UKBizDB.co.uk

J.F. CLARKE & SON LIMITED

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

This company is commonly known as J.f. Clarke & Son Limited. The company was founded 21 years ago and was given the registration number 04665559. The firm's registered office is in AXMINSTER. You can find them at J F Clarke & Son Ltd, Lyme Road, Axminster, . This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:J.F. CLARKE & SON LIMITED
Company Number:04665559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:J F Clarke & Son Ltd, Lyme Road, Axminster, England, EX13 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91 East Street, Bridport, United Kingdom, DT6 3LB

Director01 March 2019Active
91 East Street, Bridport, United Kingdom, DT6 3LB

Director01 March 2019Active
2, Dommett Close, Axminster, England, EX13 5DG

Secretary13 February 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 February 2003Active
2, Dommett Close, Axminster, England, EX13 5DG

Director13 February 2003Active
7 York Close Millbrook Gardens, Beavor Lane, Axminster, EX13 5DJ

Director13 February 2003Active
7 York Close Millbrook Gardens, Beavor Lane, Axminster, EX13 5DJ

Director13 February 2003Active
2, Dommett Close, Axminster, England, EX13 5DG

Director13 February 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 February 2003Active

People with Significant Control

A J Wakely & Sons Ltd
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:91, East Street, Bridport, England, DT6 3LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Carole Janeen Searle
Notified on:13 February 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:2, Dommett Close, Axminster, United Kingdom, EX13 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Searle
Notified on:13 February 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:2, Dommett Close, Axminster, England, EX13 5DG
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type dormant.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type dormant.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Accounts

Change account reference date company current extended.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Accounts

Change account reference date company previous extended.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.