Advanced company searchLink opens in new window

FJC TRUSTEES LIMITED

Company number 07044430

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2019 DS01 Application to strike the company off the register
24 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
23 Oct 2017 CH01 Director's details changed for Mr Patrick John Church on 23 October 2017
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
18 Nov 2016 CH01 Director's details changed for Mr Patrick John Church on 15 October 2016
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
30 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
20 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Dec 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
03 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
29 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
27 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Aug 2010 AA01 Previous accounting period shortened from 31 October 2010 to 31 March 2010
19 Oct 2009 TM01 Termination of appointment of John Jeremy Arthur Cowdry as a director
19 Oct 2009 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 October 2009