About

Registered Number: 06760706
Date of Incorporation: 28/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS,

 

F.A.J Consilium Ltd was founded on 28 November 2008. The companies directors are listed as Janson, Anders, Sallnas, Jan Torsten Ingemar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANSON, Anders 15 December 2015 - 1
SALLNAS, Jan Torsten Ingemar 28 November 2008 15 December 2015 1

Filing History

Document Type Date
DS01 - Striking off application by a company 24 September 2020
CH01 - Change of particulars for director 06 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 25 April 2019
PSC05 - N/A 17 December 2018
AA01 - Change of accounting reference date 10 October 2018
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 31 July 2018
CS01 - N/A 30 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
PSC02 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
PSC04 - N/A 02 May 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 19 September 2017
AD01 - Change of registered office address 25 July 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 27 May 2016
CERTNM - Change of name certificate 31 January 2016
CONNOT - N/A 18 January 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 18 May 2015
CERTNM - Change of name certificate 29 April 2015
CONNOT - N/A 29 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 04 May 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 20 January 2010
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
225 - Change of Accounting Reference Date 12 December 2008
NEWINC - New incorporation documents 28 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.