About

Registered Number: 05296469
Date of Incorporation: 25/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 5 months ago)
Registered Address: 180 Eastern Way, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9RH

 

Fjt Developments Ltd was registered on 25 November 2004 and are based in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNTON, Gary Stewart 25 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Gary Stewart 24 November 2009 - 1
HORN, Sally Anne 25 November 2004 24 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 01 October 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 26 November 2012
AP03 - Appointment of secretary 26 November 2012
TM02 - Termination of appointment of secretary 26 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 25 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 14 December 2010
DISS40 - Notice of striking-off action discontinued 04 December 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 08 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2007
363s - Annual Return 19 December 2006
395 - Particulars of a mortgage or charge 30 November 2006
395 - Particulars of a mortgage or charge 30 November 2006
363s - Annual Return 01 December 2005
287 - Change in situation or address of Registered Office 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
395 - Particulars of a mortgage or charge 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
NEWINC - New incorporation documents 25 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 November 2006 Fully Satisfied

N/A

Legal mortgage 28 November 2006 Outstanding

N/A

Legal mortgage 02 November 2005 Outstanding

N/A

Debenture 31 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.