Company NameJO Frances Limited
DirectorJoanne Frances Dawes
Company StatusActive - Proposal to Strike off
Company Number05369896
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Joanne Frances Dawes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hales High Stile
Dunmow
Essex
CM6 1EB
Secretary NameJonathan Joseph Hey
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Westbury House
Great Dunmow
Dunmow
Essex
CM6 1DJ
Secretary NameMr Gary Michael Clarke
NationalityBritish
StatusResigned
Appointed25 May 2007(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorton House
Norton End, Wendens Ambo
Saffron Walden
Essex
CB11 4JT
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressLittle Hales
High Stile
Dunmow
Herts
CM6 1EB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Shareholders

100 at £1Joanne Frances Dawes
100.00%
Ordinary

Financials

Year2014
Net Worth£26,043
Current Liabilities£51,954

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2023 (1 year, 3 months ago)
Next Return Due6 February 2024 (overdue)

Filing History

15 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
15 February 2021Registered office address changed from Cammas Hall Farm Needham Green Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JT England to Little Hales High Stile Dunmow Herts CM6 1EB on 15 February 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
13 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
7 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Registered office address changed from 28 Castle Street Hertford Herts SG14 1HH to Cammas Hall Farm Needham Green Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JT on 2 February 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Registered office address changed from 28 Castle Street Hertford Herts SG14 1HH to Cammas Hall Farm Needham Green Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JT on 2 February 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(3 pages)
14 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(3 pages)
14 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(3 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Termination of appointment of Gary Clarke as a secretary (1 page)
23 April 2014Termination of appointment of Gary Clarke as a secretary (1 page)
23 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 May 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 June 2011Registered office address changed from Little Hales High Stile Great Dunmow Essex CM6 1EB on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Little Hales High Stile Great Dunmow Essex CM6 1EB on 20 June 2011 (1 page)
9 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Director's details changed for Mrs Joanne Frances Wright on 16 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Joanne Frances Wright on 16 November 2009 (2 pages)
10 March 2009Return made up to 06/02/09; full list of members (3 pages)
10 March 2009Return made up to 06/02/09; full list of members (3 pages)
17 November 2008Director's change of particulars / joanne wright / 01/07/2008 (2 pages)
17 November 2008Director's change of particulars / joanne wright / 01/07/2008 (2 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
28 June 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 June 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 June 2007Registered office changed on 28/06/07 from: cammas hall farm, needham green hatfield broak oak bishops stortford hertfordshire CM22 7JT (1 page)
28 June 2007Registered office changed on 28/06/07 from: cammas hall farm, needham green hatfield broak oak bishops stortford hertfordshire CM22 7JT (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Return made up to 06/02/07; full list of members (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Return made up to 06/02/07; full list of members (2 pages)
11 June 2007New secretary appointed (1 page)
9 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
3 March 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
18 February 2005Incorporation (15 pages)
18 February 2005Incorporation (15 pages)