Company NameJ2Rcarpets Limited
DirectorJohn Michael Tams -Hudson
Company StatusActive - Proposal to Strike off
Company Number11875961
CategoryPrivate Limited Company
Incorporation Date12 March 2019(5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr John Michael Tams -Hudson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(same day as company formation)
RoleOwner Of J2r Carpets
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Robert James Buddin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(same day as company formation)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address5 Conhope Lane Conhope Lane
Newcastle Upon Tyne
NE4 8XL

Location

Registered Address5 Conhope Lane
Conhope Lane
Newcastle Upon Tyne
NE4 8XL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Filing History

17 August 2023Compulsory strike-off action has been suspended (1 page)
10 August 2023Termination of appointment of John Michael Tams -Hudson as a director on 25 February 2023 (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
3 March 2023Notification of Barry Allport as a person with significant control on 25 February 2023 (2 pages)
2 March 2023Appointment of Mr Barry Allport as a director on 25 February 2023 (2 pages)
2 March 2023Withdrawal of a person with significant control statement on 2 March 2023 (2 pages)
2 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 July 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
15 June 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
22 March 2022Compulsory strike-off action has been discontinued (1 page)
18 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
16 December 2021Micro company accounts made up to 31 March 2020 (8 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
10 June 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
10 May 2019Termination of appointment of Robert James Buddin as a director on 1 May 2019 (1 page)
20 March 2019Director's details changed for Mr John Michael Tams-Hudson on 12 March 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
19 March 2019Director's details changed for Mr John Tams Hudson on 12 March 2019 (2 pages)
15 March 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 5 Conhope Lane Conhope Lane Newcastle upon Tyne NE4 8XL on 15 March 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
14 March 2019Appointment of Mr Robert James Buddin as a director on 12 March 2019 (2 pages)
12 March 2019Incorporation
Statement of capital on 2019-03-12
  • GBP 1
(27 pages)