About

Registered Number: 00367777
Date of Incorporation: 25/06/1941 (82 years and 10 months ago)
Company Status: Active
Registered Address: 69-71 East Street, Epsom, Surrey, KT17 1BP

 

J. & J.Franks Ltd was founded on 25 June 1941 and are based in Surrey, it has a status of "Active". We do not know the number of employees at this business. The companies directors are listed as Crate, Helen, Lewis, Paul Laurence, Crate, Ivy May, Crate, Philip Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Paul Laurence 10 September 2005 - 1
CRATE, Ivy May N/A 30 January 2005 1
CRATE, Philip Michael N/A 30 June 1999 1
Secretary Name Appointed Resigned Total Appointments
CRATE, Helen 26 October 2012 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 10 August 2020
AA - Annual Accounts 23 July 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 28 January 2019
PSC04 - N/A 28 January 2019
CH01 - Change of particulars for director 28 January 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 29 July 2016
RESOLUTIONS - N/A 24 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 23 June 2016
SH08 - Notice of name or other designation of class of shares 23 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 08 July 2014
MR04 - N/A 22 March 2014
MR04 - N/A 22 March 2014
MR04 - N/A 22 March 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 12 March 2013
AP03 - Appointment of secretary 12 March 2013
SH03 - Return of purchase of own shares 14 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM02 - Termination of appointment of secretary 09 November 2012
RESOLUTIONS - N/A 07 November 2012
SH06 - Notice of cancellation of shares 07 November 2012
AA - Annual Accounts 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 04 March 2009
AAMD - Amended Accounts 27 October 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 25 October 2007
395 - Particulars of a mortgage or charge 24 April 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 06 October 2005
395 - Particulars of a mortgage or charge 14 September 2005
363a - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
AA - Annual Accounts 08 October 2004
363a - Annual Return 18 February 2004
AA - Annual Accounts 19 August 2003
363a - Annual Return 13 February 2003
AA - Annual Accounts 24 May 2002
395 - Particulars of a mortgage or charge 13 February 2002
363a - Annual Return 08 February 2002
395 - Particulars of a mortgage or charge 14 June 2001
AA - Annual Accounts 06 June 2001
363a - Annual Return 27 February 2001
AA - Annual Accounts 19 July 2000
363a - Annual Return 25 April 2000
287 - Change in situation or address of Registered Office 19 November 1999
AA - Annual Accounts 13 October 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
363a - Annual Return 30 June 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1999
AA - Annual Accounts 03 November 1998
395 - Particulars of a mortgage or charge 25 September 1998
395 - Particulars of a mortgage or charge 18 March 1998
363a - Annual Return 23 February 1998
287 - Change in situation or address of Registered Office 12 February 1998
AA - Annual Accounts 31 December 1997
AA - Annual Accounts 18 March 1997
363a - Annual Return 18 March 1997
395 - Particulars of a mortgage or charge 16 October 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 25 January 1996
395 - Particulars of a mortgage or charge 23 December 1995
287 - Change in situation or address of Registered Office 21 April 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 06 July 1992
363a - Annual Return 06 July 1992
AA - Annual Accounts 26 July 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 11 June 1991
AA - Annual Accounts 11 June 1991
363a - Annual Return 11 June 1991
363a - Annual Return 11 June 1991
288 - N/A 06 November 1989
363 - Annual Return 27 January 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 05 January 1989
AC05 - N/A 02 September 1988
363 - Annual Return 17 November 1987
AA - Annual Accounts 17 November 1987
NEWINC - New incorporation documents 25 June 1941

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 April 2007 Fully Satisfied

N/A

Rent deposit deed 12 September 2005 Outstanding

N/A

Legal charge 05 February 2002 Fully Satisfied

N/A

Debenture 08 June 2001 Fully Satisfied

N/A

Chattel mortgage 15 September 1998 Fully Satisfied

N/A

Mortgage debenture 13 March 1998 Fully Satisfied

N/A

Fixed and floating charge 04 October 1996 Fully Satisfied

N/A

Deed of deposit of rent 12 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.