Advanced company searchLink opens in new window

J.T.FRISKNEY,LIMITED

Company number 00461705

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)
08 Jan 2019 MR04 Satisfaction of charge 5 in full
06 Jan 2019 MR04 Satisfaction of charge 4 in full
06 Jan 2019 MR04 Satisfaction of charge 3 in full
19 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
16 Nov 2018 PSC07 Cessation of Gwendoline Mary Young as a person with significant control on 1 March 2018
16 Nov 2018 TM01 Termination of appointment of Gwendoline Mary Young as a director on 1 March 2018
16 Nov 2018 TM02 Termination of appointment of Gwendoline Mary Young as a secretary on 1 March 2018
06 Nov 2018 MR04 Satisfaction of charge 2 in full
06 Nov 2018 MR04 Satisfaction of charge 1 in full
15 Aug 2018 TM01 Termination of appointment of Roy Stephen Willows as a director on 31 May 2018
29 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
25 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 51,000
04 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 SH06 Cancellation of shares. Statement of capital on 14 April 2015
  • GBP 51,000.00
21 May 2015 SH03 Purchase of own shares.
10 Apr 2015 TM01 Termination of appointment of Neil Jonathan Hanes as a director on 18 March 2015
03 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 60,600
03 Dec 2014 CH01 Director's details changed for Dene Martyn Paddison on 3 December 2014
03 Dec 2014 CH01 Director's details changed for Roy Stephen Willows on 3 December 2014
03 Dec 2014 CH01 Director's details changed for Gwendoline Mary Young on 3 December 2014
03 Dec 2014 CH01 Director's details changed for Eric George Frederick Young on 3 December 2014