Company NameJ40 Carpets And Flooring Limited
DirectorNicholas Steven Gell
Company StatusActive
Company Number12113063
CategoryPrivate Limited Company
Incorporation Date19 July 2019(4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Nicholas Steven Gell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Wakefield Road
Ossett
West Yorkshire
WF5 9AD
Director NameMr Kyle James Carter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Wakefield Road
Ossett
West Yorkshire
WF5 9AD

Location

Registered Address133 Wakefield Road
Ossett
West Yorkshire
WF5 9AD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

2 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
26 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
17 May 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 100
(3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
29 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
4 August 2020Register(s) moved to registered inspection location Burlinson Shaw & Co Henrietta Street Batley WF17 5DN (1 page)
4 August 2020Register inspection address has been changed to Burlinson Shaw & Co Henrietta Street Batley WF17 5DN (1 page)
4 August 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
8 June 2020Change of details for Mr Nicholas Steven Gell as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Cessation of Kyle James Carter as a person with significant control on 8 June 2020 (1 page)
8 June 2020Termination of appointment of Kyle James Carter as a director on 8 June 2020 (1 page)
19 July 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-19
  • GBP 2
(26 pages)