-
J.F. CLARKE & SON LIMITED - J F Clarke & Son Ltd, Lyme Road, Axminster, EX13 5BE, United Kingdom
Company Information
- Company registration number
- 04665559
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- J F Clarke & Son Ltd
- Lyme Road
- Axminster
- EX13 5BE
- England J F Clarke & Son Ltd, Lyme Road, Axminster, EX13 5BE, England UK
Management
- Managing Directors
- WAKELY, Clive James
- WAKELY, Simon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-02-13
- Age Of Company 2003-02-13 21 years
- SIC/NACE
- 96030
Ownership
- Beneficial Owners
- -
- Mr Simon Searle
- A J Wakely & Sons Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-02-28
- Last Return Made Up To:
- 2013-02-13
- Annual Return
- Due Date: 2021-02-27
- Last Date: 2020-02-13
-
J.F. CLARKE & SON LIMITED Company Description
- J.F. CLARKE & SON LIMITED is a ltd registered in United Kingdom with the Company reg no 04665559. Its current trading status is "live". It was registered 2003-02-13. It has declared SIC or NACE codes as "96030". It has 2 directors The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2013-02-13.It can be contacted at J F Clarke & Son Ltd .
Get J.F. CLARKE & SON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: J.f. Clarke & Son Limited - J F Clarke & Son Ltd, Lyme Road, Axminster, EX13 5BE, United Kingdom
- 2003-02-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for J.F. CLARKE & SON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-person-director-company-with-change-date (2020-03-23) - CH01
-
confirmation-statement-with-updates (2020-03-20) - CS01
-
change-account-reference-date-company-current-extended (2020-03-23) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-09-16) - AA
-
change-account-reference-date-company-previous-extended (2019-09-16) - AA01
-
mortgage-satisfy-charge-full (2019-04-11) - MR04
-
cessation-of-a-person-with-significant-control (2019-03-14) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-03-14) - TM02
-
termination-director-company-with-name-termination-date (2019-03-14) - TM01
-
notification-of-a-person-with-significant-control (2019-03-14) - PSC02
-
appoint-person-director-company-with-name-date (2019-03-14) - AP01
-
confirmation-statement-with-no-updates (2019-03-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-09-14) - AA
-
confirmation-statement-with-no-updates (2018-02-20) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-13) - AD01
-
accounts-with-accounts-type-micro-entity (2017-09-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-09-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-24) - AR01
-
change-person-director-company-with-change-date (2015-02-24) - CH01
-
change-person-secretary-company-with-change-date (2015-02-24) - CH03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-21) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-20) - AR01
-
termination-director-company-with-name (2013-02-20) - TM01
-
termination-director-company-with-name (2013-02-18) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01
-
change-person-director-company-with-change-date (2012-02-29) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
-
termination-director-company-with-name (2011-02-18) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-06-02) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-07-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-17) - AR01
-
change-person-director-company-with-change-date (2010-03-17) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-07-14) - AA
-
legacy (2009-02-26) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-04-29) - AA
-
legacy (2008-02-27) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-12) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-15) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-07-31) - AA
-
legacy (2006-05-15) - 363a
keyboard_arrow_right 2005
-
legacy (2005-05-10) - 395
-
legacy (2005-04-26) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-04-20) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-04-01) - AA
-
legacy (2004-03-17) - 363s
keyboard_arrow_right 2003
-
legacy (2003-03-31) - 288b
-
legacy (2003-03-31) - 288a
-
resolution (2003-04-26) - RESOLUTIONS
-
legacy (2003-04-26) - 88(2)R
-
legacy (2003-05-15) - 225
-
incorporation-company (2003-02-13) - NEWINC