Advanced company searchLink opens in new window

JO FRANCES LIMITED

Company number 05369896

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)
28 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from Cammas Hall Farm Needham Green Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JT England to Little Hales High Stile Dunmow Herts CM6 1EB on 15 February 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
02 Feb 2017 AD01 Registered office address changed from 28 Castle Street Hertford Herts SG14 1HH to Cammas Hall Farm Needham Green Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JT on 2 February 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
30 Dec 2014 AA Micro company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
23 Apr 2014 TM02 Termination of appointment of Gary Clarke as a secretary
26 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013