UKBizDB.co.uk

FJ31072018 LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Queens Hotel, Osborne Road, Clarence Parade, Southsea, England, PO5 3LJ

Director31 March 2017Active
The Queens Hotel, Osborne Road, Clarence Parade, Southsea, England, PO5 3LJ

Director31 March 2017Active
The Queens Hotel, Osborne Road, Clarence Parade, Southsea, England, PO5 3LJ

Director31 March 2017Active
Songbird, 2 Bere Farm Lane, North Boarhunt, PO17 6JJ

Secretary29 December 2003Active
47 Eastern Parade, Southsea, PO4 9RE

Secretary-Active
7d Sylvan Court, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH

Director02 February 2016Active
Songbird, 2 Bere Farm Lane, North Boarhunt, PO17 6JJ

Director29 December 2003Active
Lady Hamilton Cottage, St Thomas Street, Portsmouth, PO1 2EZ

Director01 July 1985Active
3, St. Helens Close, Southsea, England, PO4 0NN

Director23 November 1984Active
7d Sylvan Court, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH

Director21 March 2013Active
47 Eastern Parade, Southsea, PO4 9RE

Director03 January 1985Active
7d Sylvan Court, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH

Director21 March 2013Active
4 Eastern Villas Road, Southsea, PO4 0SU

Director01 July 1985Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 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 (6 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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-10Dissolution

Dissolution application strike off company.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Address

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

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Resolution

Resolution.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Mortgage

Mortgage satisfy charge full.

Download
2018-03-15Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-01Address

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

Download
2017-04-13Resolution

Resolution.

Download
2017-04-13Change of name

Change of name request comments.

Download
2017-04-13Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.