About

Registered Number: 07585611
Date of Incorporation: 31/03/2011 (13 years and 1 month ago)
Company Status: VoluntaryArrangement
Registered Address: 7th Floor 1 New York Street, Manchester, M1 4HD

 

Based in Manchester, Fjr Group (Holdings) Ltd was established in 2011, it's status in the Companies House registry is set to "VoluntaryArrangement". We do not know the number of employees at the business. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Lindsey Ann 23 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Quentin George Paul 07 June 2011 31 December 2015 1
WATERLOW SECRETARIES LIMITED 31 March 2011 31 March 2011 1

Filing History

Document Type Date
MR01 - N/A 08 April 2020
CH01 - Change of particulars for director 05 November 2019
CVA1 - N/A 09 October 2019
RESOLUTIONS - N/A 02 October 2019
RESOLUTIONS - N/A 01 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 08 May 2019
AA01 - Change of accounting reference date 23 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 06 April 2018
MR04 - N/A 19 September 2017
MR04 - N/A 19 September 2017
MR01 - N/A 18 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 26 February 2016
TM02 - Termination of appointment of secretary 07 January 2016
AA - Annual Accounts 06 January 2016
SH01 - Return of Allotment of shares 01 May 2015
AR01 - Annual Return 29 April 2015
SH01 - Return of Allotment of shares 19 March 2015
MR01 - N/A 30 December 2014
AA - Annual Accounts 22 December 2014
MR04 - N/A 11 December 2014
AD01 - Change of registered office address 29 September 2014
AR01 - Annual Return 16 June 2014
MR01 - N/A 04 June 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 30 May 2013
SH01 - Return of Allotment of shares 05 April 2013
AA - Annual Accounts 15 January 2013
AA01 - Change of accounting reference date 22 June 2012
AR01 - Annual Return 19 April 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
SH01 - Return of Allotment of shares 21 November 2011
SH01 - Return of Allotment of shares 18 July 2011
RESOLUTIONS - N/A 27 June 2011
SH01 - Return of Allotment of shares 27 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 June 2011
AP03 - Appointment of secretary 27 June 2011
AP01 - Appointment of director 08 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
NEWINC - New incorporation documents 31 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2020 Outstanding

N/A

A registered charge 15 September 2017 Outstanding

N/A

A registered charge 23 December 2014 Fully Satisfied

N/A

A registered charge 04 June 2014 Fully Satisfied

N/A

Debenture 22 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.