J FRANKLIN LIMITED

Company Documents

DateDescription
24/11/1824 November 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/08/1824 August 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM
VERYAN COTTAGE 3 CHURCH ROAD
SEAL
SEVENOAKS
KENT
TN15 0AU

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

25/04/1825 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

25/04/1825 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/1825 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/03/1814 March 2018 PREVSHO FROM 30/04/2018 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/05/161 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/01/1617 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/05/136 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANKLIN / 24/11/2011

View Document

08/05/128 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 48 TYLER STREET LONDON SE10 9EX UNITED KINGDOM

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 58 RIDGEWAY ROAD HERNE BAY KENT CT6 7LN UNITED KINGDOM

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANKLIN / 21/10/2011

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 48 TYLER STREET GREENWICH LONDON SE10 9EX ENGLAND

View Document

27/04/1127 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information