Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Frere Jacques Limited
Frere Jacques Limited is a dissolved company incorporated on 21 March 1994 with the registered office located in Colchester, Essex. Frere Jacques Limited was registered 31 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 December 2014
(11 years ago)
Was
20 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02910855
Private limited company
Age
31 years
Incorporated
21 March 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Frere Jacques Limited
Contact
Update Details
Address
98 Lisle Road
Colchester
CO2 7SA
Same address for the past
12 years
Companies in CO2 7SA
Telephone
Unreported
Email
Available in Endole App
Website
Frerejaques.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mrs Clare Diana Scott
Director • Secretary • British • Lives in England • Born in Oct 1952
Mr John Darroch Scott
Director • British • Lives in Turkey • Born in Mar 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£202.45K
Increased by £139.2K (+220%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£390.63K
Decreased by £186.19K (-32%)
Total Liabilities
-£2.95K
Decreased by £87.41K (-97%)
Net Assets
£387.68K
Decreased by £98.79K (-20%)
Debt Ratio (%)
1%
Decreased by 14.91% (-95%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 2 Dec 2014
Voluntary Gazette Notice
11 Years Ago on 19 Aug 2014
Application To Strike Off
11 Years Ago on 6 Aug 2014
Confirmation Submitted
11 Years Ago on 27 Apr 2014
Mr John Darroch Scott Details Changed
11 Years Ago on 21 Mar 2014
Registered Address Changed
12 Years Ago on 31 Oct 2013
Small Accounts Submitted
12 Years Ago on 17 Sep 2013
Confirmation Submitted
12 Years Ago on 12 Jun 2013
Mrs Clare Diana Scott Details Changed
12 Years Ago on 21 Mar 2013
Mr John Darroch Scott Details Changed
12 Years Ago on 21 Mar 2013
Get Alerts
Get Credit Report
Discover Frere Jacques Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 Dec 2014
First Gazette notice for voluntary strike-off
Submitted on 19 Aug 2014
Application to strike the company off the register
Submitted on 6 Aug 2014
Director's details changed for Mr John Darroch Scott on 21 March 2014
Submitted on 27 Apr 2014
Annual return made up to 21 March 2014 with full list of shareholders
Submitted on 27 Apr 2014
Registered office address changed from 6 Wheatsheaf Court Kendall Road Colchester CO1 2BU United Kingdom on 31 October 2013
Submitted on 31 Oct 2013
Total exemption small company accounts made up to 31 March 2013
Submitted on 17 Sep 2013
Director's details changed for Mrs Clare Diana Scott on 21 March 2013
Submitted on 12 Jun 2013
Director's details changed for Mr John Darroch Scott on 21 March 2013
Submitted on 12 Jun 2013
Annual return made up to 21 March 2013 with full list of shareholders
Submitted on 12 Jun 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs