About

Registered Number: 03930348
Date of Incorporation: 22/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 1 Long Street, Tetbury, Gloucestershire, GL8 8AA,

 

Based in Tetbury, James Johnson Frics Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". There is one director listed for this company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRABBS, Helen 10 January 2002 04 February 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 April 2020
CS01 - N/A 15 April 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 29 October 2018
CH01 - Change of particulars for director 11 June 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 17 March 2017
AD01 - Change of registered office address 17 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 23 March 2016
AD01 - Change of registered office address 09 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 11 June 2011
CH01 - Change of particulars for director 11 June 2011
CH03 - Change of particulars for secretary 11 June 2011
AD01 - Change of registered office address 18 May 2011
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 30 June 2009
DISS40 - Notice of striking-off action discontinued 19 June 2009
AA - Annual Accounts 18 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 11 March 2008
AA - Annual Accounts 07 December 2007
287 - Change in situation or address of Registered Office 19 March 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 11 June 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 05 April 2001
287 - Change in situation or address of Registered Office 09 March 2001
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
NEWINC - New incorporation documents 22 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.