Writtle
Chelmsford
CM1 3PQ
Director Name | Jennifer Barbara Black |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1993(14 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 19 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Great Godfreys Writtle Chelmsford CM1 3PQ |
Director Name | Mr Stanislaw Henry Bakowski |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(20 years, 9 months after company formation) |
Appointment Duration | 16 years (closed 19 June 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 108 Shepherds Lane Dartford Kent DA1 2NN |
Director Name | Mr Kenneth Logan Adam |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | Oak Farmhouse Faulkbourne Witham Essex CM8 1SF |
Director Name | Graham Ernest Ansell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 2 Wells And Sheds Cottages Ivy Barn Lane Mill Green Ingatestone Essex Cm4 |
Director Name | Alan Peter Doleman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Whitegates Bridge Hall Road Bradwell Braintree Essex CM7 8EA |
Director Name | Mr Harold Thomas Parsons |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Warwicks The Street Roxwell Chelmsford Essex CM1 4PD |
Director Name | Paul Frederick Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2001) |
Role | Surveyor |
Correspondence Address | 67 Hill View Road Chelmsford Essex CM1 7RS |
Director Name | Mr Peter John Smyth |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2003) |
Role | Sur |
Country of Residence | England |
Correspondence Address | Primrose House The Cross Wivenhoe Essex CO7 9ET |
Director Name | Peter Douglas Henden |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 November 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranborne Gardens Upminster Essex RM14 2YT |
Website | www.fjfrench.co.uk |
---|
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
7k at 1 | Fjf Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,825,693 |
Gross Profit | £856,989 |
Net Worth | £712,337 |
Cash | £165 |
Current Liabilities | £1,276,172 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
19 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 March 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 13 December 2013 (11 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 13 December 2013 (11 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 13 December 2013 (11 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 13 December 2012 (11 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 13 December 2012 (11 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 13 December 2012 (11 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX England on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX England on 14 March 2012 (1 page) |
4 January 2012 | Administrator's progress report to 13 December 2011 (25 pages) |
4 January 2012 | Administrator's progress report to 30 November 2011 (24 pages) |
4 January 2012 | Administrator's progress report to 30 November 2011 (24 pages) |
4 January 2012 | Administrator's progress report to 13 December 2011 (25 pages) |
14 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 August 2011 | Result of meeting of creditors (30 pages) |
16 August 2011 | Result of meeting of creditors (30 pages) |
9 August 2011 | Statement of affairs with form 2.14B/2.15B (12 pages) |
9 August 2011 | Statement of affairs with form 2.14B/2.15B (12 pages) |
19 July 2011 | Statement of administrator's proposal (32 pages) |
19 July 2011 | Statement of administrator's proposal (32 pages) |
10 June 2011 | Appointment of an administrator (1 page) |
10 June 2011 | Appointment of an administrator (1 page) |
1 June 2011 | Registered office address changed from Coval Works Cedar Avenue Chelmsford CM1 2QQ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Coval Works Cedar Avenue Chelmsford CM1 2QQ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Coval Works Cedar Avenue Chelmsford CM1 2QQ on 1 June 2011 (1 page) |
18 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
18 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
26 May 2010 | Director's details changed for Jennifer Barbara Black on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Jennifer Barbara Black on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Director's details changed for Stanislaw Henry Bakowski on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Stanislaw Henry Bakowski on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Stanislaw Henry Bakowski on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Director's details changed for Jennifer Barbara Black on 1 October 2009 (2 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
23 February 2009 | Full accounts made up to 30 September 2008 (20 pages) |
23 February 2009 | Full accounts made up to 30 September 2008 (20 pages) |
1 December 2008 | Appointment terminated director peter henden (1 page) |
1 December 2008 | Appointment terminated director peter henden (1 page) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
10 April 2008 | Full accounts made up to 30 September 2007 (21 pages) |
10 April 2008 | Full accounts made up to 30 September 2007 (21 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
21 April 2007 | Full accounts made up to 30 September 2006 (21 pages) |
21 April 2007 | Full accounts made up to 30 September 2006 (21 pages) |
19 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
20 May 2005 | Return made up to 17/05/05; full list of members
|
20 May 2005 | Return made up to 17/05/05; full list of members
|
4 May 2005 | Declaration of assistance for shares acquisition (4 pages) |
4 May 2005 | Declaration of assistance for shares acquisition (4 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
22 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
22 February 2005 | Full accounts made up to 30 September 2004 (16 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
30 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
9 June 2004 | Return made up to 17/05/04; full list of members (9 pages) |
9 June 2004 | Return made up to 17/05/04; full list of members (9 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
24 May 2003 | Return made up to 17/05/03; full list of members (9 pages) |
24 May 2003 | Return made up to 17/05/03; full list of members (9 pages) |
18 April 2003 | £ ic 8000/7000 01/04/03 £ sr 1000@1=1000 (1 page) |
18 April 2003 | £ ic 8000/7000 01/04/03 £ sr 1000@1=1000 (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
10 April 2003 | Director resigned (1 page) |
28 March 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
28 March 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
13 June 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
13 June 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
2 June 2002 | Return made up to 17/05/02; full list of members (11 pages) |
2 June 2002 | Return made up to 17/05/02; full list of members (11 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
19 June 2001 | Ad 30/05/01-30/05/01 £ si 355@1=355 £ ic 7645/8000 (2 pages) |
19 June 2001 | Ad 30/05/01-30/05/01 £ si 355@1=355 £ ic 7645/8000 (2 pages) |
1 June 2001 | Return made up to 17/05/01; full list of members
|
1 June 2001 | Return made up to 17/05/01; full list of members
|
8 February 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
8 February 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
15 June 2000 | Ad 05/06/00--------- £ si 50@1=50 £ ic 7595/7645 (2 pages) |
15 June 2000 | Ad 05/06/00--------- £ si 50@1=50 £ ic 7595/7645 (2 pages) |
30 May 2000 | Return made up to 17/05/00; full list of members (9 pages) |
30 May 2000 | Ad 27/04/00-05/05/00 £ si 645@1=645 £ ic 6950/7595 (2 pages) |
30 May 2000 | Return made up to 17/05/00; full list of members (9 pages) |
30 May 2000 | Ad 27/04/00-05/05/00 £ si 645@1=645 £ ic 6950/7595 (2 pages) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 17/05/99; full list of members (8 pages) |
19 May 1999 | Return made up to 17/05/99; full list of members (8 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
22 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
28 October 1998 | Ad 30/09/98--------- £ si 230@1=230 £ ic 6720/6950 (2 pages) |
28 October 1998 | Ad 30/09/98--------- £ si 230@1=230 £ ic 6720/6950 (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Memorandum and Articles of Association (16 pages) |
7 May 1998 | Memorandum and Articles of Association (16 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 May 1997 | Return made up to 17/05/97; full list of members (6 pages) |
23 May 1997 | Return made up to 17/05/97; full list of members (6 pages) |
4 March 1997 | Ad 21/02/97--------- £ si 320@1=320 £ ic 6400/6720 (2 pages) |
4 March 1997 | Ad 21/02/97--------- £ si 320@1=320 £ ic 6400/6720 (2 pages) |
25 February 1997 | £ ic 10000/6400 29/01/97 £ sr 3600@1=3600 (1 page) |
25 February 1997 | £ ic 10000/6400 29/01/97 £ sr 3600@1=3600 (1 page) |
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
24 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
24 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1996 | Return made up to 17/05/96; no change of members (6 pages) |
22 May 1996 | Return made up to 17/05/96; no change of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
22 May 1995 | Return made up to 17/05/95; full list of members (6 pages) |
10 May 1995 | £ ic 10250/10000 30/03/95 £ sr 250@1=250 (1 page) |
10 May 1995 | £ ic 10250/10000 30/03/95 £ sr 250@1=250 (1 page) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
13 April 1995 | £ ic 13100/10250 03/08/94 £ sr 2850@1=2850 (1 page) |
13 April 1995 | £ ic 13100/10250 03/08/94 £ sr 2850@1=2850 (1 page) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
22 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
22 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
9 February 1988 | Particulars of mortgage/charge (3 pages) |
9 February 1988 | Particulars of mortgage/charge (3 pages) |
5 February 1988 | Particulars of mortgage/charge (3 pages) |
5 February 1988 | Particulars of mortgage/charge (3 pages) |
21 December 1987 | Memorandum and Articles of Association (16 pages) |
21 December 1987 | Memorandum and Articles of Association (16 pages) |