Advanced company searchLink opens in new window

FJR IT SERVICES LIMITED

Company number 07890361

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)
30 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 18 February 2022
04 Mar 2021 AA Micro company accounts made up to 19 February 2021
02 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 19 February 2021
26 Feb 2021 AD01 Registered office address changed from Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT United Kingdom to 47/49 Green Lane Northwood Middlesex HA6 3AE on 26 February 2021
26 Feb 2021 600 Appointment of a voluntary liquidator
26 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-19
24 Feb 2021 LIQ01 Declaration of solvency
04 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
03 Sep 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
05 Mar 2019 AD01 Registered office address changed from Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ England to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT on 5 March 2019
16 Aug 2018 AA Micro company accounts made up to 31 March 2018
03 Aug 2018 CH01 Director's details changed for Mr Frazer James Rees on 3 August 2018
14 May 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
18 Aug 2017 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
01 Aug 2016 AD01 Registered office address changed from Howletts Mashbury Road Chignal St. James Chelmsford CM1 4TP England to Suite 1 the Causeway Great Horkesley Colchester CO6 4EJ on 1 August 2016
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
06 May 2016 AD01 Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to Howletts Mashbury Road Chignal St. James Chelmsford CM1 4TP on 6 May 2016
12 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100