FOSECO (JERSEY) LIMITED

44 Esplanade, St Helier, JE4 9WG, Jersey, Channel Islands
StatusACTIVE
Company No.FC025938
Category
Incorporated15 Apr 2005
Age19 years, 1 month, 2 days
JurisdictionUnited Kingdom

SUMMARY

FOSECO (JERSEY) LIMITED is an active with number FC025938. It was incorporated 19 years, 1 month, 2 days ago, on 15 April 2005. The company address is 44 Esplanade, St Helier, JE4 9WG, Jersey, Channel Islands.



Company Fillings

Appoint person director overseas company with name appointment date

Date: 16 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-06-30

Officer name: Andrew James Matthews

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 24 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-06-30

Officer name: Elliott Owen Gingell

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Jun 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Geoffroy Godin

Appointment date: 2019-11-15

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Jun 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-11-15

Officer name: Mr Elliott Owen Gingell

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-10-31

Officer name: Ian James Lawson

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 Jun 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Simon Christopher Upcott

Termination date: 2019-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 31 Oct 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: OSCH06

Change date: 2016-12-09

Officer name: Elian Corporate Services (Jersey) Limited

Documents

View document PDF

Change company details overseas company with change details

Date: 31 Oct 2017

Category: Other

Type: OSCH02

Change address: Ogier House the Esplanade, St Helier, Jersey, Channel Isles, JE4 9WG

Change date: 2014-09-26

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-04-05

Officer name: Mr Ian James Lawson

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Jan 2017

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Henry James Knowles

Appointment date: 2013-09-23

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Simon Upcott

Appointment date: 2016-12-20

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-12-21

Officer name: Kim Fong Siow

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary overseas company with change date

Date: 19 Nov 2015

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2014-09-26

Officer name: Ogier Corporate Services (Jersey) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2015

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Aug 2014

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2013-09-23

Officer name: Richard Martin Hilary Malthouse

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Aug 2014

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Rachel Sara Fell

Termination date: 2013-03-21

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bryan Richard Elliston

Termination date: 2014-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-03-31

Officer name: Mr Henry James Knowles

Documents

View document PDF

Appoint person director overseas company with name

Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kim Fong Siow

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 21 Sep 2010

Category: Other

Type: OSCH02

Change date: 2010-09-16

Change address: Whitely Chambers, Don Street, St. Helier, Jersey, JE4 9AG, Channel Islands

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Miss Rachel Sara Fell

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director stuart mcalpine

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director guy davison

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director david barker

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director gary millar

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director sharon roberts

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: BR5

Description: BR008171 address change 31/07/08\coleshill road, fazeley, tamworth, staffordshire, B78 3TL

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: BR4

Description: Director appointed dr gary millar

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: BR4

Description: Director appointed sharon roberts

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: BR4

Description: Director appointed richard martin hilary malthouse

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: BR4

Description: Director appointed bryan richard elliston

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director daniel rosenkranz

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director james pike

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director david hussey

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director paul dean

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: BR6

Description: BR008171 person authorised to represent and accept appointed 04/04/2008 richard martin hilary malthouse -- address :westbury station road, bentley, hampshire, GU10 5JY

Documents

Legacy

Date: 20 May 2008

Category: Officers

Type: BR6

Description: BR008171 person authorised to represent and accept terminated 04/04/2008 paul david dean

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: BR4

Description: Dir change in partic 16/03/07 pike james robert provan service address 2ND floor bingham house 1 dyer street cirencester GL7 2PP

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: BR6

Description: BR008171 par partic 15/06/06 dean paul david the old presbytery buckland faringdon oxfordshire SN7 8QW

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 14/02/06 dean paul david

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008171 pr appointed pike james robert provan service address 16A dyer street cirencester gloucestershire GL7 2PF

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008171 pr appointed hussey david gordon 1 callingwood hall callingwood lane, tatenhill burton on trent staffordshire DE13 9SH

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008171 par appointed dean paul david 11 botany highworth swindon wiltshire SN6 7BT

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Incorporation

Type: BR1-BCH

Description: BR008171 registered

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

A-FEL CONSULTANCY COMPANY LTD

VISTA BUSINESS CENTRE,HOUNSLOW,TW4 6JQ

Number:07959384
Status:ACTIVE
Category:Private Limited Company

ALRAY (OLDBURY) LIMITED

1 VINE TERRACE HIGH STREET,BIRMINGHAM,B17 9PU

Number:00377551
Status:LIQUIDATION
Category:Private Limited Company

COMFORT EDUCATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08938163
Status:ACTIVE
Category:Private Limited Company

COUNTY GAME FARMS LIMITED

GREAT AILIES FARM AILIES LANE,LEWES,BN8 6QP

Number:04874203
Status:ACTIVE
Category:Private Limited Company

DMS DECOMMISSIONING LTD

78 HILTON STREET,ABERDEEN,AB24 4QS

Number:SC621311
Status:ACTIVE
Category:Private Limited Company

KILCON FARM LTD

9 KEADYMORE ROAD,LOUGHGILLY,BT60 2DT

Number:NI622438
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