Advanced company searchLink opens in new window

J.K. FRANCIS & SON LIMITED

Company number 01953435

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
07 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
29 Mar 2022 SH06 Cancellation of shares. Statement of capital on 21 March 2022
  • GBP 100
26 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 110
23 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Mar 2022 SH06 Cancellation of shares. Statement of capital on 23 December 2021
  • GBP 2
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 100
07 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
07 Feb 2022 PSC01 Notification of Neil Mahon as a person with significant control on 23 December 2021
07 Feb 2022 PSC01 Notification of Nigel Mahon as a person with significant control on 23 December 2021
19 Jan 2022 PSC07 Cessation of Richard Joseph Mahon as a person with significant control on 24 December 2021
19 Jan 2022 TM01 Termination of appointment of Richard Joseph Mahon as a director on 24 December 2021
19 Jan 2022 MR01 Registration of charge 019534350003, created on 30 December 2021
14 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
10 Dec 2021 MR01 Registration of charge 019534350002, created on 9 December 2021
21 Jul 2021 SH06 Cancellation of shares. Statement of capital on 5 April 2021
  • GBP 46
21 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 May 2021 AP01 Appointment of Mr. Neil Mahon as a director on 1 May 2021
14 May 2021 AP01 Appointment of Mr Nigel Mahon as a director on 1 May 2021
01 Apr 2021 MR04 Satisfaction of charge 1 in full
31 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
27 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019