F.J.E. PLASTIC DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

F.J.E. PLASTIC DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06809476

Incorporation date

04/02/2009

Size

Dormant

Contacts

Registered address

Registered address

Thirsk Industrial Park, York Road, Thirsk, North Yorkshire YO7 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2009)
dot icon09/07/2024
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon29/01/2024
Termination of appointment of Marco Boselli as a director on 2023-12-18
dot icon29/01/2024
Appointment of Patrizio Galletta as a director on 2024-01-25
dot icon13/11/2023
Appointment of Mr Federico Testarella as a director on 2023-11-10
dot icon13/11/2023
Termination of appointment of Claudio Colombi as a director on 2023-11-10
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/09/2023
Appointment of Mr Claudio Colombi as a director on 2023-09-11
dot icon12/09/2023
Appointment of Mr Marco Boselli as a director on 2023-09-11
dot icon12/09/2023
Appointment of Mr Umberto Carlo Ferrario as a director on 2023-09-11
dot icon12/09/2023
Termination of appointment of Mauro Gallavotti as a director on 2023-08-02
dot icon12/09/2023
Termination of appointment of Valerio Marchi as a director on 2023-09-11
dot icon25/04/2023
Memorandum and Articles of Association
dot icon25/04/2023
Resolutions
dot icon22/04/2023
Termination of appointment of Nigel John Farrar as a director on 2023-04-14
dot icon08/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon17/09/2021
Accounts for a small company made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-02-04 with updates
dot icon13/01/2020
Change of details for Ads2 Brands Limited as a person with significant control on 2019-01-10
dot icon17/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/04/2019
Registered office address changed from Unit 3, Acan Business Park Garrard Way Telford Way Industrial Estate Kettering Northants NN16 8TD England to Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX on 2019-04-23
dot icon18/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon15/01/2019
Notification of Ads2 Brands Limited as a person with significant control on 2018-12-06
dot icon31/12/2018
Cessation of Ads2 Holdings Limited as a person with significant control on 2018-12-06
dot icon01/11/2018
Termination of appointment of Derek Graham Evans as a director on 2018-11-01
dot icon19/07/2018
Registered office address changed from Unit 3 Acan Businses Park Garrard Way, Telford Way Industrial Estate Kettering Northamptonshire NN16 8th England to Unit 3, Acan Business Park Garrard Way Telford Way Industrial Estate Kettering Northants NN16 8TD on 2018-07-19
dot icon29/03/2018
Appointment of Mr Nigel John Farrar as a director on 2018-03-05
dot icon22/03/2018
Appointment of Mr Valerio Marchi as a director on 2018-03-16
dot icon21/03/2018
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon16/03/2018
Termination of appointment of Antonino Fresolone as a director on 2018-03-05
dot icon16/03/2018
Appointment of Mr Derek Evans as a director on 2018-03-05
dot icon16/03/2018
Registered office address changed from 1-2 Caxton Hill Hertford Herts SG13 7NE to Unit 3 Acan Businses Park Garrard Way, Telford Way Industrial Estate Kettering Northamptonshire NN16 8th on 2018-03-16
dot icon16/03/2018
Termination of appointment of Nigel John Farrar as a director on 2018-03-05
dot icon16/03/2018
Notification of Ads2 Holdings Limited as a person with significant control on 2018-03-05
dot icon16/03/2018
Cessation of Frederick Alan Renton as a person with significant control on 2018-03-05
dot icon16/03/2018
Termination of appointment of Frederick Alan Renton as a director on 2018-03-05
dot icon16/03/2018
Appointment of Mr Nigel John Farrar as a director on 2018-03-05
dot icon16/03/2018
Appointment of Mr Antonino Fresolone as a director on 2018-03-05
dot icon16/03/2018
Appointment of Mr Mauro Gallavotti as a director on 2018-03-05
dot icon21/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon23/11/2016
Current accounting period extended from 2016-05-31 to 2016-11-30
dot icon10/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon25/02/2014
Director's details changed for Mr Frederick Alan Renton on 2014-02-03
dot icon13/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon14/02/2011
Director's details changed for Frederick Alan Renton on 2009-11-21
dot icon14/02/2011
Statement of capital following an allotment of shares on 2010-08-24
dot icon31/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon25/03/2010
Current accounting period shortened from 2010-06-30 to 2010-05-31
dot icon16/03/2010
Registered office address changed from 250 Hendon Way London NW4 3NL on 2010-03-16
dot icon04/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon04/02/2010
Director's details changed for Frederick Alan Renton on 2010-02-04
dot icon26/03/2009
Accounting reference date extended from 28/02/2010 to 30/06/2010
dot icon20/03/2009
Ad 12/03/09-12/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon23/02/2009
Director appointed frederick alan renton
dot icon23/02/2009
Appointment terminated director andrew davis
dot icon04/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
39.27K
-
0.00
-
-
2022
3
39.27K
-
0.00
-
-
2022
3
39.27K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

39.27K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
04/02/2009 - 04/02/2009
3388
Renton, Frederick Alan
Director
04/02/2009 - 05/03/2018
-
Evans, Derek Graham
Director
05/03/2018 - 01/11/2018
12
Gallavotti, Mauro
Director
05/03/2018 - 02/08/2023
9
Marchi, Valerio
Director
16/03/2018 - 11/09/2023
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About F.J.E. PLASTIC DEVELOPMENTS LIMITED

F.J.E. PLASTIC DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 04/02/2009 with the registered office located at Thirsk Industrial Park, York Road, Thirsk, North Yorkshire YO7 3BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of F.J.E. PLASTIC DEVELOPMENTS LIMITED?

toggle

F.J.E. PLASTIC DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 04/02/2009 and dissolved on 09/07/2024.

Where is F.J.E. PLASTIC DEVELOPMENTS LIMITED located?

toggle

F.J.E. PLASTIC DEVELOPMENTS LIMITED is registered at Thirsk Industrial Park, York Road, Thirsk, North Yorkshire YO7 3BX.

What does F.J.E. PLASTIC DEVELOPMENTS LIMITED do?

toggle

F.J.E. PLASTIC DEVELOPMENTS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does F.J.E. PLASTIC DEVELOPMENTS LIMITED have?

toggle

F.J.E. PLASTIC DEVELOPMENTS LIMITED had 3 employees in 2022.

What is the latest filing for F.J.E. PLASTIC DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via compulsory strike-off.