Advanced company searchLink opens in new window

FJ & PARTNERS LIMITED

Company number SC348329

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)
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
27 Apr 2012 AD01 Registered office address changed from Commercial Bank Building 37 Market Square Duns TD11 3AL United Kingdom on 27 April 2012
27 Apr 2012 TM02 Termination of appointment of Foxfleming Limited as a secretary
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
19 Oct 2011 CH04 Secretary's details changed for Foxfleming Limited on 19 October 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
08 Oct 2010 CH04 Secretary's details changed for Foxfleming Limited on 9 September 2010
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Dec 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
24 Jul 2009 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
01 Jul 2009 288c Director's change of particulars / niel friis jorgensen / 19/06/2009
23 Sep 2008 287 Registered office changed on 23/09/2008 from commercial bank building 37 market square duns TD11 3AL united kingdom
23 Sep 2008 287 Registered office changed on 23/09/2008 from 37 market square duns TD11 3AL scotland
23 Sep 2008 288a Secretary appointed foxfleming LIMITED
23 Sep 2008 288a Director appointed niel friis jorgensen
23 Sep 2008 288b Appointment terminated secretary pemex services LIMITED
23 Sep 2008 288b Appointment terminated director amersham services LIMITED
23 Sep 2008 288b Appointment terminated director pemex services LIMITED