Check the

J A HORNE STARLIGHT LIMITED

Company
J A HORNE STARLIGHT LIMITED (05134667)

J A HORNE STARLIGHT

Phone: 01142 500 161
A⁺ rating

KEY FINANCES

Year
2017
Assets
£540.56k ▲ £72.82k (15.57 %)
Cash
£372.44k ▲ £88.1k (30.98 %)
Liabilities
£432.95k ▲ £82.93k (23.69 %)
Net Worth
£107.61k ▼ £-10.11k (-8.59 %)

REGISTRATION INFO

Company name
J A HORNE STARLIGHT LIMITED
Company number
05134667
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 May 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.jahornestarlight.co.uk
Phones
01142 500 161
Registered Address
335 AND 337 ABBEYDALE ROAD,
SHEFFIELD,
SOUTH YORKSHIRE,
S7 1FS

ECONOMIC ACTIVITIES

31020
Manufacture of kitchen furniture
31090
Manufacture of other furniture

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

07 Jan 2017
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 5,000
21 Jun 2016
Director's details changed for Steven Rhodes on 1 January 2016

CHARGES

14 July 2004
Status
Outstanding
Delivered
16 July 2004
Persons entitled
Yorkshire Bank
Description
Fixed and floating charges over the undertaking and all…

9 July 2004
Status
Outstanding
Delivered
17 July 2004
Persons entitled
Yorkshire Bank
Description
335 and 337 abeeydale road, sheffield. Assigns the goodwill…

9 July 2004
Status
Outstanding
Delivered
14 July 2004
Persons entitled
Steven Rhodes
Description
Fixed and floating charges over the undertaking and all…

9 July 2004
Status
Outstanding
Delivered
14 July 2004
Persons entitled
Michael Marsden
Description
Fixed and floating charges over the undertaking and all…

4 July 2004
Status
Outstanding
Delivered
17 July 2004
Persons entitled
Yorkshire Bank
Description
Unit 3 harlestone street, sheffield. Assigns the goodwill…

See Also


Last update 2018

J A HORNE STARLIGHT LIMITED DIRECTORS

Steven Rhodes

  Acting
Appointed
09 June 2004
Occupation
Company Director
Role
Secretary
Nationality
British
Address
128 Marchwood Road, Sheffield, South Yorkshire, S6 5LE
Name
RHODES, Steven

Michael Marsden

  Acting
Appointed
09 June 2004
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Oak Lodge, Sledgate Lane, Wickersley, Rotherham, South Yorkshire, England, S66 1AN
Country Of Residence
United Kingdom
Name
MARSDEN, Michael

Steven Rhodes

  Acting
Appointed
09 June 2004
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
128 Marchwood Road, Sheffield, South Yorkshire, S6 5LE
Country Of Residence
United Kingdom
Name
RHODES, Steven

Jonathan Asquez

  Resigned
Appointed
21 May 2004
Resigned
09 June 2004
Role
Secretary
Address
Apartment 60 Magellan House, Armouries Way, Leeds, West Yorkshire, LS10 1JE
Name
ASQUEZ, Jonathan

Roger Kenneth Dyson

  Resigned
Appointed
21 May 2004
Resigned
09 June 2004
Occupation
Solicitor
Role
Director
Age
70
Nationality
British
Address
21 Haugh Lane, Sheffield, South Yorkshire, S11 9SA
Country Of Residence
United Kingdom
Name
DYSON, Roger Kenneth

REVIEWS


Check The Company
Excellent according to the company’s financial health.