Advanced company searchLink opens in new window

F.J.HOLDINGS LIMITED

Company number 04878424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2016 MR04 Satisfaction of charge 048784240002 in full
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 137.94
03 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 131.04
12 Aug 2015 MR01 Registration of charge 048784240002, created on 10 August 2015
19 May 2015 AD01 Registered office address changed from Units 1 & 2 Washington Street Netherton Dudley West Midlands DY2 9PH to Garner Street Business Park Garner Street Etruria Stoke-on-Trent ST4 7BH on 19 May 2015
29 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 131.04
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 113.79
29 Jan 2014 AP01 Appointment of Mr Robert Andrew Righton as a director
29 Jan 2014 AP01 Appointment of Mr Nicholas Guise Leitch as a director
29 Jan 2014 SH08 Change of share class name or designation
29 Jan 2014 SH02 Sub-division of shares on 21 January 2014
29 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide the ordinary £1 shares into £0.005 shares 21/01/2014
  • RES12 ‐ Resolution of varying share rights or name
29 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Nov 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
11 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Oct 2013 MR01 Registration of charge 048784240001
21 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
21 Sep 2012 CH01 Director's details changed for Steven John Collett on 21 September 2012
15 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
13 Sep 2011 CH01 Director's details changed for Mr Andrew Williams on 1 January 2011
07 Oct 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders