Download leads from Nexok and grow your business. Find out more

J.& J.Franks Limited

Documents

Total Documents180
Total Pages950

Filing History

2 February 2021Confirmation statement made on 27 January 2021 with no updates
1 February 2021Director's details changed for Paul Laurence Lewis on 31 January 2020
10 August 2020Amended total exemption full accounts made up to 31 December 2019
23 July 2020Total exemption full accounts made up to 31 December 2019
28 January 2020Confirmation statement made on 27 January 2020 with no updates
14 June 2019Total exemption full accounts made up to 31 December 2018
28 January 2019Confirmation statement made on 27 January 2019 with no updates
28 January 2019Director's details changed for Mr Peter David Crate on 30 June 2018
28 January 2019Change of details for Mr Peter David Crate as a person with significant control on 30 June 2018
7 June 2018Total exemption full accounts made up to 31 December 2017
1 February 2018Confirmation statement made on 27 January 2018 with updates
25 August 2017Total exemption full accounts made up to 31 December 2016
25 August 2017Total exemption full accounts made up to 31 December 2016
10 February 2017Confirmation statement made on 27 January 2017 with updates
10 February 2017Confirmation statement made on 27 January 2017 with updates
29 July 2016Total exemption small company accounts made up to 31 December 2015
29 July 2016Total exemption small company accounts made up to 31 December 2015
24 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 June 2016Particulars of variation of rights attached to shares
23 June 2016Particulars of variation of rights attached to shares
23 June 2016Change of share class name or designation
23 June 2016Change of share class name or designation
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,800
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,800
29 July 2015Total exemption small company accounts made up to 31 December 2014
29 July 2015Total exemption small company accounts made up to 31 December 2014
13 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,800
13 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,800
8 July 2014Total exemption small company accounts made up to 31 December 2013
8 July 2014Total exemption small company accounts made up to 31 December 2013
22 March 2014Satisfaction of charge 5 in full
22 March 2014Satisfaction of charge 6 in full
22 March 2014Satisfaction of charge 8 in full
22 March 2014Satisfaction of charge 5 in full
22 March 2014Satisfaction of charge 6 in full
22 March 2014Satisfaction of charge 8 in full
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,800
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,800
30 July 2013Total exemption small company accounts made up to 31 December 2012
30 July 2013Total exemption small company accounts made up to 31 December 2012
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders
12 March 2013Appointment of Helen Crate as a secretary
12 March 2013Appointment of Helen Crate as a secretary
14 November 2012Purchase of own shares.
14 November 2012Purchase of own shares.
9 November 2012Termination of appointment of Timothy Penfold as a secretary
9 November 2012Termination of appointment of Timothy Penfold as a director
9 November 2012Termination of appointment of Timothy Penfold as a secretary
9 November 2012Termination of appointment of Timothy Penfold as a director
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 10,800
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 10,800
7 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
7 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 10,800
28 September 2012Accounts for a small company made up to 31 December 2011
28 September 2012Accounts for a small company made up to 31 December 2011
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
8 March 2012Annual return made up to 27 January 2012 with a full list of shareholders
8 March 2012Annual return made up to 27 January 2012 with a full list of shareholders
31 August 2011Accounts for a small company made up to 31 December 2010
31 August 2011Accounts for a small company made up to 31 December 2010
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
1 September 2010Accounts for a small company made up to 31 December 2009
1 September 2010Accounts for a small company made up to 31 December 2009
5 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
5 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
4 March 2010Director's details changed for Peter David Crate on 27 January 2010
4 March 2010Director's details changed for Timothy James Penfold on 27 January 2010
4 March 2010Director's details changed for Paul Laurence Lewis on 27 January 2010
4 March 2010Director's details changed for Peter David Crate on 27 January 2010
4 March 2010Secretary's details changed for Timothy James Penfold on 27 January 2010
4 March 2010Director's details changed for Paul Laurence Lewis on 27 January 2010
4 March 2010Director's details changed for Timothy James Penfold on 27 January 2010
4 March 2010Secretary's details changed for Timothy James Penfold on 27 January 2010
14 September 2009Accounts for a small company made up to 31 December 2008
14 September 2009Accounts for a small company made up to 31 December 2008
4 March 2009Return made up to 27/01/09; full list of members
4 March 2009Return made up to 27/01/09; full list of members
27 October 2008Amended accounts made up to 31 December 2007
27 October 2008Amended accounts made up to 31 December 2007
5 August 2008Total exemption small company accounts made up to 31 December 2007
5 August 2008Total exemption small company accounts made up to 31 December 2007
27 February 2008Return made up to 27/01/08; full list of members
27 February 2008Return made up to 27/01/08; full list of members
25 October 2007Total exemption small company accounts made up to 31 December 2006
25 October 2007Total exemption small company accounts made up to 31 December 2006
24 April 2007Particulars of mortgage/charge
24 April 2007Particulars of mortgage/charge
14 February 2007Return made up to 27/01/07; full list of members
14 February 2007Return made up to 27/01/07; full list of members
12 October 2006Total exemption small company accounts made up to 31 December 2005
12 October 2006Total exemption small company accounts made up to 31 December 2005
20 June 2006Return made up to 27/01/06; full list of members
20 June 2006Return made up to 27/01/06; full list of members
18 October 2005New director appointed
18 October 2005New director appointed
6 October 2005Total exemption small company accounts made up to 31 December 2004
6 October 2005Total exemption small company accounts made up to 31 December 2004
14 September 2005Particulars of mortgage/charge
14 September 2005Particulars of mortgage/charge
24 February 2005Return made up to 27/01/05; full list of members
24 February 2005Return made up to 27/01/05; full list of members
11 February 2005Director resigned
11 February 2005Director resigned
8 October 2004Accounts for a small company made up to 31 December 2003
8 October 2004Accounts for a small company made up to 31 December 2003
18 February 2004Return made up to 27/01/04; full list of members
18 February 2004Return made up to 27/01/04; full list of members
19 August 2003Accounts for a small company made up to 31 December 2002
19 August 2003Accounts for a small company made up to 31 December 2002
13 February 2003Return made up to 27/01/03; full list of members
13 February 2003Return made up to 27/01/03; full list of members
24 May 2002Accounts for a medium company made up to 31 December 2001
24 May 2002Accounts for a medium company made up to 31 December 2001
13 February 2002Particulars of mortgage/charge
13 February 2002Particulars of mortgage/charge
8 February 2002Return made up to 27/01/02; full list of members
8 February 2002Return made up to 27/01/02; full list of members
14 June 2001Particulars of mortgage/charge
14 June 2001Particulars of mortgage/charge
6 June 2001Accounts for a small company made up to 31 December 2000
6 June 2001Accounts for a small company made up to 31 December 2000
27 February 2001Return made up to 27/01/01; full list of members
27 February 2001Return made up to 27/01/01; full list of members
19 July 2000Accounts for a small company made up to 31 December 1999
19 July 2000Accounts for a small company made up to 31 December 1999
25 April 2000Return made up to 27/01/00; full list of members
25 April 2000Return made up to 27/01/00; full list of members
19 November 1999Registered office changed on 19/11/99 from: reigate road sandpit reigate road betchworth surrey RH3 7HB
19 November 1999Registered office changed on 19/11/99 from: reigate road sandpit reigate road betchworth surrey RH3 7HB
13 October 1999Accounts for a small company made up to 31 December 1998
13 October 1999Accounts for a small company made up to 31 December 1998
28 July 1999Secretary resigned;director resigned
28 July 1999Secretary resigned;director resigned
28 July 1999New secretary appointed
28 July 1999New secretary appointed
30 June 1999Return made up to 27/01/99; full list of members
30 June 1999Return made up to 27/01/99; full list of members
11 May 1999New director appointed
11 May 1999New director appointed
11 May 1999New director appointed
11 May 1999New director appointed
7 May 1999Declaration of satisfaction of mortgage/charge
7 May 1999Declaration of satisfaction of mortgage/charge
3 November 1998Accounts for a small company made up to 31 December 1997
3 November 1998Accounts for a small company made up to 31 December 1997
25 September 1998Particulars of mortgage/charge
25 September 1998Particulars of mortgage/charge
18 March 1998Particulars of mortgage/charge
18 March 1998Particulars of mortgage/charge
23 February 1998Return made up to 27/01/98; full list of members
23 February 1998Return made up to 27/01/98; full list of members
12 February 1998Registered office changed on 12/02/98 from: reigate road sandpit reigate betchworth surrey RH3 7HB
12 February 1998Registered office changed on 12/02/98 from: reigate road sandpit reigate betchworth surrey RH3 7HB
31 December 1997Accounts for a small company made up to 31 December 1996
31 December 1997Accounts for a small company made up to 31 December 1996
18 March 1997Accounts for a small company made up to 31 December 1995
18 March 1997Return made up to 27/01/97; full list of members
18 March 1997Return made up to 27/01/97; full list of members
18 March 1997Accounts for a small company made up to 31 December 1995
16 October 1996Particulars of mortgage/charge
16 October 1996Particulars of mortgage/charge
14 February 1996Return made up to 27/01/96; no change of members
14 February 1996Return made up to 27/01/96; no change of members
25 January 1996Full accounts made up to 31 December 1994
25 January 1996Full accounts made up to 31 December 1994
23 December 1995Particulars of mortgage/charge
23 December 1995Particulars of mortgage/charge
21 April 1995Registered office changed on 21/04/95 from: 140 the street rustington BN16 3DA
21 April 1995Registered office changed on 21/04/95 from: 140 the street rustington BN16 3DA
13 February 1995Full accounts made up to 31 December 1993
13 February 1995Full accounts made up to 31 December 1993
25 June 1941Incorporation
25 June 1941Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed