Advanced company searchLink opens in new window

FRANK JONES (CHEMIST) LIMITED

Company number 00364946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2017 PSC01 Notification of Greg Clark as a person with significant control on 7 July 2017
26 Jul 2017 TM01 Termination of appointment of David Graham Jarvis as a director on 7 July 2017
26 Jul 2017 TM02 Termination of appointment of David Graham Jarvis as a secretary on 7 July 2017
26 Jul 2017 MR04 Satisfaction of charge 003649460003 in full
26 Jul 2017 MR04 Satisfaction of charge 2 in full
14 Jul 2017 MR01 Registration of charge 003649460007, created on 7 July 2017
10 Jul 2017 MR01 Registration of charge 003649460004, created on 7 July 2017
10 Jul 2017 MR01 Registration of charge 003649460005, created on 7 July 2017
10 Jul 2017 MR01 Registration of charge 003649460006, created on 7 July 2017
14 Feb 2017 CH03 Secretary's details changed for Mr David Graham Jarvis on 14 February 2017
18 Jan 2017 AD01 Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017
18 Jan 2017 CH01 Director's details changed for Mrs Helen Clark on 18 January 2017
18 Jan 2017 CH01 Director's details changed for Mr Greg Clark on 18 January 2017
18 Jan 2017 CH01 Director's details changed for Mr Kevin Alan Simpson on 18 January 2017
18 Jan 2017 CH01 Director's details changed for Mr David Graham Jarvis on 18 January 2017
18 Jan 2017 AD01 Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017
17 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AD01 Registered office address changed from 58 the Avenue Linthorpe Middlesbrough Cleveland TS5 6QT to 15 Church Drive Acklam Middlesbrough TS5 7DU on 7 July 2016
04 Mar 2016 AP01 Appointment of Mrs Helen Clark as a director on 4 March 2016
04 Mar 2016 AP01 Appointment of Mr Greg Clark as a director on 4 March 2016
24 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,500
29 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jul 2015 MR01 Registration of charge 003649460003, created on 1 July 2015
07 Apr 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,500