Company NameOffice Furniture & Supplies Limited
DirectorsJulie Jones and Terence Allan Jones
Company StatusActive
Company Number06860431
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJulie Jones
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address118 Warwick Road
Rayleigh
Essex
SS6 8TF
Director NameTerence Allan Jones
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address118 Warwick Road
Rayleigh
Essex
SS6 8TF
Secretary NameJulie Jones
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£69,021
Cash£61,090
Current Liabilities£45,092

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
28 March 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
1 April 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
5 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
8 April 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
16 December 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
8 April 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
27 September 2019Change of share class name or designation (2 pages)
23 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
10 April 2019Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL to 46-54 High Street Ingatestone Essex CM4 9DW on 10 April 2019 (1 page)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 28 February 2018 (5 pages)
29 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
11 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 April 2011Director's details changed for Julie Jones on 25 March 2011 (2 pages)
6 April 2011Director's details changed for Julie Jones on 25 March 2011 (2 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 July 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
22 July 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
6 April 2010Secretary's details changed for Julie Jones on 26 March 2010 (1 page)
6 April 2010Director's details changed for Terence Allan Jones on 26 March 2010 (2 pages)
6 April 2010Secretary's details changed for Julie Jones on 26 March 2010 (1 page)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Julie Jones on 26 March 2010 (2 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Terence Allan Jones on 26 March 2010 (2 pages)
6 April 2010Director's details changed for Julie Jones on 26 March 2010 (2 pages)
6 April 2009Registered office changed on 06/04/2009 from 118 warwick road rayleigh essex SS6 8TF (1 page)
6 April 2009Registered office changed on 06/04/2009 from 118 warwick road rayleigh essex SS6 8TF (1 page)
26 March 2009Incorporation (26 pages)
26 March 2009Incorporation (26 pages)