Background WavePink WaveYellow Wave

JON FURNISS PROPERTIES LIMITED (06240788)

JON FURNISS PROPERTIES LIMITED (06240788) is an active UK company. incorporated on 9 May 2007. with registered office in Sidcup. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JON FURNISS PROPERTIES LIMITED has been registered for 18 years. Current directors include FURNISS, Jonathan, WILLIS, David Lincoln.

Company Number
06240788
Status
active
Type
ltd
Incorporated
9 May 2007
Age
18 years
Address
Onega House, Sidcup, DA14 6NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FURNISS, Jonathan, WILLIS, David Lincoln
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JON FURNISS PROPERTIES LIMITED

JON FURNISS PROPERTIES LIMITED is an active company incorporated on 9 May 2007 with the registered office located in Sidcup. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JON FURNISS PROPERTIES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06240788

LTD Company

Age

18 Years

Incorporated 9 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 16 November 2024 (1 year ago)
Submitted on 19 November 2024 (1 year ago)

Next Due

Due by 30 November 2025
For period ending 16 November 2025
Contact
Address

Onega House 112 Main Road Sidcup, DA14 6NE,

Previous Addresses

Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE
From: 9 May 2007To: 7 March 2011
Timeline

5 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Joined
Nov 21
New Owner
Nov 21
Director Joined
Nov 23
Director Left
Dec 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FURNISS, Jonathan

Active
Manor Fields, RotherhamS61 1PF
Born May 1965
Director
Appointed 09 May 2007

WILLIS, David Lincoln

Active
112 Main Road, SidcupDA14 6NE
Born March 1960
Director
Appointed 22 Nov 2023

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 09 May 2007
Resigned 09 May 2007

DYER & CO SECRETARIAL SERVICES LIMITED

Resigned
112 Main Road, SidcupDA14 6NE
Corporate secretary
Appointed 09 May 2007
Resigned 08 Nov 2023

HICKS, Lucy

Resigned
112 Main Road, SidcupDA14 6NE
Born October 1985
Director
Appointed 14 Sept 2021
Resigned 14 Dec 2023

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 09 May 2007
Resigned 09 May 2007

Persons with significant control

1

Mr Jonathan Furniss

Active
112 Main Road, SidcupDA14 6NE
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 January 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Legacy
29 May 2009
288cChange of Particulars
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 March 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Incorporation Company
9 May 2007
NEWINCIncorporation