Advanced company searchLink opens in new window

J.& J.FRANKS LIMITED

Company number 00367777

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)
31 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with updates
21 Dec 2023 CH01 Director's details changed for Mr George David Crate on 23 April 2023
21 Dec 2023 PSC05 Change of details for P. Crate Limited as a person with significant control on 23 April 2023
14 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
22 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 27 January 2023
13 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 22/04/23
06 Feb 2023 AD01 Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to J.& J.Franks Ltd Reigate Road Betchworth RH3 7HB on 6 February 2023
06 Feb 2023 PSC07 Cessation of Peter David Crate as a person with significant control on 15 December 2022
06 Feb 2023 PSC02 Notification of P. Crate Limited as a person with significant control on 15 December 2022
05 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 TM01 Termination of appointment of Paul Laurence Lewis as a director on 1 April 2022
07 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
06 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jul 2021 AP01 Appointment of Mr George David Crate as a director on 26 July 2021
02 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
01 Feb 2021 CH01 Director's details changed for Paul Laurence Lewis on 31 January 2020
10 Aug 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
23 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
28 Jan 2019 PSC04 Change of details for Mr Peter David Crate as a person with significant control on 30 June 2018
28 Jan 2019 CH01 Director's details changed for Mr Peter David Crate on 30 June 2018
07 Jun 2018 AA Total exemption full accounts made up to 31 December 2017