FJE HOMES LIMITED
Status | DISSOLVED |
Company No. | SC296806 |
Category | Private Limited Company |
Incorporated | 08 Feb 2006 |
Age | 18 years, 3 months, 25 days |
Jurisdiction | Scotland |
Dissolution | 21 Jul 2022 |
Years | 1 year, 10 months, 15 days |
SUMMARY
FJE HOMES LIMITED is an dissolved private limited company with number SC296806. It was incorporated 18 years, 3 months, 25 days ago, on 08 February 2006 and it was dissolved 1 year, 10 months, 15 days ago, on 21 July 2022. The company address is C/O Bdo Llp, 4 Atlantic Quay C/O Bdo Llp, 4 Atlantic Quay, Glasgow, G2 8JX.
Company Fillings
Liquidation voluntary creditors return of final meeting scotland
Date: 21 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14(Scot)
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Address
Type: AD01
New address: C/O Bdo Llp, 4 Atlantic Quay 70 York Street Glasgow G2 8JX
Change date: 2021-09-27
Old address: 61 Lorne Street Dundee Tayside DD2 3HE
Documents
Resolution
Date: 24 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 14 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 11 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mr Francesco Jozef Esposito
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Francesco Jozef Esposito
Change date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Termination director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Richardson
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Stewart Richardson
Change date: 2010-02-08
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-08
Officer name: Frank Mudie
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed john stewart richardson
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / frank mudie / 08/02/2009
Documents
Legacy
Date: 15 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2008 to 30/06/2008
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director joseph edward stark logged form
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joseph stark
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Legacy
Date: 24 Jun 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Certificate change of name company
Date: 05 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dalglen (no. 1027) LIMITED\certificate issued on 05/06/06
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/05/06--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 05/06/06 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
Documents
Legacy
Date: 05 Jun 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/05/06
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 05 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 10710473 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFIELDS DEVELOPMENTS (WEST MIDLANDS) LIMITED
135 HOCKLEY HILL,BIRMINGHAM,B18 5AN
Number: | 10650779 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEADOWS RUSKIN DRIVE,ST. HELENS,WA10 6RP
Number: | 05606052 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWBURN FOODS (NEWCASTLE) LIMITED
NEWBURN INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE15 9UE
Number: | 01233894 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10523147 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
86 BARN MEAD,BRENTWOOD,CM15 0NE
Number: | 11702154 |
Status: | ACTIVE |
Category: | Private Limited Company |