Company NameFranjo Limited
DirectorsJosephine Lyle and Francesca Joanne Scott
Company StatusActive
Company Number08317018
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Previous NameScott & Lyle Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Josephine Lyle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Hampdon House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
Director NameMrs Francesca Joanne Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed04 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Mulberry Close
Lutterworth
LE17 4DF
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7DY

Location

Registered AddressFirst Floor, Hampdon House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Francescas Scott
50.00%
Ordinary B
1 at £1Josephine Lyle
50.00%
Ordinary A

Financials

Year2014
Net Worth£597
Cash£2,300
Current Liabilities£1,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
24 April 2023Notification of Francesca Scott as a person with significant control on 24 April 2023 (2 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
24 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
24 June 2021Director's details changed for Mrs Francesca Joanne Scott on 24 June 2021 (2 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 September 2020Registered office address changed from 10 Easter Park Barton Road Middlesbrough TS2 1RY England to First Floor, Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 15 September 2020 (1 page)
4 September 2020Confirmation statement made on 4 September 2020 with updates (6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
8 September 2016Registered office address changed from Suit 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA to 10 Easter Park Barton Road Middlesbrough TS2 1RY on 8 September 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
(5 pages)
13 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
(5 pages)
25 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(5 pages)
25 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(5 pages)
25 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
13 March 2013Appointment of Mrs Francesca Joanne Scott as a director (2 pages)
13 March 2013Appointment of Mrs Francesca Joanne Scott as a director (2 pages)
12 March 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 March 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 March 2013Appointment of Mrs Josephine Lyle as a director (2 pages)
12 March 2013Company name changed scott & lyle LTD\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Company name changed scott & lyle LTD\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Appointment of Mrs Josephine Lyle as a director (2 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 December 2012Termination of appointment of Elizabeth Davies as a director (1 page)
5 December 2012Termination of appointment of Elizabeth Davies as a director (1 page)
4 December 2012Incorporation (22 pages)
4 December 2012Incorporation (22 pages)