F.J ASSOCIATES GLOBAL LTD

Grant Sellers Bank Court Grant Sellers Bank Court, Verwood, BH31 6DY, Dorset, England
StatusACTIVE
Company No.09671528
CategoryPrivate Limited Company
Incorporated06 Jul 2015
Age8 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

F.J ASSOCIATES GLOBAL LTD is an active private limited company with number 09671528. It was incorporated 8 years, 10 months, 11 days ago, on 06 July 2015. The company address is Grant Sellers Bank Court Grant Sellers Bank Court, Verwood, BH31 6DY, Dorset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 28 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-28

Officer name: Mr Joseph John Kershaw

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2021

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph John Kershaw

Change date: 2020-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: F.J Holdings Global Limited

Notification date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Joseph John Kershaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph John Kershaw

Change date: 2020-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

Old address: 114 High Street Cranfield Beds MK43 0DG United Kingdom

Change date: 2020-11-09

New address: Grant Sellers Bank Court Manor Road Verwood Dorset BH31 6DY

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-23

Officer name: Christina Jo Blackford

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: Christina Jo Blackford

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Ms Christina Jo Blackford

Documents

View document PDF

Incorporation company

Date: 06 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMG ROOFING SERVICES LIMITED

118 ALLESTREE LANE,DERBY,DE22 2JY

Number:05396226
Status:ACTIVE
Category:Private Limited Company

DME CONTROLS LIMITED

SUITE 1, CHRISTCHURCH HOUSE SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4FX

Number:10806685
Status:ACTIVE
Category:Private Limited Company

DR WILL PARRY LTD.

35C SHRUBLAND ROAD,LONDON,E8 4NL

Number:09051942
Status:ACTIVE
Category:Private Limited Company

LINCOLN LIVING LTD

19 GREESTONE MOUNT,LINCOLN,LN2 1PS

Number:07894006
Status:ACTIVE
Category:Private Limited Company

SAAIR LTD

43 WENTWORTH DRIVE,PINNER,HA5 2PX

Number:08350275
Status:ACTIVE
Category:Private Limited Company

SIMON W DAVIES MEDIA LTD

EDINBURGH HOUSE,CLEVEDON,BS21 7NP

Number:09214683
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