UKBizDB.co.uk

J.G. FLETCHER (CHEMISTS) CO. LTD

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

This company is commonly known as J.g. Fletcher (chemists) Co. Ltd. The company was founded 22 years ago and was given the registration number 04294473. The firm's registered office is in ABERDARE. You can find them at The Old Lampworks, Robertstown Industrial Estate, Aberdare, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:J.G. FLETCHER (CHEMISTS) CO. LTD
Company Number:04294473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2001
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Old Lampworks, Robertstown Industrial Estate, Aberdare, Wales, CF44 8HD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Selsdon House, 212 - 220 Addington Road, South Croydon, England, CR2 8LD

Director16 April 2021Active
Selsdon House, 212 - 220 Addington Road, South Croydon, England, CR2 8LD

Director16 April 2021Active
Selsdon House, 212 - 220 Addington Road, South Croydon, England, CR2 8LD

Director16 April 2021Active
Selsdon House, 212 - 220 Addington Road, South Croydon, England, CR2 8LD

Director16 April 2021Active
Selsdon House, 212 - 220 Addington Road, South Croydon, England, CR2 8LD

Director16 April 2021Active
Selsdon House, 212 - 220 Addington Road, South Croydon, England, CR2 8LD

Director16 April 2021Active
Bodringallt Villa, Sandybank Road, Ystrad Rhondda, CF41 7QF

Secretary01 November 2001Active
The Old Lampworks, Robertstown Industrial Estate, Aberdare, Wales, CF44 8HD

Secretary30 June 2007Active
3 Hannah Street, Porth, Rhondda Cynon Taff, CF39 9PU

Secretary26 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 September 2001Active
Bodringallt Villa, Sandybank Road, Ystrad Rhondda, CF41 7QF

Director26 September 2001Active
Bodringallt Villa, Sandybank Road, Ystrad, Rhondda, CF41 7QF

Director26 September 2001Active
The Old Lampworks, Robertstown Industrial Estate, Aberdare, Wales, CF44 8HD

Director30 June 2007Active
The Old Lampworks, Robertstown Industrial Estate, Aberdare, Wales, CF44 8HD

Director30 June 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 September 2001Active

People with Significant Control

A & Jm Sheppard Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:4, Mill Street, Aberdare, Wales, CF44 8NA
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
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-19Incorporation

Memorandum articles.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2021-04-21Address

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

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-12Dissolution

Dissolution application strike off company.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type dormant.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type dormant.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type dormant.

Download
2016-12-15Address

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

Download

Copyright © 2024. All rights reserved.