Company NamePrimary Office Furniture Services Limited
DirectorDuncan Jobson
Company StatusActive
Company Number03669590
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)
Previous NamesFireguard Limited and Primary (London) Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Duncan Jobson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(1 year after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Robertson Drive
Wickford
Essex
SS12 9QH
Secretary NameKaren Jobson
NationalityBritish
StatusCurrent
Appointed26 November 1999(1 year after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address20 Robertson Drive
Wickford
Essex
SS12 9QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Craftsman Square
Temple Farm Ind
Southend On Sea
Essex
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Duncan Jobson
50.00%
Ordinary
500 at £1Mrs Karen Jobson
50.00%
Ordinary

Financials

Year2014
Net Worth£66,597
Cash£51,660
Current Liabilities£385,931

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

11 December 2000Delivered on: 22 December 2000
Persons entitled: Lombard Natwest Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under a factoring agreement or otherwise.
Particulars: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts.
Outstanding
28 June 2000Delivered on: 6 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
20 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
22 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
27 January 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
9 July 2020Micro company accounts made up to 31 March 2020 (7 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
8 January 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(3 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Registered office address changed from 1St Floor 14-16 Powis Street Woolwich London SE18 6LF on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 1St Floor 14-16 Powis Street Woolwich London SE18 6LF on 11 July 2013 (1 page)
16 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
3 November 2009Company name changed primary (london) LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
3 November 2009Company name changed primary (london) LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
(2 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Change of name notice (2 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Return made up to 16/12/08; full list of members (4 pages)
19 December 2008Return made up to 16/12/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 February 2008Return made up to 16/12/07; full list of members (3 pages)
19 February 2008Return made up to 16/12/07; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2007Registered office changed on 14/09/07 from: grover house, grover walk corringham essex SS17 7LS (1 page)
14 September 2007Registered office changed on 14/09/07 from: grover house, grover walk corringham essex SS17 7LS (1 page)
18 January 2007Return made up to 16/12/06; full list of members (3 pages)
18 January 2007Return made up to 16/12/06; full list of members (3 pages)
17 January 2007Registered office changed on 17/01/07 from: 2ND floor grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page)
17 January 2007Registered office changed on 17/01/07 from: 2ND floor grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page)
16 August 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
16 August 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 January 2006Return made up to 16/12/05; full list of members (3 pages)
6 January 2006Return made up to 16/12/05; full list of members (3 pages)
10 December 2004Return made up to 18/11/04; full list of members (7 pages)
10 December 2004Return made up to 18/11/04; full list of members (7 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
16 March 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
16 March 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
14 January 2004Return made up to 18/11/03; full list of members (7 pages)
14 January 2004Return made up to 18/11/03; full list of members (7 pages)
8 January 2003Return made up to 18/11/02; full list of members (7 pages)
8 January 2003Return made up to 18/11/02; full list of members (7 pages)
23 December 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
23 December 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
23 December 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
23 December 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
31 January 2002Total exemption full accounts made up to 30 November 2000 (10 pages)
31 January 2002Total exemption full accounts made up to 30 November 2000 (10 pages)
23 November 2001Return made up to 18/11/01; full list of members (7 pages)
23 November 2001Return made up to 18/11/01; full list of members (7 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Return made up to 18/11/00; full list of members (7 pages)
13 December 2000Return made up to 18/11/00; full list of members (7 pages)
14 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
14 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
11 July 2000Ad 01/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 2000Ad 01/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
14 April 2000Return made up to 18/11/99; full list of members (6 pages)
14 April 2000Return made up to 18/11/99; full list of members (6 pages)
15 March 2000Company name changed fireguard LIMITED\certificate issued on 16/03/00 (3 pages)
15 March 2000Company name changed fireguard LIMITED\certificate issued on 16/03/00 (3 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
3 December 1999Registered office changed on 03/12/99 from: 788-790 finchley road london NW11 7UR (1 page)
3 December 1999Registered office changed on 03/12/99 from: 788-790 finchley road london NW11 7UR (1 page)
18 November 1998Incorporation (17 pages)
18 November 1998Incorporation (17 pages)