FJ ESTATES LTD

C/O Kroll Advisory Ltd The Chancery 58 C/O Kroll Advisory Ltd The Chancery 58, Manchester, M2 1EW
StatusADMINISTRATION
Company No.08964795
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

FJ ESTATES LTD is an administration private limited company with number 08964795. It was incorporated 10 years, 1 month, 22 days ago, on 28 March 2014. The company address is C/O Kroll Advisory Ltd The Chancery 58 C/O Kroll Advisory Ltd The Chancery 58, Manchester, M2 1EW.



Company Fillings

Liquidation in administration extension of period

Date: 17 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 02 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 18 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-07

New address: C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW

Old address: Garner Street Business Park Garner Street Etruria Stoke-on-Trent ST4 7BH England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Findlow

Termination date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam John Deeth

Termination date: 2022-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Findlow

Appointment date: 2022-05-27

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam John Deeth

Appointment date: 2022-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-15

Officer name: Paul Bostock

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089647950008

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089647950010

Charge creation date: 2020-12-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089647950001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089647950003

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Paul Bostock

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Capper

Termination date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Cardwell

Appointment date: 2020-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Charles Nash

Termination date: 2020-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2019

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-20

Charge number: 089647950009

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2019

Action Date: 08 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-08

Charge number: 089647950008

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Capper

Appointment date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Stewart Douglas Duthie

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2018

Action Date: 15 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-15

Charge number: 089647950006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2018

Action Date: 15 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-15

Charge number: 089647950007

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Charles Nash

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Andrew Williams

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Stephen Albert Lamb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Mr Stewart Douglas Duthie

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Graham Tompsett

Termination date: 2017-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-16

Officer name: Andrew David Livingstone Donald

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089647950002

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089647950005

Charge creation date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-21

Officer name: Mr Andrew David Livingstone Donald

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney Graham Tompsett

Appointment date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Righton

Termination date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2017

Action Date: 15 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-15

Charge number: 089647950004

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

New address: Garner Street Business Park Garner Street Etruria Stoke-on-Trent ST4 7BH

Old address: Units 1 & 2 Washington Street Industrial Estate Washington Street Dudley West Midlands DY2 9PH

Change date: 2015-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089647950002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089647950003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089647950001

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNIE COURIERS LTD

8/9 NEW STREET,ALFRETON,DE55 7BP

Number:08384102
Status:ACTIVE
Category:Private Limited Company

FA-REAL MARKETING LTD

102B PALACE GARDENS TERRACE,LONDON,W8 4RS

Number:08353830
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDICAL AID INTERNATIONAL CIC

2ND FLOOR, EXCHANGE BUILDING,BEDFORD,MK40 3JG

Number:07288956
Status:ACTIVE
Category:Community Interest Company

OAKHOUSE PROPERTY DEVELOPMENT LIMITED

14 WOODLANDS AVENUE,WOKINGHAM,RG41 3HL

Number:07914889
Status:ACTIVE
Category:Private Limited Company

POSY AND AKELA LIMITED

TAGMOOR HOLLOW MARSHMOUTH LANE,CHELTENHAM,GL54 2EE

Number:11628678
Status:ACTIVE
Category:Private Limited Company

SHAKESPEARE INDUSTRIAL ESTATE (WATFORD) LIMITED

95 HEADSTONE LANE,HARROW,HA2 6JL

Number:03947110
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source