About

Registered Number: 00885866
Date of Incorporation: 17/08/1966 (57 years and 8 months ago)
Company Status: Active
Registered Address: The Queens Hotel Osborne Road, Clarence Parade, Southsea, PO5 3LJ,

 

Fj31072018 Ltd was registered on 17 August 1966 and are based in Southsea, it's status is listed as "Active". The companies directors are listed as Schwerdtfeger, Thomas Heiz, Stewart, Paul, Manning, William, Norman, Jill, Shufflebottom, Patricia Jill, Shufflebottom, Walter, Thurston, Kim, Wood, Christopher. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHWERDTFEGER, Thomas Heiz 31 March 2017 - 1
STEWART, Paul 31 March 2017 - 1
MANNING, William 02 February 2016 31 March 2017 1
NORMAN, Jill 29 December 2003 31 March 2017 1
SHUFFLEBOTTOM, Patricia Jill 23 November 1984 31 March 2017 1
SHUFFLEBOTTOM, Walter 03 January 1985 29 December 2003 1
THURSTON, Kim 21 March 2013 31 March 2017 1
WOOD, Christopher 01 July 1985 03 May 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 June 2020
CS01 - N/A 20 April 2020
AD01 - Change of registered office address 17 April 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 28 December 2018
RESOLUTIONS - N/A 01 August 2018
CS01 - N/A 10 April 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 01 May 2017
RESOLUTIONS - N/A 13 April 2017
NM06 - Request to seek comments of government department or other specified body on change of name 13 April 2017
CONNOT - N/A 13 April 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 05 April 2017
AD01 - Change of registered office address 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
AP01 - Appointment of director 04 April 2017
MR04 - N/A 04 April 2017
MR04 - N/A 04 April 2017
MR04 - N/A 04 April 2017
MR04 - N/A 04 April 2017
MR01 - N/A 03 April 2017
MR01 - N/A 03 April 2017
AD01 - Change of registered office address 01 March 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 16 December 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 08 January 2016
MR01 - N/A 21 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 09 January 2013
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 11 December 2008
395 - Particulars of a mortgage or charge 16 May 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 21 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 13 May 2005
395 - Particulars of a mortgage or charge 15 February 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 14 May 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 13 February 2003
288b - Notice of resignation of directors or secretaries 26 June 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 27 April 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 13 November 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 01 May 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 15 February 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 21 February 1994
363(288) - N/A 21 February 1994
AA - Annual Accounts 11 June 1993
363s - Annual Return 12 January 1993
363(288) - N/A 12 January 1993
363s - Annual Return 18 August 1992
363(287) - N/A 18 August 1992
GAZ1 - First notification of strike-off action in London Gazette 07 July 1992
DISS40 - Notice of striking-off action discontinued 06 July 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 16 January 1992
363a - Annual Return 16 April 1991
288 - N/A 15 January 1991
AA - Annual Accounts 10 January 1991
288 - N/A 18 December 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 14 April 1989
AA - Annual Accounts 18 October 1988
AA - Annual Accounts 18 October 1988
363 - Annual Return 29 March 1988
AA - Annual Accounts 19 March 1987
363 - Annual Return 19 March 1987
RESOLUTIONS - N/A 15 October 1986
288 - N/A 03 September 1986
AA - Annual Accounts 15 January 1986
NEWINC - New incorporation documents 17 August 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 19 October 2015 Fully Satisfied

N/A

Legal charge 02 May 2008 Fully Satisfied

N/A

Legal charge over licensed premises 10 May 2005 Fully Satisfied

N/A

Debenture 01 February 2005 Fully Satisfied

N/A

Legal charge 14 May 1979 Fully Satisfied

N/A

Debenture 17 March 1975 Fully Satisfied

N/A

Mortgage 22 September 1967 Fully Satisfied

N/A

Legal charge 04 September 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.