Company NameJ S Flooring (Sheffield) Limited
DirectorJason Sedgwick
Company StatusActive - Proposal to Strike off
Company Number04269714
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Jason Sedgwick
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2001(same day as company formation)
RoleFloorer
Country of ResidenceEngland
Correspondence Address2 James Andrew Crescent
Greenhill
Sheffield
S8 7RJ
Secretary NameKatie Sedgwick
NationalityBritish
StatusCurrent
Appointed09 August 2003(1 year, 12 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address2 James Andrew Crescent
Greenhill
Sheffield
South Yorkshire
S8 7RJ
Secretary NameJoanne Sedgwick
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Stockarth Lane
Oughtibridge
Sheffield
South Yorkshire
S35 0HT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejsfloor.co.uk
Email address[email protected]
Telephone07 966136267
Telephone regionMobile

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jason Sedgwick
50.00%
Ordinary
1 at £1S. Katie Sedgwick
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,793
Cash£4,564
Current Liabilities£40,789

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 August 2021 (2 years, 8 months ago)
Next Return Due28 August 2022 (overdue)

Charges

15 March 2007Delivered on: 27 March 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 August 2002Delivered on: 16 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
19 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
15 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 August 2009Return made up to 14/08/09; full list of members (3 pages)
17 August 2009Return made up to 14/08/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 September 2007Ad 01/05/07--------- £ si 1@1 (2 pages)
30 September 2007Ad 01/05/07--------- £ si 1@1 (2 pages)
31 August 2007Return made up to 14/08/07; no change of members (6 pages)
31 August 2007Return made up to 14/08/07; no change of members (6 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
5 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 September 2006Return made up to 14/08/06; full list of members (6 pages)
4 September 2006Return made up to 14/08/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 August 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
23 August 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
23 August 2004Return made up to 14/08/04; full list of members (6 pages)
23 August 2004Return made up to 14/08/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 June 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
10 June 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
8 October 2002Return made up to 14/08/02; full list of members (6 pages)
8 October 2002Return made up to 14/08/02; full list of members (6 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 August 2001Registered office changed on 24/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 August 2001New director appointed (2 pages)
14 August 2001Incorporation (16 pages)
14 August 2001Incorporation (16 pages)