Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.G. FLETCHER (CHEMISTS) CO. LTD
Company Information for

J.G. FLETCHER (CHEMISTS) CO. LTD

SELSDON HOUSE, 212 - 220 ADDINGTON ROAD, SOUTH CROYDON, CR2 8LD,
Company Registration Number
04294473
Private Limited Company
Active - Proposal to Strike off

Company Overview

About J.g. Fletcher (chemists) Co. Ltd
J.G. FLETCHER (CHEMISTS) CO. LTD was founded on 2001-09-26 and has its registered office in South Croydon. The organisation's status is listed as "Active - Proposal to Strike off". J.g. Fletcher (chemists) Co. Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
J.G. FLETCHER (CHEMISTS) CO. LTD
 
Legal Registered Office
SELSDON HOUSE
212 - 220 ADDINGTON ROAD
SOUTH CROYDON
CR2 8LD
Other companies in CF44
 
Filing Information
Company Number 04294473
Company ID Number 04294473
Date formed 2001-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 25/06/2022
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-05-05 18:35:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.G. FLETCHER (CHEMISTS) CO. LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.G. FLETCHER (CHEMISTS) CO. LTD

Current Directors
Officer Role Date Appointed
JEAN MARGARET SHEPPARD
Company Secretary 2007-06-30
ALAN SHEPPARD
Director 2007-06-30
JEAN MARGARET SHEPPARD
Director 2007-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GOMER FLETCHER
Company Secretary 2001-11-01 2007-06-30
JOHN GOMER FLETCHER
Director 2001-09-26 2007-06-30
LEE FLETCHER
Director 2001-09-26 2007-06-30
HUGH WEEKS
Company Secretary 2001-09-26 2001-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-26 2001-09-26
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-26 2001-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN MARGARET SHEPPARD A & J M SHEPPARD (PENCOED) LIMITED Company Secretary 1996-08-21 CURRENT 1996-07-30 Active
ALAN SHEPPARD HOPE PHARMACY LIMITED Director 2018-06-29 CURRENT 2007-03-14 Active - Proposal to Strike off
ALAN SHEPPARD PAUL HOPKINSON LIMITED Director 2016-06-30 CURRENT 2010-10-08 Active - Proposal to Strike off
ALAN SHEPPARD G & EJ MORRIS LIMITED Director 2013-10-01 CURRENT 1995-02-17 Active - Proposal to Strike off
ALAN SHEPPARD A & J M SHEPPARD (PENCOED) LIMITED Director 1996-08-21 CURRENT 1996-07-30 Active
ALAN SHEPPARD A.&J.M. SHEPPARD LIMITED Director 1991-07-28 CURRENT 1975-03-17 Active
JEAN MARGARET SHEPPARD A & J M SHEPPARD (PENCOED) LIMITED Director 1996-08-21 CURRENT 1996-07-30 Active
JEAN MARGARET SHEPPARD A.&J.M. SHEPPARD LIMITED Director 1991-07-28 CURRENT 1975-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM The Old Lampworks Robertstown Industrial Estate Aberdare CF44 8HD Wales
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-20AP01DIRECTOR APPOINTED BRIJ VALLA
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET SHEPPARD
2021-04-20TM02Termination of appointment of Jean Margaret Sheppard on 2021-04-16
2021-04-12DS01Application to strike the company off the register
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 4 Mill Street Trecynon Aberdare CF44 8NA
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-01AR0126/09/15 ANNUAL RETURN FULL LIST
2015-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-29AR0126/09/14 ANNUAL RETURN FULL LIST
2014-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-26AR0126/09/13 ANNUAL RETURN FULL LIST
2013-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-08AR0126/09/12 ANNUAL RETURN FULL LIST
2012-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-09-27AR0126/09/11 ANNUAL RETURN FULL LIST
2011-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-09-28AR0126/09/10 ANNUAL RETURN FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET SHEPPARD / 01/12/2009
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHEPPARD / 01/12/2009
2010-09-28CH03SECRETARY'S DETAILS CHNAGED FOR JEAN MARGARET SHEPPARD on 2009-12-01
2010-06-28AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-29363aReturn made up to 26/09/09; full list of members
2009-07-09AA30/09/08 TOTAL EXEMPTION FULL
2008-09-30363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-07-25AA25/09/07 TOTAL EXEMPTION FULL
2007-11-12225ACC. REF. DATE EXTENDED FROM 25/03/07 TO 25/09/07
2007-10-12363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 227 PARC ROAD CWMPARC TREORCHY RHONDDA MID GLAMORGAN CF42 6LD
2007-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-08-29363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-13363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/03
2003-09-18363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-16363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-07-15225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 25/03/03
2001-11-04288bSECRETARY RESIGNED
2001-11-04288aNEW SECRETARY APPOINTED
2001-10-02288aNEW DIRECTOR APPOINTED
2001-10-02288aNEW SECRETARY APPOINTED
2001-10-02288aNEW DIRECTOR APPOINTED
2001-10-02ELRESS386 DISP APP AUDS 26/09/01
2001-10-02ELRESS366A DISP HOLDING AGM 26/09/01
2001-09-28288bSECRETARY RESIGNED
2001-09-28288bDIRECTOR RESIGNED
2001-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to J.G. FLETCHER (CHEMISTS) CO. LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.G. FLETCHER (CHEMISTS) CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.G. FLETCHER (CHEMISTS) CO. LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of J.G. FLETCHER (CHEMISTS) CO. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for J.G. FLETCHER (CHEMISTS) CO. LTD
Trademarks
We have not found any records of J.G. FLETCHER (CHEMISTS) CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.G. FLETCHER (CHEMISTS) CO. LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as J.G. FLETCHER (CHEMISTS) CO. LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where J.G. FLETCHER (CHEMISTS) CO. LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.G. FLETCHER (CHEMISTS) CO. LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.G. FLETCHER (CHEMISTS) CO. LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.