Company NameJ A Horne Starlight Limited
DirectorsSteven Rhodes and Michael Marsden
Company StatusActive
Company Number05134667
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Previous NameHLW 233 Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Steven Rhodes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(2 weeks, 5 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Harleston Street
Sheffield
South Yorkshire
S4 7QB
Director NameMr Michael Marsden
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(2 weeks, 5 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Harleston Street
Sheffield
South Yorkshire
S4 7QB
Secretary NameMrs Donna Marsden
StatusCurrent
Appointed30 March 2021(16 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressUnit 3 Harleston Street
Sheffield
South Yorkshire
S4 7QB
Secretary NameMrs Michelle Rhodes
StatusCurrent
Appointed30 March 2021(16 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressUnit 3 Harleston Street
Sheffield
South Yorkshire
S4 7QB
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameJonathan Asquez
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 60 Magellan House
Armouries Way
Leeds
West Yorkshire
LS10 1JE
Secretary NameMr Steven Rhodes
NationalityBritish
StatusResigned
Appointed09 June 2004(2 weeks, 5 days after company formation)
Appointment Duration16 years, 9 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address335 And 337 Abbeydale Road
Sheffield
South Yorkshire
S7 1FS

Contact

Websitejahorne-starlight.co.uk
Telephone0114 2500161
Telephone regionSheffield

Location

Registered AddressUnit 3
Harleston Street
Sheffield
South Yorkshire
S4 7QB
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

1.3k at £1Michael Marsden
26.00%
Ordinary
1.3k at £1Steven Victor Rhodes
26.00%
Ordinary
1.2k at £1Donna Marsden
24.00%
Ordinary
1.2k at £1Michelle Rhodes
24.00%
Ordinary

Financials

Year2014
Net Worth£709,294
Cash£248,701
Current Liabilities£286,703

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

4 July 2004Delivered on: 17 July 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 harlestone street, sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 July 2004Delivered on: 17 July 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 335 and 337 abeeydale road, sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 July 2004Delivered on: 16 July 2004
Persons entitled: Yorkshire Bank

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
9 July 2004Delivered on: 14 July 2004
Persons entitled: Steven Rhodes

Classification: Debenture
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 July 2004Delivered on: 14 July 2004
Persons entitled: Michael Marsden

Classification: Debenture
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

Filing History

15 November 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
29 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 October 2022Satisfaction of charge 5 in full (2 pages)
5 October 2022Satisfaction of charge 3 in full (1 page)
5 October 2022Satisfaction of charge 1 in full (1 page)
5 October 2022Satisfaction of charge 2 in full (1 page)
5 October 2022Satisfaction of charge 4 in full (2 pages)
29 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
22 June 2021Secretary's details changed for Mrs Michelle Rhodes on 30 March 2021 (1 page)
22 June 2021Director's details changed for Mr Steven Rhodes on 12 March 2021 (2 pages)
22 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
22 June 2021Secretary's details changed for Mrs Donna Marsden on 30 March 2021 (1 page)
2 April 2021Termination of appointment of Steven Rhodes as a secretary on 30 March 2021 (1 page)
30 March 2021Appointment of Mrs Michelle Rhodes as a secretary on 30 March 2021 (2 pages)
30 March 2021Appointment of Mrs Donna Marsden as a secretary on 30 March 2021 (2 pages)
12 March 2021Registered office address changed from 335 and 337 Abbeydale Road Sheffield South Yorkshire S7 1FS to Unit 3 Harleston Street Sheffield South Yorkshire S4 7QB on 12 March 2021 (1 page)
5 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
20 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
18 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 January 2019Secretary's details changed for Mr Steven Rhodes on 14 December 2018 (1 page)
21 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
20 December 2017Director's details changed for Mr Michael Marsden on 13 November 2017 (2 pages)
20 December 2017Director's details changed for Mr Steven Rhodes on 13 November 2017 (2 pages)
20 December 2017Director's details changed for Mr Steven Rhodes on 13 November 2017 (2 pages)
20 December 2017Director's details changed for Mr Michael Marsden on 13 November 2017 (2 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Director's details changed for Michael Marsden on 1 January 2016 (2 pages)
21 June 2016Director's details changed for Michael Marsden on 1 January 2016 (2 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
(6 pages)
21 June 2016Director's details changed for Steven Rhodes on 1 January 2016 (2 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
(6 pages)
21 June 2016Director's details changed for Steven Rhodes on 1 January 2016 (2 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 January 2016All of the property or undertaking has been released from charge 3 (2 pages)
28 January 2016All of the property or undertaking has been released from charge 5 (2 pages)
28 January 2016All of the property or undertaking has been released from charge 4 (2 pages)
28 January 2016All of the property or undertaking has been released from charge 5 (2 pages)
28 January 2016All of the property or undertaking has been released from charge 3 (2 pages)
28 January 2016All of the property or undertaking has been released from charge 2 (2 pages)
28 January 2016All of the property or undertaking has been released from charge 2 (2 pages)
28 January 2016All of the property or undertaking has been released from charge 4 (2 pages)
27 January 2016All of the property or undertaking has been released from charge 1 (2 pages)
27 January 2016All of the property or undertaking has been released from charge 1 (2 pages)
6 July 2015Director's details changed for Michael Marsden on 20 September 2014 (3 pages)
6 July 2015Annual return made up to 17 June 2015 no member list
Statement of capital on 2015-07-06
  • GBP 5,000
(14 pages)
6 July 2015Annual return made up to 17 June 2015 no member list
Statement of capital on 2015-07-06
  • GBP 5,000
(14 pages)
6 July 2015Director's details changed for Michael Marsden on 20 September 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 July 2014Annual return made up to 17 June 2014
Statement of capital on 2014-07-08
  • GBP 5,000
(14 pages)
8 July 2014Annual return made up to 17 June 2014
Statement of capital on 2014-07-08
  • GBP 5,000
(14 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (14 pages)
27 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (14 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 17 June 2012 (14 pages)
29 June 2012Annual return made up to 17 June 2012 (14 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 17 June 2011 (14 pages)
12 July 2011Annual return made up to 17 June 2011 (14 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (14 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 June 2009Return made up to 17/06/09; no change of members (10 pages)
17 June 2009Return made up to 17/06/09; no change of members (10 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 July 2008Return made up to 21/05/08; change of members (7 pages)
3 July 2008Return made up to 21/05/08; change of members (7 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 June 2007Return made up to 21/05/07; full list of members (7 pages)
26 June 2007Return made up to 21/05/07; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 June 2006Return made up to 21/05/06; change of members (7 pages)
22 June 2006Return made up to 21/05/06; change of members (7 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 July 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
9 April 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
19 July 2004Nc inc already adjusted 09/07/04 (2 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 July 2004Nc inc already adjusted 09/07/04 (2 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (4 pages)
16 July 2004Particulars of mortgage/charge (4 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
23 June 2004Director resigned (1 page)
23 June 2004Ad 09/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Ad 09/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 2004Registered office changed on 23/06/04 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Secretary resigned (1 page)
17 June 2004Company name changed hlw 233 LIMITED\certificate issued on 17/06/04 (2 pages)
17 June 2004Company name changed hlw 233 LIMITED\certificate issued on 17/06/04 (2 pages)
21 May 2004Incorporation (16 pages)
21 May 2004Incorporation (16 pages)