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.
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 |
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 |
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 |