FJA NEWCO LIMITED
Status | DISSOLVED |
Company No. | 05650036 |
Category | Private Limited Company |
Incorporated | 09 Dec 2005 |
Age | 18 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 03 Jul 2012 |
Years | 11 years, 10 months, 28 days |
SUMMARY
FJA NEWCO LIMITED is an dissolved private limited company with number 05650036. It was incorporated 18 years, 5 months, 22 days ago, on 09 December 2005 and it was dissolved 11 years, 10 months, 28 days ago, on 03 July 2012. The company address is C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way, Norwich, NR3 1UB, Norfolk.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jul 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Mar 2012
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 20 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-01-31
Officer name: Secretarial Appointments Limited
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Accounts with accounts type small
Date: 16 Nov 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Accounts with accounts type small
Date: 03 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Change corporate secretary company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-09
Officer name: Secretarial Appointments Limited
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Harry Cator
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-09
Officer name: Kathleen Jean Cator
Documents
Legacy
Date: 11 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 10/02/2009 from holland court the close norwich NR1 4DY
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/08; full list of members
Documents
Accounts with accounts type small
Date: 19 Aug 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 11 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/07; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/06; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 05/04/06 to 05/04/07
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/05/06--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 03 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 05/04/06
Documents
Some Companies
1 TRENT CLOSE,NORTHAMPTONSHIRE,NN8 5XN
Number: | 06282886 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 MANSFIELD ROAD,NOTTINGHAM,NG1 3FN
Number: | 10404007 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTSPEED FINANCIAL SOLUTIONS LIMITED
16 MANOR COURT,TREHARRIS,CF46 5NZ
Number: | 08278442 |
Status: | ACTIVE |
Category: | Private Limited Company |
M KYNES PROPERTY SERVICES LIMITED
51 TRURO CLOSE,ST. HELENS,WA11 9EL
Number: | 11074373 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11201443 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUSLYN HOUSE,SWANSEA,SA1 3HJ
Number: | 04982654 |
Status: | ACTIVE |
Category: | Private Limited Company |