FJE HOMES LIMITED

C/O Bdo Llp, 4 Atlantic Quay C/O Bdo Llp, 4 Atlantic Quay, Glasgow, G2 8JX
StatusDISSOLVED
Company No.SC296806
CategoryPrivate Limited Company
Incorporated08 Feb 2006
Age18 years, 3 months, 25 days
JurisdictionScotland
Dissolution21 Jul 2022
Years1 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

Gazette dissolved liquidation

Date: 21 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

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

View document PDF

Resolution

Date: 24 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richardson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed john stewart richardson

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / frank mudie / 08/02/2009

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director joseph edward stark logged form

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joseph stark

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/05/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/05/06

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 05 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK COVER HOLDINGS LTD.

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

FAITH PHARMACY LIMITED

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

SOFINPART HOLDING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10523147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE TRAILBLAZER CHALLENGE LTD

86 BARN MEAD,BRENTWOOD,CM15 0NE

Number:11702154
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