About

Registered Number: 05095541
Date of Incorporation: 05/04/2004 (20 years ago)
Company Status: Active
Registered Address: 86 The Mount, York, YO24 1AR

 

J P French Ltd was registered on 05 April 2004, it's status in the Companies House registry is set to "Active". The current directors of this business are French, Jane, Dr, French, John Peter, Prof, Harrison, Philip Thomas, Bhagdin, Asfah, Stevens, Louisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Jane, Dr 05 April 2004 - 1
FRENCH, John Peter, Prof 05 April 2004 - 1
HARRISON, Philip Thomas 07 June 2005 - 1
BHAGDIN, Asfah 01 March 2012 10 August 2017 1
STEVENS, Louisa 03 November 2008 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 31 January 2018
TM01 - Termination of appointment of director 21 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 30 January 2017
DISS40 - Notice of striking-off action discontinued 19 April 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AP01 - Appointment of director 16 March 2012
AA - Annual Accounts 17 October 2011
CH01 - Change of particulars for director 10 August 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 09 June 2008
353 - Register of members 06 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 19 June 2007
353a - Register of members in non-legible form 19 June 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 09 February 2006
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.