About

Registered Number: 01753139
Date of Incorporation: 15/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: 89 King Street, Maidstone, Kent, ME14 1BG,

 

J.W. Frith Ltd was founded on 15 September 1983 with its registered office in Maidstone, Kent, it's status at Companies House is "Active". Frith, Trevor, Frith, Audrey Ann, Frith, James William are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRITH, Trevor 15 October 2006 - 1
FRITH, Audrey Ann N/A 09 March 2016 1
FRITH, James William N/A 15 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 11 September 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 14 August 2019
CH01 - Change of particulars for director 14 August 2019
CH01 - Change of particulars for director 13 August 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 19 July 2017
AD01 - Change of registered office address 24 May 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
CS01 - N/A 22 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 15 September 2016
TM01 - Termination of appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 22 September 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 04 September 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 25 September 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 14 September 2005
353 - Register of members 14 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 22 September 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 02 August 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 24 September 1996
RESOLUTIONS - N/A 18 July 1996
RESOLUTIONS - N/A 18 July 1996
RESOLUTIONS - N/A 18 July 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 25 October 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 06 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 17 September 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 18 October 1992
AA - Annual Accounts 13 December 1991
363b - Annual Return 16 September 1991
363 - Annual Return 30 January 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 31 October 1989
AA - Annual Accounts 10 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1989
395 - Particulars of a mortgage or charge 11 April 1989
AA - Annual Accounts 18 February 1989
363 - Annual Return 14 November 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 20 January 1987
CERTNM - Change of name certificate 31 May 1984
MISC - Miscellaneous document 15 September 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 1989 Fully Satisfied

N/A

Fixed and floating charge 23 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.