Established in 2001, John Fredericks Plastics Ltd has its registered office in Sudbury in Suffolk, it's status is listed as "Active". We don't know the number of employees at John Fredericks Plastics Ltd. There are 5 directors listed as Dicconson, Mark Douglas, Dicconson, Mark Douglas, Hodson, James, Jones, Stephen Clive, Travers, Alfred Derek for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICCONSON, Mark Douglas | 31 October 2019 | - | 1 |
DICCONSON, Mark Douglas | 24 July 2002 | 04 September 2003 | 1 |
HODSON, James | 28 November 2001 | 21 August 2009 | 1 |
JONES, Stephen Clive | 08 October 2001 | 31 May 2005 | 1 |
TRAVERS, Alfred Derek | 28 November 2001 | 19 August 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
AA01 - Change of accounting reference date | 30 April 2020 | |
MR04 - N/A | 19 February 2020 | |
AA - Annual Accounts | 14 February 2020 | |
MR05 - N/A | 06 February 2020 | |
MR04 - N/A | 05 November 2019 | |
PSC07 - N/A | 04 November 2019 | |
PSC01 - N/A | 04 November 2019 | |
PSC01 - N/A | 04 November 2019 | |
AP01 - Appointment of director | 04 November 2019 | |
MR01 - N/A | 01 November 2019 | |
CS01 - N/A | 18 June 2019 | |
MR01 - N/A | 31 May 2019 | |
AUD - Auditor's letter of resignation | 21 May 2019 | |
AA - Annual Accounts | 04 February 2019 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 06 February 2017 | |
AR01 - Annual Return | 01 June 2016 | |
CH01 - Change of particulars for director | 01 June 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 12 February 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 06 June 2012 | |
MG01 - Particulars of a mortgage or charge | 10 May 2012 | |
TM01 - Termination of appointment of director | 04 May 2012 | |
TM01 - Termination of appointment of director | 04 May 2012 | |
TM02 - Termination of appointment of secretary | 04 May 2012 | |
TM01 - Termination of appointment of director | 04 May 2012 | |
AP01 - Appointment of director | 04 May 2012 | |
AP01 - Appointment of director | 04 May 2012 | |
MG01 - Particulars of a mortgage or charge | 03 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 May 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 03 April 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 03 April 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 03 April 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 27 July 2011 | |
RESOLUTIONS - N/A | 14 January 2011 | |
CC04 - Statement of companies objects | 14 January 2011 | |
SH19 - Statement of capital | 14 January 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 January 2011 | |
CAP-SS - N/A | 14 January 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 09 June 2010 | |
AD01 - Change of registered office address | 19 March 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2009 | |
287 - Change in situation or address of Registered Office | 24 September 2009 | |
288a - Notice of appointment of directors or secretaries | 22 September 2009 | |
288a - Notice of appointment of directors or secretaries | 22 September 2009 | |
288a - Notice of appointment of directors or secretaries | 22 September 2009 | |
288a - Notice of appointment of directors or secretaries | 22 September 2009 | |
288a - Notice of appointment of directors or secretaries | 22 September 2009 | |
288b - Notice of resignation of directors or secretaries | 22 September 2009 | |
288b - Notice of resignation of directors or secretaries | 21 September 2009 | |
288b - Notice of resignation of directors or secretaries | 21 September 2009 | |
288b - Notice of resignation of directors or secretaries | 21 September 2009 | |
MISC - Miscellaneous document | 21 September 2009 | |
225 - Change of Accounting Reference Date | 15 September 2009 | |
AUD - Auditor's letter of resignation | 03 September 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 20 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2008 | |
395 - Particulars of a mortgage or charge | 03 September 2008 | |
395 - Particulars of a mortgage or charge | 03 September 2008 | |
395 - Particulars of a mortgage or charge | 02 September 2008 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 05 February 2008 | |
363s - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 29 March 2007 | |
CERTNM - Change of name certificate | 14 November 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
RESOLUTIONS - N/A | 15 September 2006 | |
RESOLUTIONS - N/A | 15 September 2006 | |
RESOLUTIONS - N/A | 15 September 2006 | |
RESOLUTIONS - N/A | 15 September 2006 | |
RESOLUTIONS - N/A | 15 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 2006 | |
123 - Notice of increase in nominal capital | 15 September 2006 | |
395 - Particulars of a mortgage or charge | 08 September 2006 | |
AA - Annual Accounts | 07 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2006 | |
363s - Annual Return | 13 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2006 | |
AA - Annual Accounts | 02 November 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
363s - Annual Return | 17 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2005 | |
288b - Notice of resignation of directors or secretaries | 08 June 2005 | |
363s - Annual Return | 25 June 2004 | |
AA - Annual Accounts | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 10 October 2003 | |
288b - Notice of resignation of directors or secretaries | 10 September 2003 | |
363s - Annual Return | 13 June 2003 | |
AA - Annual Accounts | 01 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 2003 | |
MISC - Miscellaneous document | 29 January 2003 | |
RESOLUTIONS - N/A | 09 January 2003 | |
RESOLUTIONS - N/A | 09 January 2003 | |
RESOLUTIONS - N/A | 09 January 2003 | |
123 - Notice of increase in nominal capital | 09 January 2003 | |
MEM/ARTS - N/A | 09 January 2003 | |
395 - Particulars of a mortgage or charge | 08 January 2003 | |
395 - Particulars of a mortgage or charge | 04 January 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
288a - Notice of appointment of directors or secretaries | 01 July 2002 | |
363s - Annual Return | 19 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 April 2002 | |
287 - Change in situation or address of Registered Office | 28 February 2002 | |
288a - Notice of appointment of directors or secretaries | 20 December 2001 | |
288a - Notice of appointment of directors or secretaries | 20 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2001 | |
225 - Change of Accounting Reference Date | 12 November 2001 | |
288a - Notice of appointment of directors or secretaries | 12 November 2001 | |
288a - Notice of appointment of directors or secretaries | 12 November 2001 | |
288b - Notice of resignation of directors or secretaries | 12 November 2001 | |
288b - Notice of resignation of directors or secretaries | 12 November 2001 | |
RESOLUTIONS - N/A | 29 October 2001 | |
RESOLUTIONS - N/A | 29 October 2001 | |
RESOLUTIONS - N/A | 29 October 2001 | |
123 - Notice of increase in nominal capital | 29 October 2001 | |
RESOLUTIONS - N/A | 18 October 2001 | |
395 - Particulars of a mortgage or charge | 11 October 2001 | |
395 - Particulars of a mortgage or charge | 11 October 2001 | |
395 - Particulars of a mortgage or charge | 10 October 2001 | |
NEWINC - New incorporation documents | 01 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2019 | Outstanding |
N/A |
A registered charge | 31 May 2019 | Outstanding |
N/A |
Debenture | 25 April 2012 | Fully Satisfied |
N/A |
All assets debenture | 25 April 2012 | Fully Satisfied |
N/A |
Legal mortgage | 11 August 2009 | Fully Satisfied |
N/A |
Legal mortgage | 29 August 2008 | Fully Satisfied |
N/A |
Debenture | 29 August 2008 | Fully Satisfied |
N/A |
Debenture | 30 August 2006 | Fully Satisfied |
N/A |
Debenture | 20 December 2002 | Fully Satisfied |
N/A |
Debenture | 20 December 2002 | Fully Satisfied |
N/A |
Charge over cash deposit | 08 October 2001 | Fully Satisfied |
N/A |
Debenture | 08 October 2001 | Fully Satisfied |
N/A |
Debenture | 08 October 2001 | Fully Satisfied |
N/A |