UKBizDB.co.uk

FJ ESTATES LTD

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

This company is commonly known as Fj Estates Ltd. The company was founded 10 years ago and was given the registration number 08964795. The firm's registered office is in STOKE-ON-TRENT. You can find them at Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FJ ESTATES LTD
Company Number:08964795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Garner Street Business Park Garner Street, Etruria, Stoke-on-trent, England, ST4 7BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kroll Advisory Ltd, The Chancery 58, Spring Gardens, Manchester, M2 1EW

Director27 March 2020Active
C/O Kroll Advisory Ltd, The Chancery 58, Spring Gardens, Manchester, M2 1EW

Director01 November 2017Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director01 October 2020Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director08 January 2019Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director15 January 2022Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director21 April 2017Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director26 September 2017Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director27 May 2022Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director01 March 2018Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director28 March 2014Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director31 March 2017Active
Garner Street Business Park, Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH

Director28 March 2014Active

People with Significant Control

Ham Baker Group Ltd
Notified on:28 March 2017
Status:Active
Country of residence:England
Address:Garner Street Business Park, Garner Street, Stoke-On-Trent, England, ST4 7BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Insolvency

Liquidation in administration extension of period.

Download
2023-12-19Insolvency

Liquidation in administration progress report.

Download
2023-02-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-18Insolvency

Liquidation in administration proposals.

Download
2022-12-07Address

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

Download
2022-12-07Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type small.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.