FJ MAC LIMITED
Status | ACTIVE |
Company No. | 11870308 |
Category | Private Limited Company |
Incorporated | 08 Mar 2019 |
Age | 5 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
FJ MAC LIMITED is an active private limited company with number 11870308. It was incorporated 5 years, 1 month, 25 days ago, on 08 March 2019. The company address is The Phoenix Yard The Phoenix Yard, Leicester, LE1 5TE, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2022
Action Date: 16 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 118703080002
Charge creation date: 2022-12-16
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
New address: The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE
Change date: 2022-10-17
Old address: Mne Accounting the Phoenix Yard Upper Brown Street Leicester LE1 5TE United Kingdom
Documents
Resolution
Date: 24 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 23 May 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Macdonald
Termination date: 2022-04-29
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Appoint person director company with name date
Date: 21 Apr 2022
Action Date: 11 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-11
Officer name: Mrs Fiona Macdonald
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2021
Action Date: 13 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-13
Charge number: 118703080001
Documents
Change to a person with significant control
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Macdonald
Change date: 2021-06-04
Documents
Accounts with accounts type dormant
Date: 28 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Capital allotment shares
Date: 19 Mar 2021
Action Date: 24 Feb 2021
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2021-02-24
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type dormant
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 11 Mar 2020
Action Date: 07 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Macdonald
Change date: 2020-03-07
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Change person director company with change date
Date: 11 Mar 2020
Action Date: 07 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Macdonald
Change date: 2020-03-07
Documents
Change person director company with change date
Date: 05 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-29
Officer name: Mr Jonathan Macdonald
Documents
Change to a person with significant control
Date: 05 Dec 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-29
Psc name: Mr Jonathan Macdonald
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Address
Type: AD01
New address: Mne Accounting the Phoenix Yard Upper Brown Street Leicester LE1 5TE
Change date: 2019-03-14
Old address: 67 Adam Morris Way Coalville Leicestershire LE67 3AU England
Documents
Some Companies
ACHILLES HEALERS SPORTS THERAPY LTD
30 BRADSHAW AVENUE,MANCHESTER,M45 7TD
Number: | 09210194 |
Status: | ACTIVE |
Category: | Private Limited Company |
220A STOW HILL,NEWPORT,NP20 4HA
Number: | 11907168 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 TIB STREET,MANCHESTER,M4 1LS
Number: | 11450198 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINK HOUSE POST PRODUCTION LTD
59 COTHAM HILL,BRISTOL,BS6 6JR
Number: | 04129488 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 SHAWCLOUGH WAY,ROCHDALE,OL12 7HF
Number: | 10040875 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 11531689 |
Status: | ACTIVE |
Category: | Private Limited Company |