About

Registered Number: 05394202
Date of Incorporation: 16/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Staddles, 6 Jaspers Green, Panfield, Braintree, Essex, CM7 5AU

 

Having been setup in 2005, Fjh Properties Ltd has its registered office in Braintree in Essex, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Fraser John 16 March 2005 - 1
HARRIS, Sharon Marie 01 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Sharon Marie 16 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
MR01 - N/A 05 July 2019
CS01 - N/A 28 March 2019
PSC01 - N/A 28 March 2019
PSC04 - N/A 28 March 2019
AA - Annual Accounts 08 February 2019
SH01 - Return of Allotment of shares 08 February 2019
AP01 - Appointment of director 08 February 2019
AA01 - Change of accounting reference date 08 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 06 April 2016
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 01 April 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 12 May 2006
363a - Annual Return 04 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.