Company NameFJG Foundation
Company StatusActive
Company Number08505892
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 April 2013(11 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Paula Jane Fowler
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NameMarion Eleanor Knocker
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NameKaty Fordham
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Prior Way
Colchester
CO4 5DG
Director NameMr Anthony Gwilym Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NameEllen Lorraine Maria Petersen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCharter Court Charter Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NameJulian Kenneth Lamb
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
Director NamePenelope Anne Hepburn
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleKey Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA

Contact

Websitewww.fjg.co.uk
Email address[email protected]
Telephone01206 578282
Telephone regionColchester

Location

Registered AddressCharter Court Newcomen Way
Severalls Industrial Park
Colchester
CO4 9YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£6,805
Cash£6,805

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

10 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
27 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
30 March 2021Termination of appointment of Penelope Anne Hepburn as a director on 29 March 2021 (1 page)
22 February 2021Appointment of Mr Anthony Gwilym Fisher as a director on 12 February 2021 (2 pages)
2 February 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
28 October 2019Termination of appointment of Julian Kenneth Lamb as a director on 28 October 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
10 September 2018Registered 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 2018Termination of appointment of Ellen Lorraine Maria Petersen as a director on 5 September 2018 (1 page)
10 September 2018Cessation of Ellen Lorraine Maria Petersen as a person with significant control on 5 September 2018 (1 page)
10 September 2018Notification of Paula Jane Fowler as a person with significant control on 6 September 2018 (2 pages)
29 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 May 2016Annual return made up to 26 April 2016 no member list (5 pages)
5 May 2016Registered 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 2016Registered 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 2016Annual return made up to 26 April 2016 no member list (5 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 June 2015Annual return made up to 26 April 2015 no member list (5 pages)
20 June 2015Annual return made up to 26 April 2015 no member list (5 pages)
20 June 2015Director's details changed for Katy Fordham on 1 May 2015 (2 pages)
20 June 2015Director's details changed for Katy Fordham on 1 May 2015 (2 pages)
20 June 2015Director's details changed for Katy Fordham on 1 May 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 26 April 2014 no member list (5 pages)
28 April 2014Annual return made up to 26 April 2014 no member list (5 pages)
22 July 2013Statement of company's objects (2 pages)
22 July 2013Statement of company's objects (2 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2013Director's details changed for Katy Fordham on 15 July 2013 (3 pages)
19 July 2013Director's details changed for Katy Fordham on 15 July 2013 (3 pages)
30 May 2013Appointment of Ellen Lorraine Maria Petersen as a director (3 pages)
30 May 2013Appointment of Ellen Lorraine Maria Petersen as a director (3 pages)
7 May 2013Appointment of Penelope Anne Hepburn as a director (3 pages)
7 May 2013Appointment of Julian Kenneth Lamb as a director (3 pages)
7 May 2013Appointment of Penelope Anne Hepburn as a director (3 pages)
7 May 2013Appointment of Ms Paula Jane Fowler as a director (3 pages)
7 May 2013Appointment of Julian Kenneth Lamb as a director (3 pages)
7 May 2013Appointment of Marion Eleanor Knocker as a director (3 pages)
7 May 2013Appointment of Ms Paula Jane Fowler as a director (3 pages)
7 May 2013Appointment of Marion Eleanor Knocker as a director (3 pages)
26 April 2013Incorporation (38 pages)
26 April 2013Incorporation (38 pages)