Background WavePink WaveYellow Wave

FRANK JONES (CHEMIST) LIMITED (00364946)

FRANK JONES (CHEMIST) LIMITED (00364946) is an active UK company. incorporated on 18 January 1941. with registered office in Houghton Le Spring. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FRANK JONES (CHEMIST) LIMITED has been registered for 85 years. Current directors include CLARK, Greg, CLARK, Helen Kate, SIMPSON, Kevin Alan.

Company Number
00364946
Status
active
Type
ltd
Incorporated
18 January 1941
Age
85 years
Address
Hopes Pharmacy, Houghton Le Spring, DH4 4AR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CLARK, Greg, CLARK, Helen Kate, SIMPSON, Kevin Alan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK JONES (CHEMIST) LIMITED

FRANK JONES (CHEMIST) LIMITED is an active company incorporated on 18 January 1941 with the registered office located in Houghton Le Spring. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FRANK JONES (CHEMIST) LIMITED was registered 85 years ago.(SIC: 86900)

Status

active

Active since 85 years ago

Company No

00364946

LTD Company

Age

85 Years

Incorporated 18 January 1941

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Hopes Pharmacy 49 Newbottle Street Houghton Le Spring, DH4 4AR,

Previous Addresses

18 Ambleside Court Chester Le Street DH3 2EB England
From: 26 July 2017To: 26 August 2021
Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England
From: 18 January 2017To: 26 July 2017
Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England
From: 18 January 2017To: 18 January 2017
15 Church Drive Acklam Middlesbrough TS5 7DU England
From: 7 July 2016To: 18 January 2017
58 the Avenue Linthorpe Middlesbrough Cleveland TS5 6QT
From: 9 February 2010To: 7 July 2016
Tenon House Ferryboat Lane Sunderland SR5 3JN
From: 18 January 1941To: 9 February 2010
Timeline

23 key events • 1941 - 2022

Funding Officers Ownership
Company Founded
Jan 41
Share Buyback
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Loan Secured
Jul 15
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CLARK, Greg

Active
49 Newbottle Street, Houghton Le SpringDH4 4AR
Born April 1984
Director
Appointed 04 Mar 2016

CLARK, Helen Kate

Active
49 Newbottle Street, Houghton Le SpringDH4 4AR
Born November 1984
Director
Appointed 04 Mar 2016

SIMPSON, Kevin Alan

Active
Stanhope Road, DarlingtonDL3 7SQ
Born September 1958
Director
Appointed 13 Jan 2010

HOPE, Norma

Resigned
Woodland View, Houghton Le SpringDH4 5PS
Secretary
Appointed N/A
Resigned 13 Jan 2010

JARVIS, David Graham

Resigned
Church Drive, MiddlesbroughTS5 7DU
Secretary
Appointed 13 Jan 2010
Resigned 07 Jul 2017

HOPE, Derrick

Resigned
Woodland View, Houghton Le SpringDH4 5PS
Born October 1937
Director
Appointed N/A
Resigned 13 Jan 2010

HOPE, Norma

Resigned
Woodland View, Houghton Le SpringDH4 5PS
Born October 1937
Director
Appointed 28 Nov 1992
Resigned 13 Jan 2010

JARVIS, David Graham

Resigned
Church Drive, MiddlesbroughTS5 7DU
Born March 1966
Director
Appointed 13 Jan 2010
Resigned 07 Jul 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Helen Kate Clark

Active
49 Newbottle Street, Houghton Le SpringDH4 4AR
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2017

Mr Greg Clark

Active
49 Newbottle Street, Houghton Le SpringDH4 4AR
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2017

Mr David Graham Jarvis

Ceased
Church Drive, MiddlesbroughTS5 7DU
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Gazette Notice Compulsary
25 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Legacy
28 January 2010
MG01MG01
Resolution
20 January 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Legacy
8 January 2010
MG02MG02
Capital Return Purchase Own Shares
4 January 2010
SH03Return of Purchase of Own Shares
Memorandum Articles
23 December 2009
MEM/ARTSMEM/ARTS
Resolution
21 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Legacy
7 February 2008
288cChange of Particulars
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
2 June 2005
123Notice of Increase in Nominal Capital
Legacy
13 May 2005
88(2)R88(2)R
Legacy
13 May 2005
122122
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 December 2002
AAAnnual Accounts
Legacy
31 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Resolution
25 October 1995
RESOLUTIONSResolutions
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1994
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Legacy
8 February 1991
363aAnnual Return
Accounts With Accounts Type Small
23 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Accounts With Accounts Type Small
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Small
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Accounts With Accounts Type Small
31 March 1987
AAAnnual Accounts
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 January 1941
NEWINCIncorporation