase of own shares
2023-02-24Resolutions passed:<ul><li>Resolution Article 6 to be waived 04/01/2023</ul>
2023-02-23Cancellation of shares. Statement of capital on 2023-01-04 GBP 1,500
2022-10-1331/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NARRAMORE
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-07-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM The Beechwood Centre, Unit 16 40 Lower Gravel Road Bromley BR2 8GP England
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-08-07AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM 53 Liddon Road Bromley BR1 2SR
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-06-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CH01Director's details changed for Mr Paul Paul Narramore on 2018-04-20
2017-08-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-16AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIMMINGTON
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-15AR0109/07/15 ANNUAL RETURN FULL LIST
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-07AR0109/07/14 ANNUAL RETURN FULL LIST
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JOHNSON / 09/07/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIMMINGTON / 09/07/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 09/07/2014
2014-08-07CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER DAVID JOHNSON on 2014-07-09
2014-06-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0109/07/13 ANNUAL RETURN FULL LIST
2013-07-23AD02Register inspection address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE
2013-06-14AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0109/07/12 ANNUAL RETURN FULL LIST
2012-07-12CH01Director's details changed for Paul Narramore on 2012-07-12
2012-05-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0109/07/11 FULL LIST
2011-07-19AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-21AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-12AR0109/07/10 FULL LIST
2009-12-23AD02SAIL ADDRESS CREATED
2009-07-15363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-05-13AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-12AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-29363sRETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS
2007-10-23ELRESS386 DISP APP AUDS 17/10/07
2007-10-23ELRESS366A DISP HOLDING AGM 17/10/07
2007-07-31363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-01363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-29363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-05225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-06363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-06-16288aNEW DIRECTOR APPOINTED
2004-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-02-2388(2)RAD 10/07/03--------- £ SI 998@1=998 £ IC 1002/2000
2004-02-2388(2)RAD 10/07/03--------- £ SI 1000@1=1000 £ IC 2/1002
2003-08-28363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-01-10123£ NC 1000/2000 17/12/02
2003-01-10RES12VARYING SHARE RIGHTS AND NAMES
2003-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-04363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-24363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-04-14AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-04-11288aNEW DIRECTOR APPOINTED
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
2000-07-12363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-16363sRETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS
1999-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-06400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1998-07-26363sRETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
1997-07-14288bDIRECTOR RESIGNED
1997-07-14288aNEW DIRECTOR APPOINTED
1997-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-14288bSECRETARY RESIGNED
1997-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to J.S. OFFICE INTERIORS 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.S. OFFICE INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-02-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1998-10-06 Outstanding EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2020-10-31

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.S. OFFICE INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of J.S. OFFICE INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.S. OFFICE INTERIORS LIMITED
Trademarks
We have not found any records of J.S. OFFICE INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.S. OFFICE INTERIORS 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 (43290 - Other construction installation) as J.S. OFFICE INTERIORS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where J.S. OFFICE INTERIORS 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.S. OFFICE INTERIORS 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.S. OFFICE INTERIORS 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.