UKBizDB.co.uk

F.J.L. CONSTRUCTION LTD

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

This company is commonly known as F.j.l. Construction Ltd. The company was founded 9 years ago and was given the registration number 09403557. The firm's registered office is in MANCHESTER. You can find them at Unit 47 Oakhill Industrial Estate, Devonshire Road, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:F.J.L. CONSTRUCTION LTD
Company Number:09403557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2015
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 46180 - Agents specialized in the sale of other particular products
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 47 Oakhill Industrial Estate, Devonshire Road, Manchester, England, M28 3PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 47, Oakhill Industrial Estate, Devonshire Road, Manchester, England, M28 3PT

Director02 October 2020Active
Unit 47, Oakhill Industrial Estate, Devonshire Road, Manchester, England, M28 3PT

Director01 November 2020Active
Unit 1, Park Works, 14 River Street, Heywood, England, OL10 4AB

Director27 May 2019Active
Unit 47, Oakhill Industrial Estate, Devonshire Road, Manchester, England, M28 3PT

Director05 February 2020Active
Flat 27 Compton House, 33 Parkham Street, London, England, SW11 3JL

Director23 January 2015Active
Unit 1, Park Works, 14 River Street, Heywood, England, OL10 4AB

Director09 January 2020Active
Unit 47, Oakhill Industrial Estate, Devonshire Road, Manchester, England, M28 3PT

Director02 September 2019Active
Betjeman House, 104 Hills Road, Cambridge, England, CB2 1LQ

Director11 September 2018Active

People with Significant Control

Mr Shaun Conner
Notified on:01 September 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Unit 47, Oakhill Industrial Estate, Manchester, England, M28 3PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Galt
Notified on:09 January 2020
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Unit 47, Oakhill Industrial Estate, Manchester, England, M28 3PT
Nature of control:
  • Significant influence or control
Mr Tayo Ayegun
Notified on:27 May 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Unit 1, Park Works, Heywood, England, OL10 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Laurentiu Fagateanu
Notified on:06 May 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Unit 1, Park Works, Heywood, England, OL10 4AB
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-12Insolvency

Liquidation disclaimer notice.

Download
2022-01-31Insolvency

Liquidation compulsory winding up order.

Download
2021-11-27Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Address

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

Download
2020-07-27Address

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

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Address

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

Download

Copyright © 2024. All rights reserved.