Company NameJ&P Soft Furnishings Limited
DirectorsPaul Bryan Dowdall and Jonathan Marlborough
Company StatusActive
Company Number11681674
CategoryPrivate Limited Company
Incorporation Date16 November 2018(5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Paul Bryan Dowdall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Spains Hall Place
Basildon
Essex
SS16 5UR
Director NameMr Jonathan Marlborough
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Manor Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5PT
Secretary NameMrs Nicola Jane Fuller
StatusCurrent
Appointed06 March 2019(3 months, 2 weeks after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address39a Mynchens
Basildon
Essex
SS15 5EQ

Location

Registered AddressUnit 3 Paycocke Close
Basildon
SS14 3HS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Filing History

20 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
13 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
6 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 November 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
17 September 2019Registered office address changed from Unit 6 Paycocke Road Basildon SS14 3DR England to Unit 3 Paycocke Close Basildon SS14 3HS on 17 September 2019 (1 page)
27 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Statement of capital following an allotment of shares on 18 November 2018
  • GBP 100
(3 pages)
6 March 2019Current accounting period shortened from 30 November 2019 to 31 March 2019 (1 page)
6 March 2019Appointment of Mrs Nicola Jane Fuller as a secretary on 6 March 2019 (2 pages)
25 January 2019Registered office address changed from 43-45 Dorset Street London W1U 7NA United Kingdom to Unit 6 Paycocke Road Basildon SS14 3DR on 25 January 2019 (1 page)
16 November 2018Incorporation
Statement of capital on 2018-11-16
  • GBP 100
(42 pages)