About

Registered Number: 05757504
Date of Incorporation: 27/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Lavender Mill Fallow Corner Drove, Manea, March, Cambridgeshire, PE15 0LT

 

Established in 2006, F.J.S. Services Ltd are based in March, it's status at Companies House is "Active". The companies directors are Fletcher, Suzanne, Simpson, Dale Michael, Simpson, Frederick James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Dale Michael 27 March 2006 - 1
SIMPSON, Frederick James 27 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Suzanne 27 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 27 March 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 09 March 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 06 April 2016
SH01 - Return of Allotment of shares 20 January 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 02 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2014
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 10 April 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 29 March 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 01 April 2008
225 - Change of Accounting Reference Date 24 September 2007
363a - Annual Return 05 April 2007
353 - Register of members 05 April 2007
395 - Particulars of a mortgage or charge 03 November 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.