This company is commonly known as Fj31072018 Limited. The company was founded 57 years ago and was given the registration number 00885866. The firm's registered office is in SOUTHSEA. You can find them at The Queens Hotel Osborne Road, Clarence Parade, Southsea, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | FJ31072018 LIMITED |
---|---|---|
Company Number | : | 00885866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1966 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Queens Hotel Osborne Road, Clarence Parade, Southsea, England, PO5 3LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Queens Hotel, Osborne Road, Clarence Parade, Southsea, England, PO5 3LJ | Director | 31 March 2017 | Active |
The Queens Hotel, Osborne Road, Clarence Parade, Southsea, England, PO5 3LJ | Director | 31 March 2017 | Active |
The Queens Hotel, Osborne Road, Clarence Parade, Southsea, England, PO5 3LJ | Director | 31 March 2017 | Active |
Songbird, 2 Bere Farm Lane, North Boarhunt, PO17 6JJ | Secretary | 29 December 2003 | Active |
47 Eastern Parade, Southsea, PO4 9RE | Secretary | - | Active |
7d Sylvan Court, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH | Director | 02 February 2016 | Active |
Songbird, 2 Bere Farm Lane, North Boarhunt, PO17 6JJ | Director | 29 December 2003 | Active |
Lady Hamilton Cottage, St Thomas Street, Portsmouth, PO1 2EZ | Director | 01 July 1985 | Active |
3, St. Helens Close, Southsea, England, PO4 0NN | Director | 23 November 1984 | Active |
7d Sylvan Court, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH | Director | 21 March 2013 | Active |
47 Eastern Parade, Southsea, PO4 9RE | Director | 03 January 1985 | Active |
7d Sylvan Court, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH | Director | 21 March 2013 | Active |
4 Eastern Villas Road, Southsea, PO4 0SU | Director | 01 July 1985 | Active |
104 Limited | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH |
Nature of control | : |
|
Mrs Patricia Jill Shufflebottom | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, St. Helens Close, Southsea, England, PO4 0NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-23 | Gazette | Gazette notice voluntary. | Download |
2022-08-10 | Dissolution | Dissolution application strike off company. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type small. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Resolution | Resolution. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-01 | Address | Change registered office address company with date old address new address. | Download |
2017-04-13 | Resolution | Resolution. | Download |
2017-04-13 | Change of name | Change of name request comments. | Download |
2017-04-13 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.