UKBizDB.co.uk

J FFRENCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J Ffrench Limited. The company was founded 23 years ago and was given the registration number 04219729. The firm's registered office is in SANDY. You can find them at Unit 3 Beamish Close, Middlefield Industrial Estate, Sandy, Bedfordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:J FFRENCH LIMITED
Company Number:04219729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43110 - Demolition
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 Beamish Close, Middlefield Industrial Estate, Sandy, Bedfordshire, England, SG19 1SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141, Woodland Gardens, Isleworth, TW7 6LX

Director04 June 2001Active
141 Woodland Gardens, Isleworth, TW7 6LX

Secretary04 June 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 May 2001Active
6, Newlands Place, Barnet, England, EN5 2SX

Director20 July 2018Active
Unit 3, Beamish Close, Middlefield Industrial Estate, Sandy, England, SG19 1SD

Director11 November 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 May 2001Active

People with Significant Control

J Ffrench Group Limited
Notified on:19 September 2019
Status:Active
Country of residence:England
Address:Unit 3, Beamish Close, Sandy, England, SG19 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Justin Ffrench
Notified on:18 May 2017
Status:Active
Date of birth:July 1970
Nationality:Irish
Country of residence:England
Address:Unit 3, Beamish Close, Sandy, England, SG19 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Officers

Termination secretary company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Address

Change registered office address company with date old address new address.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.