Advanced company searchLink opens in new window

FJ ENTERPRISES LIMITED

Company number 11280048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 AD01 Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 25 April 2024
09 Apr 2024 PSC04 Change of details for Mrs Suk Yee Cheng as a person with significant control on 28 March 2018
08 Apr 2024 PSC04 Change of details for Mrs Suk Yee Cheng as a person with significant control on 4 March 2024
08 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
08 Apr 2024 PSC04 Change of details for Mrs Suk Yee Cheng as a person with significant control on 28 March 2018
08 Apr 2024 CH01 Director's details changed for Mrs Suk Yee Cheng on 4 March 2024
31 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
22 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
25 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
21 May 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
15 Jun 2018 AP01 Appointment of Mr James Garfield Rowland as a director on 15 June 2018
28 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-28
  • GBP 100