Severalls Industrial Park
Colchester
CO4 9YA
Director Name | Marion Eleanor Knocker |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2013(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Newcomen Way Severalls Industrial Park Colchester CO4 9YA |
Director Name | Katy Fordham |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Prior Way Colchester CO4 5DG |
Director Name | Mr Anthony Gwilym Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Newcomen Way Severalls Industrial Park Colchester CO4 9YA |
Director Name | Ellen Lorraine Maria Petersen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA |
Director Name | Julian Kenneth Lamb |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Newcomen Way Severalls Industrial Park Colchester CO4 9YA |
Director Name | Penelope Anne Hepburn |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Key Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Newcomen Way Severalls Industrial Park Colchester CO4 9YA |
Website | www.fjg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 578282 |
Telephone region | Colchester |
Registered Address | Charter Court Newcomen Way Severalls Industrial Park Colchester CO4 9YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £6,805 |
Cash | £6,805 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
10 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
27 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
30 March 2021 | Termination of appointment of Penelope Anne Hepburn as a director on 29 March 2021 (1 page) |
22 February 2021 | Appointment of Mr Anthony Gwilym Fisher as a director on 12 February 2021 (2 pages) |
2 February 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
28 October 2019 | Termination of appointment of Julian Kenneth Lamb as a director on 28 October 2019 (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
10 September 2018 | Registered office address changed from C/O Ellen Petersen Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA England to Charter Court Newcomen Way Severalls Industrial Park Colchester CO4 9YA on 10 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Ellen Lorraine Maria Petersen as a director on 5 September 2018 (1 page) |
10 September 2018 | Cessation of Ellen Lorraine Maria Petersen as a person with significant control on 5 September 2018 (1 page) |
10 September 2018 | Notification of Paula Jane Fowler as a person with significant control on 6 September 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 May 2016 | Annual return made up to 26 April 2016 no member list (5 pages) |
5 May 2016 | Registered office address changed from Norfolk House 23 Southway Colchester Essex CO2 7BA to C/O Ellen Petersen Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Norfolk House 23 Southway Colchester Essex CO2 7BA to C/O Ellen Petersen Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 26 April 2016 no member list (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 June 2015 | Annual return made up to 26 April 2015 no member list (5 pages) |
20 June 2015 | Annual return made up to 26 April 2015 no member list (5 pages) |
20 June 2015 | Director's details changed for Katy Fordham on 1 May 2015 (2 pages) |
20 June 2015 | Director's details changed for Katy Fordham on 1 May 2015 (2 pages) |
20 June 2015 | Director's details changed for Katy Fordham on 1 May 2015 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 April 2014 | Annual return made up to 26 April 2014 no member list (5 pages) |
28 April 2014 | Annual return made up to 26 April 2014 no member list (5 pages) |
22 July 2013 | Statement of company's objects (2 pages) |
22 July 2013 | Statement of company's objects (2 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
19 July 2013 | Director's details changed for Katy Fordham on 15 July 2013 (3 pages) |
19 July 2013 | Director's details changed for Katy Fordham on 15 July 2013 (3 pages) |
30 May 2013 | Appointment of Ellen Lorraine Maria Petersen as a director (3 pages) |
30 May 2013 | Appointment of Ellen Lorraine Maria Petersen as a director (3 pages) |
7 May 2013 | Appointment of Penelope Anne Hepburn as a director (3 pages) |
7 May 2013 | Appointment of Julian Kenneth Lamb as a director (3 pages) |
7 May 2013 | Appointment of Penelope Anne Hepburn as a director (3 pages) |
7 May 2013 | Appointment of Ms Paula Jane Fowler as a director (3 pages) |
7 May 2013 | Appointment of Julian Kenneth Lamb as a director (3 pages) |
7 May 2013 | Appointment of Marion Eleanor Knocker as a director (3 pages) |
7 May 2013 | Appointment of Ms Paula Jane Fowler as a director (3 pages) |
7 May 2013 | Appointment of Marion Eleanor Knocker as a director (3 pages) |
26 April 2013 | Incorporation (38 pages) |
26 April 2013 | Incorporation (38 pages) |