FRI-JADO UK LIMITED
Status | ACTIVE |
Company No. | 04346709 |
Category | Private Limited Company |
Incorporated | 03 Jan 2002 |
Age | 22 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
FRI-JADO UK LIMITED is an active private limited company with number 04346709. It was incorporated 22 years, 5 months ago, on 03 January 2002. The company address is Lynwood House, 373/375 Station Lynwood House, 373/375 Station, Middlesex, HA1 2AW.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Cessation of a person with significant control
Date: 30 Jan 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fri-Jado International B.V.
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 30 Jan 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tec Line Limited
Notification date: 2016-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2023
Action Date: 14 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043467090002
Charge creation date: 2023-12-14
Documents
Accounts with accounts type small
Date: 31 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Change person director company with change date
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laurens Johannes Josef Engbers
Change date: 2022-11-09
Documents
Change to a person with significant control
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-11-09
Psc name: Fri-Jado International B.V.
Documents
Accounts with accounts type small
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 01 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type small
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type small
Date: 11 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 21 Jan 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 03/01/2019
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type small
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Original description: 03/01/19 Statement of Capital gbp 20800
Documents
Accounts with accounts type small
Date: 03 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type small
Date: 06 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type small
Date: 21 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 13 Jul 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: James Malcolm Beagle
Documents
Termination director company with name termination date
Date: 13 Jul 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Walker Beagle
Termination date: 2016-04-12
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Change person director company with change date
Date: 21 Jan 2016
Action Date: 03 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-03
Officer name: Jacqueline Walker Beagle
Documents
Accounts with accounts type small
Date: 01 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 03 Jun 2015
Action Date: 20 May 2015
Category: Capital
Type: SH01
Date: 2015-05-20
Capital : 20,800 GBP
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Change person director company with change date
Date: 05 Feb 2015
Action Date: 03 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-03
Officer name: Mr James Malcolm Beagle
Documents
Change person director company with change date
Date: 05 Feb 2015
Action Date: 03 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laurens Johannes Tozef Engbers
Change date: 2015-01-03
Documents
Accounts with accounts type small
Date: 19 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 17 Jul 2014
Action Date: 18 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-18
Capital : 20,400 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type small
Date: 24 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erik Bos
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Change person director company with change date
Date: 09 Jan 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Walker Beagle
Change date: 2013-01-07
Documents
Change person director company with change date
Date: 09 Jan 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Roy Littlewood
Change date: 2013-01-07
Documents
Change person secretary company with change date
Date: 09 Jan 2013
Action Date: 07 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-07
Officer name: Michael Roy Littlewood
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Malcolm Beagle
Change date: 2013-01-07
Documents
Resolution
Date: 31 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 04 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type small
Date: 12 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Malcolm Beagle
Documents
Appoint person director company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Erik Jan Bos
Documents
Appoint person director company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laurens Johannes Tozef Engbers
Documents
Termination director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Wawrzyniak
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type small
Date: 30 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Petrus Bernadus Wawrzyniak
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Roy Littlewood
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Accounts with accounts type small
Date: 20 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/07; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 13 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/06; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/05; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/04; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Resolution
Date: 19 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/03; full list of members
Documents
Legacy
Date: 15 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 03/12/02--------- £ si 8000@1=8000 £ ic 12000/20000
Documents
Legacy
Date: 03 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/01/02--------- £ si 11999@1=11999 £ ic 1/12000
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ELEC-TECH ELECTRICAL SERVICES LIMITED
10 DRAYTON INDUSTRIAL ESTATE,NORWICH,NR8 6RL
Number: | 03961025 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOVE ME DO HAIR BOUTIQUE LIMITED
217 CLARENDON PARK ROAD,LEICESTER,LE2 3AN
Number: | 08643389 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HAVELOCK DRIVE,GREENHITHE,DA9 9XU
Number: | 11953075 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR, BUCKLEY HOUSE,ROMSEY,SO51 8GD
Number: | 09477888 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYECROFT,WOLVERHAMPTON,WV4 4UH
Number: | 03748663 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GSS PLANT SILVERHILLS,HELENSBURGH,G84 0RW
Number: | SC276232 |
Status: | ACTIVE |
Category: | Private Limited Company |