Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JANUARY FURNITURE SHOW LIMITED
Company Information for

JANUARY FURNITURE SHOW LIMITED

BEDFORD HOUSE, FULHAM HIGH STREET, LONDON, SW6 3JW,
Company Registration Number
08944163
Private Limited Company
Active

Company Overview

About January Furniture Show Ltd
JANUARY FURNITURE SHOW LIMITED was founded on 2014-03-18 and has its registered office in London. The organisation's status is listed as "Active". January Furniture Show Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JANUARY FURNITURE SHOW LIMITED
 
Legal Registered Office
BEDFORD HOUSE
FULHAM HIGH STREET
LONDON
SW6 3JW
Other companies in WD6
 
Filing Information
Company Number 08944163
Company ID Number 08944163
Date formed 2014-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB193651388  
Last Datalog update: 2024-04-06 12:52:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JANUARY FURNITURE SHOW LIMITED

Current Directors
Officer Role Date Appointed
MONICA PAHWA
Company Secretary 2016-10-28
RICHARD JOHNSON
Director 2018-04-30
SIMON REED KIMBLE
Director 2016-10-28
RUSSELL STEPHEN WILCOX
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WILMOT
Director 2016-10-28 2018-04-30
ANITA JAYNE ASH
Director 2014-03-18 2016-10-28
LEA HANRAHAN SOAR
Director 2014-12-01 2016-10-28
LARAINE PATRICIA JANES
Director 2014-12-01 2016-10-28
STEPHEN HUGH RICHARDS
Director 2014-12-01 2016-10-28
THERESA ANNE MARIA RAYMOND
Director 2014-12-01 2016-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHNSON GETENERGY EVENTS LTD Director 2018-04-30 CURRENT 2004-02-06 Active
RICHARD JOHNSON CLARION EVENTS GROUP LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON CLARION EVENTS BIRMINGHAM LIMITED Director 2018-04-30 CURRENT 2005-02-11 Active - Proposal to Strike off
RICHARD JOHNSON AVREN EVENTS LIMITED Director 2018-04-30 CURRENT 2006-06-05 Active - Proposal to Strike off
RICHARD JOHNSON CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2018-04-30 CURRENT 2007-08-31 Active - Proposal to Strike off
RICHARD JOHNSON FREIGHT TRANSPORT LOGISTICS EXPO LIMITED Director 2018-04-30 CURRENT 2007-11-09 Active
RICHARD JOHNSON CLARION UK TOPCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION UK MIDCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION DEFENCE AND SECURITY LIMITED Director 2018-04-30 CURRENT 2008-04-16 Active
RICHARD JOHNSON CLARION ENERGY LIMITED Director 2018-04-30 CURRENT 2009-12-08 Active
RICHARD JOHNSON CLARION EVENTS USA LIMITED Director 2018-04-30 CURRENT 2015-07-23 Active
RICHARD JOHNSON THE ENERGY EXCHANGE LIMITED Director 2018-04-30 CURRENT 1997-07-10 Active - Proposal to Strike off
RICHARD JOHNSON PHACILITATE LIMITED Director 2018-04-30 CURRENT 2001-06-18 Active - Proposal to Strike off
RICHARD JOHNSON TRANSEC EVENTS LIMITED Director 2018-04-30 CURRENT 2006-11-28 Active - Proposal to Strike off
RICHARD JOHNSON PSPA LIMITED Director 2018-04-30 CURRENT 2014-12-17 Active
RICHARD JOHNSON PSPA TOPCO LIMITED Director 2018-04-30 CURRENT 2014-12-30 Active
RICHARD JOHNSON PSPA MIDCO LIMITED Director 2018-04-30 CURRENT 2014-12-30 Active
RICHARD JOHNSON PSPA FINANCE LIMITED Director 2018-04-30 CURRENT 2016-02-25 Active
RICHARD JOHNSON INTERNATIONAL TRAINING EQUIPMENT CONFERENCE LIMITED Director 2018-04-30 CURRENT 1989-03-31 Active
RICHARD JOHNSON ENERGYNET LIMITED Director 2018-04-30 CURRENT 1993-07-05 Active
RICHARD JOHNSON FURNITURE & GIFT FAIRS LIMITED Director 2018-04-30 CURRENT 1996-05-02 Active
RICHARD JOHNSON DSEI LIMITED Director 2018-04-30 CURRENT 1998-05-22 Active
RICHARD JOHNSON AVREN LIMITED Director 2018-04-30 CURRENT 1999-10-29 Active - Proposal to Strike off
RICHARD JOHNSON IGAMING BUSINESS LIMITED Director 2018-04-30 CURRENT 2004-01-13 Active
RICHARD JOHNSON AMUSEMENT TRADES LIMITED Director 2018-04-30 CURRENT 2004-12-03 Active - Proposal to Strike off
RICHARD JOHNSON NICHE EVENTS LTD Director 2018-04-30 CURRENT 2006-10-23 Active - Proposal to Strike off
RICHARD JOHNSON CLARION CONFERENCES LIMITED Director 2018-04-30 CURRENT 2007-10-19 Active
RICHARD JOHNSON CLARION UK HOLDCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION ACQUISITION LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON INTERNET RETAILING EVENTS LIMITED Director 2018-04-30 CURRENT 2009-11-19 Active - Proposal to Strike off
RICHARD JOHNSON QUALIFA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2012-09-26 Active
RICHARD JOHNSON PSPA HOLDCO LIMITED Director 2018-04-30 CURRENT 2014-12-17 Active
RICHARD JOHNSON CLARION EVENTS LIMITED Director 2018-04-30 CURRENT 1948-06-01 Active
RICHARD JOHNSON CLARION DEFENCE (UK) LIMITED Director 2018-04-30 CURRENT 1972-07-25 Active
RICHARD JOHNSON AMUSEMENT TRADES EXHIBITIONS LIMITED Director 2018-04-30 CURRENT 1938-11-28 Active
RICHARD JOHNSON CLARION EVENTS HOLDING LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON FINTRY 3 LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON FERNSHADE LIMITED Director 2018-04-30 CURRENT 2005-04-01 Active
RICHARD JOHNSON QUALIFA LTD Director 2018-04-30 CURRENT 2009-03-20 Active
SIMON REED KIMBLE COMET MIDCO LIMITED Director 2017-09-29 CURRENT 2017-08-08 Active
SIMON REED KIMBLE COMET BIDCO LIMITED Director 2017-09-29 CURRENT 2017-07-14 Active
SIMON REED KIMBLE FURNITURE & GIFT FAIRS LIMITED Director 2016-10-28 CURRENT 1996-05-02 Active
SIMON REED KIMBLE QUALIFA HOLDINGS LIMITED Director 2016-10-07 CURRENT 2012-09-26 Active
SIMON REED KIMBLE QUALIFA LTD Director 2016-10-07 CURRENT 2009-03-20 Active
SIMON REED KIMBLE GEMINI NETWORK MEDIA LIMITED Director 2016-07-25 CURRENT 2006-03-31 Active - Proposal to Strike off
SIMON REED KIMBLE IGAMING BUSINESS LIMITED Director 2016-01-04 CURRENT 2004-01-13 Active
SIMON REED KIMBLE IMAGO TECHMEDIA LIMITED Director 2015-08-12 CURRENT 2003-08-13 Active
SIMON REED KIMBLE CLARION EVENTS USA LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
SIMON REED KIMBLE INTERNET RETAILING EVENTS LIMITED Director 2015-03-18 CURRENT 2009-11-19 Active - Proposal to Strike off
SIMON REED KIMBLE EXHIBITION AND EVENT PARTNERS LTD. Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2015-11-24
SIMON REED KIMBLE CLARION ENERGY LIMITED Director 2010-01-19 CURRENT 2009-12-08 Active
SIMON REED KIMBLE TRANSEC EVENTS LIMITED Director 2009-06-25 CURRENT 2006-11-28 Active - Proposal to Strike off
SIMON REED KIMBLE NICHE EVENTS LTD Director 2009-06-25 CURRENT 2006-10-23 Active - Proposal to Strike off
SIMON REED KIMBLE DSEI LIMITED Director 2008-05-28 CURRENT 1998-05-22 Active
SIMON REED KIMBLE CLARION DEFENCE (UK) LIMITED Director 2008-05-28 CURRENT 1972-07-25 Active
SIMON REED KIMBLE CLARION UK TOPCO LIMITED Director 2008-02-20 CURRENT 2008-02-12 Active
SIMON REED KIMBLE CLARION UK MIDCO LIMITED Director 2008-02-20 CURRENT 2008-02-12 Active
SIMON REED KIMBLE CLARION UK HOLDCO LIMITED Director 2008-02-20 CURRENT 2008-02-12 Active
SIMON REED KIMBLE CLARION ACQUISITION LIMITED Director 2008-02-20 CURRENT 2008-02-12 Active
SIMON REED KIMBLE CLARION CONFERENCES LIMITED Director 2008-01-09 CURRENT 2007-10-19 Active
SIMON REED KIMBLE CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2007-12-03 CURRENT 2007-08-31 Active - Proposal to Strike off
SIMON REED KIMBLE EURO AMUSEMENT EXHIBITIONS LIMITED Director 2005-06-22 CURRENT 2001-11-07 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES CONFERENCES LTD Director 2005-06-22 CURRENT 2002-05-16 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES DEVELOPMENTS LIMITED Director 2005-06-22 CURRENT 1999-05-19 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES EUROPE LTD Director 2005-06-22 CURRENT 2002-03-26 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES PUBLICATIONS LIMITED Director 2005-06-22 CURRENT 2001-02-01 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES LIMITED Director 2005-06-22 CURRENT 2004-12-03 Active - Proposal to Strike off
SIMON REED KIMBLE FERNSHADE LIMITED Director 2005-06-02 CURRENT 2005-04-01 Active
SIMON REED KIMBLE CLARION EVENTS BIRMINGHAM LIMITED Director 2005-04-20 CURRENT 2005-02-11 Active - Proposal to Strike off
SIMON REED KIMBLE CLARION EVENTS GROUP LIMITED Director 2004-10-22 CURRENT 2004-07-05 Active
SIMON REED KIMBLE CLARION EVENTS HOLDING LIMITED Director 2004-10-22 CURRENT 2004-07-05 Active
SIMON REED KIMBLE FINTRY 3 LIMITED Director 2004-10-22 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX FURNITURE & GIFT FAIRS LIMITED Director 2016-10-28 CURRENT 1996-05-02 Active
RUSSELL STEPHEN WILCOX QUALIFA HOLDINGS LIMITED Director 2016-10-07 CURRENT 2012-09-26 Active
RUSSELL STEPHEN WILCOX QUALIFA LTD Director 2016-10-07 CURRENT 2009-03-20 Active
RUSSELL STEPHEN WILCOX IMAGO TECHMEDIA LIMITED Director 2015-08-12 CURRENT 2003-08-13 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS USA LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
RUSSELL STEPHEN WILCOX GETENERGY EVENTS LTD Director 2015-05-20 CURRENT 2004-02-06 Active
RUSSELL STEPHEN WILCOX INTERNET RETAILING EVENTS LIMITED Director 2015-03-18 CURRENT 2009-11-19 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX PSPA LIMITED Director 2015-01-30 CURRENT 2014-12-17 Active
RUSSELL STEPHEN WILCOX PSPA MIDCO LIMITED Director 2015-01-30 CURRENT 2014-12-30 Active
RUSSELL STEPHEN WILCOX PSPA HOLDCO LIMITED Director 2015-01-30 CURRENT 2014-12-17 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS GROUP LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS BIRMINGHAM LIMITED Director 2013-07-10 CURRENT 2005-02-11 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2013-07-10 CURRENT 2007-08-31 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX FREIGHT TRANSPORT LOGISTICS EXPO LIMITED Director 2013-07-10 CURRENT 2007-11-09 Active
RUSSELL STEPHEN WILCOX CLARION UK MIDCO LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION DEFENCE AND SECURITY LIMITED Director 2013-07-10 CURRENT 2008-04-16 Active
RUSSELL STEPHEN WILCOX THE ENERGY EXCHANGE LIMITED Director 2013-07-10 CURRENT 1997-07-10 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX TRANSEC EVENTS LIMITED Director 2013-07-10 CURRENT 2006-11-28 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX DSEI LIMITED Director 2013-07-10 CURRENT 1998-05-22 Active
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES LIMITED Director 2013-07-10 CURRENT 2004-12-03 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX NICHE EVENTS LTD Director 2013-07-10 CURRENT 2006-10-23 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION UK HOLDCO LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION ACQUISITION LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS LIMITED Director 2013-07-10 CURRENT 1948-06-01 Active
RUSSELL STEPHEN WILCOX CLARION DEFENCE (UK) LIMITED Director 2013-07-10 CURRENT 1972-07-25 Active
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES EXHIBITIONS LIMITED Director 2013-07-10 CURRENT 1938-11-28 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS HOLDING LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX FINTRY 3 LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX FERNSHADE LIMITED Director 2013-07-10 CURRENT 2005-04-01 Active
RUSSELL STEPHEN WILCOX ENERGYNET LIMITED Director 2011-06-24 CURRENT 1993-07-05 Active
RUSSELL STEPHEN WILCOX AVREN EVENTS LIMITED Director 2010-11-18 CURRENT 2006-06-05 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX AVREN LIMITED Director 2010-11-18 CURRENT 1999-10-29 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION UK TOPCO LIMITED Director 2010-09-01 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX PHACILITATE LIMITED Director 2010-06-18 CURRENT 2001-06-18 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION ENERGY LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
RUSSELL STEPHEN WILCOX CLARION CONFERENCES LIMITED Director 2008-10-10 CURRENT 2007-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2024-04-04CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-03-26REGISTRATION OF A CHARGE / CHARGE CODE 089441630006
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 089441630005
2023-04-05CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/01/22
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2023-01-04Audit exemption subsidiary accounts made up to 2022-01-31
2023-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2023-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-12-28Appointment of Mr Steven Underwood as company secretary on 2022-12-20
2022-12-28DIRECTOR APPOINTED MS LISA AMANDA HANNANT
2022-12-28APPOINTMENT TERMINATED, DIRECTOR SIMON REED KIMBLE
2022-12-28Termination of appointment of Amy Hollins on 2022-12-20
2022-12-28TM02Termination of appointment of Amy Hollins on 2022-12-20
2022-12-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REED KIMBLE
2022-12-28AP01DIRECTOR APPOINTED MS LISA AMANDA HANNANT
2022-12-28AP03Appointment of Mr Steven Underwood as company secretary on 2022-12-20
2022-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-10-30AP03Appointment of Amy Hollins as company secretary on 2021-10-01
2021-10-24TM02Termination of appointment of Monica Pahwa on 2021-07-29
2021-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-03-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2021-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 089441630004
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-06-14AP01DIRECTOR APPOINTED MR RICHARD JOHNSON
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILMOT
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 10098
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/17
2017-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/17
2017-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 089441630003
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089441630002
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089441630001
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 10098
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-13ANNOTATIONOther
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 089441630002
2017-01-17RES01ADOPT ARTICLES 17/01/17
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 089441630001
2016-11-26AP01DIRECTOR APPOINTED SIMON REED KIMBLE
2016-11-15AP01DIRECTOR APPOINTED RUSSELL STEPHEN WILCOX
2016-11-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILMOT
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS
2016-11-15AP03Appointment of Monica Pahwa as company secretary on 2016-10-28
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM Suite 203 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANITA ASH
2016-11-15AA01CURRSHO FROM 31/03/2017 TO 31/01/2017
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LARAINE JANES
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR THERESA RAYMOND
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LEA HANRAHAN SOAR
2016-07-13AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-21AR0118/03/16 FULL LIST
2015-12-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 10098
2015-04-15AR0118/03/15 FULL LIST
2015-03-18SH0104/09/14 STATEMENT OF CAPITAL GBP 10098
2015-01-12AP01DIRECTOR APPOINTED MS LEA HANRAHAN
2014-12-15AP01DIRECTOR APPOINTED MR STEPHEN HUGH RICHARDS
2014-12-15AP01DIRECTOR APPOINTED MS THERESA ANNE MARIA RAYMOND
2014-12-15AP01DIRECTOR APPOINTED MS LARAINE PATRICIA JANES
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22SH02SUB-DIVISION 30/06/14
2014-07-22RES13SUB DIVISION 30/06/2014
2014-07-22RES01ADOPT ARTICLES 30/06/2014
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM SUITE 203 KINETIC BUSINESS CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4TJ UNITED KINGDOM
2014-03-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to JANUARY FURNITURE SHOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JANUARY FURNITURE SHOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of JANUARY FURNITURE SHOW LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JANUARY FURNITURE SHOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JANUARY FURNITURE SHOW LIMITED
Trademarks

Trademark applications by JANUARY FURNITURE SHOW LIMITED

JANUARY FURNITURE SHOW LIMITED is the Original Applicant for the trademark Image for mark UK00003071022 THE JANUARY FURNITURE SHOW ™ (UK00003071022) through the UKIPO on the 2014-09-03
Trademark class: Arranging or conducting trade fairs and exhibitions for business, commercial, trade or promotional purposes.
JANUARY FURNITURE SHOW LIMITED is the Original Applicant for the trademark THE NEC FURNITURE SHOW ™ (UK00003071026) through the UKIPO on the 2014-09-03
Trademark class: Arranging or conducting trade fairs and exhibitions, all relating to furniture, for business, commercial, trade or promotional purposes.
Income
Government Income
We have not found government income sources for JANUARY FURNITURE SHOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as JANUARY FURNITURE SHOW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JANUARY FURNITURE SHOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANUARY FURNITURE SHOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JANUARY FURNITURE SHOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.