Frank Jones (Chemist) Limited

DataGardener
frank jones (chemist) limited
live
Micro

Frank Jones (chemist) Limited

00364946Private Limited With Share Capital

Hopes Pharmacy, 49 Newbottle Street, Houghton Le Spring, DH44AR
Incorporated

18/01/1941

Company Age

85 years

Directors

3

Employees

23

SIC Code

86900

Risk

moderate risk

Company Overview

Registration, classification & business activity

Frank Jones (chemist) Limited (00364946) is a private limited with share capital incorporated on 18/01/1941 (85 years old) and registered in houghton le spring, DH44AR. The company operates under SIC code 86900 and is classified as Micro.

Frank jones (chemist) limited is a health, wellness and fitness company based out of united kingdom.

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 18/01/1941
DH44AR
23 employees

Financial Overview

Total Assets

£452.8K

Liabilities

£420.1K

Net Assets

£32.8K

Est. Turnover

£2.50M

AI Estimated
Unreported
Cash

£54.5K

Key Metrics

23

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:14-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:31-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Gazette Notice Compulsary
Category:Gazette
Date:25-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-02-2010
Legacy
Category:Mortgage
Date:28-01-2010
Resolution
Category:Resolution
Date:20-01-2010
Termination Secretary Company With Name
Category:Officers
Date:20-01-2010
Termination Director Company With Name
Category:Officers
Date:20-01-2010
Termination Director Company With Name
Category:Officers
Date:20-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-01-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:20-01-2010
Legacy
Category:Mortgage
Date:08-01-2010
Capital Return Purchase Own Shares
Category:Capital
Date:04-01-2010
Memorandum Articles
Category:Incorporation
Date:23-12-2009
Resolution
Category:Resolution
Date:21-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2009
Legacy
Category:Annual Return
Date:21-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2008
Legacy
Category:Annual Return
Date:07-02-2008
Legacy
Category:Officers
Date:07-02-2008
Legacy
Category:Officers
Date:07-02-2008
Legacy
Category:Annual Return
Date:29-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2007
Legacy
Category:Annual Return
Date:11-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2005
Legacy
Category:Capital
Date:02-06-2005
Legacy
Category:Capital
Date:13-05-2005
Legacy
Category:Capital
Date:13-05-2005
Resolution
Category:Resolution
Date:13-05-2005
Resolution
Category:Resolution
Date:13-05-2005
Resolution
Category:Resolution
Date:13-05-2005

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date19/03/2026
Latest Accounts30/06/2025

Trading Addresses

Hopes Pharmacy, 49 Newbottle Street, Houghton Le Spring, Dh4 4Ar, DH44ARRegistered
Leyburn Grove, Houghton-Le-Spring, Tyne And Wear, DH45EQ

Contact