FJ BUSINESS MANAGEMENT SYSTEMS LIMITED

23 Hanover Buildings, Southampton, SO14 1JU, England
StatusDISSOLVED
Company No.09172035
CategoryPrivate Limited Company
Incorporated12 Aug 2014
Age9 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 17 days

SUMMARY

FJ BUSINESS MANAGEMENT SYSTEMS LIMITED is an dissolved private limited company with number 09172035. It was incorporated 9 years, 10 months, 1 day ago, on 12 August 2014 and it was dissolved 4 years, 9 months, 17 days ago, on 27 August 2019. The company address is 23 Hanover Buildings, Southampton, SO14 1JU, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

New address: 23 Hanover Buildings Southampton SO14 1JU

Old address: Unit 5 Winsford Parade Albert Street Slough SL1 2BD England

Change date: 2019-04-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

New address: Unit 5 Winsford Parade Albert Street Slough SL1 2BD

Change date: 2018-06-08

Old address: 28 Bridport Way Slough Berkshire SL2 1UN

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2018

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Old address: Unit 16 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF England

Change date: 2018-05-14

New address: 28 Bridport Way Slough Berkshire SL2 1UN

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Zadunaiskaja

Termination date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-12

Officer name: Elsa La Salette Clemente Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Luis Ferreira Johnson

Termination date: 2016-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

Change date: 2015-05-18

Old address: 1125 Christchurch Road Bournemouth Dorset BH7 6BQ

New address: Unit 16 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diana Zadunaiskaja

Change date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Diana Zadunaiskaja

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Aug 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 12 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTURY BUILDING COMPANY LTD

ACORN HOUSE,LONDON,W3 6AY

Number:11271856
Status:ACTIVE
Category:Private Limited Company

DAVID HILL (SKIPTON) LIMITED

THE NEW SHIP, MILL BRIDGE,NORTH YORKSHIRE,BD23 1NJ

Number:04163039
Status:ACTIVE
Category:Private Limited Company

DIGITAL KNOWLEDGES PRIVATE LIMITED

9 DORCHESTER COURT,READING,RG30 2DS

Number:11956508
Status:ACTIVE
Category:Private Limited Company

EAST MIDLANDS PLANT (NOTTINGHAM) LIMITED

EMC HOUSE COMMON LANE,NOTTINGHAM,NG16 1HD

Number:10710294
Status:ACTIVE
Category:Private Limited Company

FLOE TECH LTD

69 HIGH STREET,LONDON,N14 6LD

Number:10128220
Status:ACTIVE
Category:Private Limited Company

OK SERVICES (INTERNATIONAL) LTD

4 OBERON LANE,BRACKLEY,NN13 6GQ

Number:03868922
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