Le Club Frere Jacques Limited

General information

Name:

Le Club Frere Jacques Ltd

Office Address:

Pioneer House 7 Rushmills NN4 7YB Northampton

Number: 02372770

Incorporation date: 1989-04-17

Dissolution date: 2023-04-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Le Club Frere Jacques began its business in the year 1989 as a Private Limited Company with reg. no. 02372770. This firm's headquarters was located in Northampton at Pioneer House. The Le Club Frere Jacques Limited firm had been offering its services for at least thirty four years.

The executives were: John B. arranged to perform management duties in 2022, Gary F. arranged to perform management duties in 2020, Rosamund M. arranged to perform management duties in 2020 and 2 other members of the Management Board.

The companies that controlled this firm were: Norfolk Lodge School Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Rushden at Crown Way, NN10 6BS.

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 02 May 2022

Latest update: 2 November 2023

Gary F.

Role: Director

Appointed: 16 April 2020

Latest update: 2 November 2023

Rosamund M.

Role: Director

Appointed: 16 April 2020

Latest update: 2 November 2023

John C.

Role: Director

Appointed: 16 April 2020

Latest update: 2 November 2023

Elizabeth B.

Role: Director

Appointed: 10 November 2016

Latest update: 2 November 2023

Stephen K.

Role: Secretary

Appointed: 10 November 2016

Latest update: 2 November 2023

People with significant control

Norfolk Lodge School Limited
Address: 2 Crown Way, Rushden, NN10 6BS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 April 2023
Confirmation statement last made up date 31 March 2022
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 November 2015
Annual Accounts 15 September 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 September 2017
Annual Accounts 6 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 December 2012
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Other Resolution
Free Download
Audit exemption subsidiary accounts made up to December 31, 2021 (AA)
filed on: 12th, September 2022
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Norfolk Lodge Dancers Hill Road

Post code:

EN5 4RP

City / Town:

Barnet

HQ address,
2013

Address:

Norfolk Lodge Dancers Hill Road

Post code:

EN5 4RP

City / Town:

Barnet

HQ address,
2014

Address:

Norfolk Lodge Dancers Hill Road

Post code:

EN5 4RP

City / Town:

Barnet

HQ address,
2015

Address:

Norfolk Lodge Dancers Hill Road

Post code:

EN5 4RP

City / Town:

Barnet

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
34
Company Age

Closest Companies - by postcode