Check the

JACQUELINE CORNFORTH INTERIORS LIMITED

Company
JACQUELINE CORNFORTH INTERIORS LIMITED (05706095)

JACQUELINE CORNFORTH INTERIORS

Phone: +44 (0)1937 918 163
A⁺ rating

KEY FINANCES

Year
2017
Assets
£31.92k ▼ £-6.78k (-17.53 %)
Cash
£16.77k ▼ £-5.51k (-24.73 %)
Liabilities
£12.2k ▼ £-2.75k (-18.38 %)
Net Worth
£19.73k ▼ £-4.04k (-16.99 %)

REGISTRATION INFO

Company name
JACQUELINE CORNFORTH INTERIORS LIMITED
Company number
05706095
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Feb 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.jcinteriorsltd.co.uk
Phones
+44 (0)1937 918 163
01937 918 163
Registered Address
SMITH MCBRIDE,
4C MERCURY COURT,
MANSE LANE,
KNARESBOROUGH,
NORTH YORKSHIRE,
HG5 8LF

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Feb 2017
Confirmation statement made on 10 February 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1

See Also


Last update 2018

JACQUELINE CORNFORTH INTERIORS LIMITED DIRECTORS

Kenneth Michael Cornforth

  Acting
Appointed
10 February 2006
Role
Secretary
Address
The White House 15a Chapel Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4EL
Name
CORNFORTH, Kenneth Michael

Alexander Kenneth Cornforth

  Acting
Appointed
28 May 2008
Occupation
Assistant
Role
Director
Age
35
Nationality
British
Address
The White House, Chapel Lane, Barwick In Elmet, Leeds, West Yorkshire, United Kingdom, LS15 4EL
Country Of Residence
England
Name
CORNFORTH, Alexander Kenneth

Jacqueline Ann Cornforth

  Acting PSC
Appointed
10 February 2006
Occupation
Interior
Role
Director
Age
63
Nationality
British
Address
The White House 15a Chapel Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4EL
Country Of Residence
England
Name
CORNFORTH, Jacqueline Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
10 February 2006
Resigned
10 February 2006
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
10 February 2006
Resigned
10 February 2006
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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