About

Registered Number: 03378341
Date of Incorporation: 30/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2018 (5 years and 11 months ago)
Registered Address: 10 The Limberlost, Welwyn, Hertfordshire, AL6 9TS

 

F J Partnership Ltd was registered on 30 May 1997, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2018
L64.07 - Release of Official Receiver 16 February 2018
COCOMP - Order to wind up 19 April 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 22 June 2007
287 - Change in situation or address of Registered Office 22 June 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 28 March 2003
287 - Change in situation or address of Registered Office 31 December 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 01 June 1999
DISS40 - Notice of striking-off action discontinued 30 March 1999
RESOLUTIONS - N/A 26 March 1999
AA - Annual Accounts 26 March 1999
363b - Annual Return 24 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
CERTNM - Change of name certificate 09 March 1999
287 - Change in situation or address of Registered Office 25 February 1999
GAZ1 - First notification of strike-off action in London Gazette 17 November 1998
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.