UKBizDB.co.uk

FGJMR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fgjmr Limited. The company was founded 13 years ago and was given the registration number 07504387. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FGJMR LIMITED
Company Number:07504387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Secretary11 February 2011Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director14 February 2013Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director14 February 2013Active
51, Clarkegrove Road, Sheffield, S10 2NH

Director25 January 2011Active
51, Clarkegrove Road, Sheffield, S10 2NH

Director25 January 2011Active
51, Clarkegrove Road, Sheffield, S10 2NH

Director25 January 2011Active
51, Clarkegrove Road, Sheffield, United Kingdom, S10 2NH

Director13 February 2013Active
51, Clarkegrove Road, Sheffield, United Kingdom, S10 2NH

Director25 January 2011Active

People with Significant Control

Mr Jason Michael Foyle
Notified on:25 January 2017
Status:Active
Date of birth:September 1976
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Frieda Anna Gormley
Notified on:25 January 2017
Status:Active
Date of birth:December 1980
Nationality:Irish
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Change person secretary company with change date.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-05Address

Change registered office address company with date old address new address.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2019-02-08Officers

Change person director company with change date.

Download
2018-10-08Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.