About

Registered Number: 04346709
Date of Incorporation: 03/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Lynwood House, 373/375 Station, Road, Harrow, Middlesex, HA1 2AW

 

Fri-jado Uk Ltd was registered on 03 January 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Fri-jado Uk Ltd. Engbers, Laurens Johannes Josef, Littlewood, Michael Roy, Bos, Erik Jan, Wawrzyniak, Martin Petrus Bernadus are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGBERS, Laurens Johannes Josef 31 December 2010 - 1
LITTLEWOOD, Michael Roy 03 January 2002 - 1
BOS, Erik Jan 31 December 2010 31 January 2013 1
WAWRZYNIAK, Martin Petrus Bernadus 03 January 2002 31 December 2010 1

Filing History

Document Type Date
RP04CS01 - N/A 21 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 21 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 21 January 2016
AA - Annual Accounts 01 July 2015
SH01 - Return of Allotment of shares 03 June 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 19 August 2014
SH01 - Return of Allotment of shares 17 July 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 24 July 2013
TM01 - Termination of appointment of director 30 May 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
CH01 - Change of particulars for director 08 January 2013
RESOLUTIONS - N/A 31 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 01 June 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 06 February 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 08 September 2005
363a - Annual Return 02 February 2005
AA - Annual Accounts 19 July 2004
363a - Annual Return 19 March 2004
AA - Annual Accounts 06 October 2003
RESOLUTIONS - N/A 19 May 2003
RESOLUTIONS - N/A 19 May 2003
363a - Annual Return 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
225 - Change of Accounting Reference Date 03 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.