FITZGEORGE JUNE (1) LIMITED

Register to unlock more data on OkredoRegister

FITZGEORGE JUNE (1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02184502

Incorporation date

27/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

All Seasons Church Road, Cookham, Maidenhead, Berkshire SL6 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1987)
dot icon24/03/2020
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2020
First Gazette notice for voluntary strike-off
dot icon31/12/2019
Application to strike the company off the register
dot icon31/12/2019
Micro company accounts made up to 2019-11-30
dot icon05/08/2019
Micro company accounts made up to 2018-11-30
dot icon02/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon24/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon15/01/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon20/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon05/12/2016
Micro company accounts made up to 2016-11-30
dot icon05/12/2016
Previous accounting period shortened from 2017-04-30 to 2016-11-30
dot icon02/12/2016
Micro company accounts made up to 2016-04-30
dot icon09/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Jill Louise Robinson as a director on 2015-12-15
dot icon09/03/2016
Termination of appointment of Jill Louise Robinson as a secretary on 2015-12-15
dot icon09/03/2016
Appointment of Mr Ron Woods as a secretary on 2016-03-09
dot icon09/03/2016
Registered office address changed from All Seasons Church Road Cookham Maidenhead Berkshire SL6 9PG England to All Seasons Church Road Cookham Maidenhead Berkshire SL6 9PG on 2016-03-09
dot icon09/03/2016
Micro company accounts made up to 2015-04-30
dot icon09/03/2016
Registered office address changed from The Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB to All Seasons Church Road Cookham Maidenhead Berkshire SL6 9PG on 2016-03-09
dot icon19/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/04/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon15/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon05/01/2011
Previous accounting period shortened from 2010-12-31 to 2010-04-30
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/03/2010
Termination of appointment of Frederick Tughan as a director
dot icon30/03/2010
Appointment of Mr Ronald Ernest Woods as a director
dot icon15/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon15/02/2010
Director's details changed for Jill Louise Robinson on 2010-02-01
dot icon09/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 01/02/09; full list of members
dot icon19/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/05/2008
Registered office changed on 21/05/2008 from 37 boundary drive birmingham B13 8NY
dot icon09/04/2008
Registered office changed on 09/04/2008 from vine house 11 balfour mews london W1Y 5RJ
dot icon13/02/2008
Return made up to 01/02/08; full list of members
dot icon30/12/2007
Accounting reference date extended from 16/11/07 to 31/12/07
dot icon17/09/2007
Full accounts made up to 2006-11-16
dot icon02/03/2007
Return made up to 01/02/07; full list of members
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New secretary appointed;new director appointed
dot icon18/12/2006
Accounting reference date shortened from 31/12/06 to 16/11/06
dot icon18/12/2006
Registered office changed on 18/12/06 from: kvaerner house 68 hammersmith road london W14 8YW
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Secretary resigned;director resigned
dot icon13/12/2006
Full accounts made up to 2005-12-31
dot icon02/02/2006
Return made up to 01/02/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/05/2005
New director appointed
dot icon19/05/2005
Director resigned
dot icon28/02/2005
Return made up to 01/02/05; full list of members
dot icon02/02/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Director resigned
dot icon04/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/08/2004
Accounting reference date extended from 29/12/03 to 31/12/03
dot icon24/06/2004
Full accounts made up to 2002-12-31
dot icon19/02/2004
Return made up to 01/02/04; full list of members
dot icon30/05/2003
Auditor's resignation
dot icon13/02/2003
Return made up to 01/02/03; full list of members
dot icon08/02/2003
Accounting reference date extended from 29/06/02 to 29/12/02
dot icon14/01/2003
Full accounts made up to 2001-06-29
dot icon27/03/2002
Return made up to 01/02/02; full list of members
dot icon22/11/2001
Director resigned
dot icon05/09/2001
Memorandum and Articles of Association
dot icon19/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
New secretary appointed
dot icon10/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Certificate of change of name
dot icon10/07/2001
New director appointed
dot icon10/07/2001
Accounting reference date shortened from 30/06/01 to 29/06/01
dot icon10/07/2001
Registered office changed on 10/07/01 from: 20 fenchurch street london EC3P 3DB
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Secretary resigned
dot icon10/07/2001
Secretary resigned
dot icon10/07/2001
Director resigned
dot icon04/07/2001
Director's particulars changed
dot icon18/05/2001
Secretary resigned
dot icon18/05/2001
New secretary appointed
dot icon18/05/2001
New secretary appointed
dot icon30/04/2001
Certificate of change of name
dot icon09/02/2001
Return made up to 01/02/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-06-30
dot icon21/12/2000
Director's particulars changed
dot icon21/12/2000
Director's particulars changed
dot icon08/02/2000
Return made up to 01/02/00; no change of members
dot icon05/01/2000
Full accounts made up to 1999-06-30
dot icon16/02/1999
Return made up to 01/02/99; no change of members
dot icon23/12/1998
Full accounts made up to 1998-06-30
dot icon09/09/1998
Auditor's resignation
dot icon20/02/1998
Return made up to 01/02/98; full list of members
dot icon19/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Director resigned
dot icon30/12/1997
Full accounts made up to 1997-06-30
dot icon31/10/1997
Director resigned
dot icon24/03/1997
Return made up to 22/02/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-06-30
dot icon16/08/1996
Secretary resigned
dot icon26/07/1996
Director's particulars changed
dot icon15/04/1996
Full accounts made up to 1995-06-30
dot icon26/03/1996
Return made up to 22/02/96; no change of members
dot icon17/01/1996
Secretary resigned
dot icon17/01/1996
New secretary appointed
dot icon17/01/1996
New secretary appointed
dot icon17/01/1996
Registered office changed on 17/01/96 from: 1 finsbury avenue london EC2M 2PP
dot icon17/01/1996
Auditor's resignation
dot icon10/01/1996
New director appointed
dot icon22/12/1995
Certificate of change of name
dot icon20/10/1995
Director resigned
dot icon12/10/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon19/09/1995
Director resigned
dot icon01/09/1995
Secretary resigned;new secretary appointed
dot icon11/04/1995
Full accounts made up to 1994-06-30
dot icon09/04/1995
Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA
dot icon15/02/1995
Return made up to 22/02/95; full list of members
dot icon05/11/1994
Secretary resigned;new secretary appointed
dot icon14/07/1994
Director's particulars changed
dot icon30/06/1994
Secretary resigned;new secretary appointed
dot icon18/04/1994
Full accounts made up to 1993-06-30
dot icon16/03/1994
Return made up to 22/02/94; full list of members
dot icon04/10/1993
New director appointed
dot icon20/05/1993
Director resigned
dot icon16/03/1993
Return made up to 22/02/93; full list of members
dot icon12/03/1993
Full accounts made up to 1992-06-30
dot icon18/08/1992
Director resigned
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Full accounts made up to 1991-06-30
dot icon27/02/1992
Return made up to 22/02/92; no change of members
dot icon10/09/1991
Director resigned;new director appointed
dot icon17/04/1991
Director resigned
dot icon14/03/1991
Return made up to 22/02/91; full list of members
dot icon15/02/1991
Full accounts made up to 1990-06-30
dot icon09/04/1990
Full accounts made up to 1989-06-30
dot icon09/04/1990
Return made up to 28/02/90; full list of members
dot icon12/07/1989
Wd 10/07/89 ad 29/06/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/07/1989
Resolutions
dot icon12/07/1989
Resolutions
dot icon12/07/1989
£ nc 100/10000
dot icon22/05/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon17/05/1989
Return made up to 05/05/89; full list of members
dot icon03/05/1989
Full accounts made up to 1988-06-30
dot icon10/03/1989
Registered office changed on 10/03/89 from: 33 king william street london EC4R 9AS
dot icon26/05/1988
New director appointed
dot icon26/05/1988
New director appointed
dot icon26/05/1988
New director appointed
dot icon23/05/1988
New director appointed
dot icon23/05/1988
Director resigned;new director appointed
dot icon19/05/1988
Director resigned
dot icon11/05/1988
Certificate of change of name
dot icon19/01/1988
New director appointed
dot icon19/01/1988
New director appointed
dot icon19/01/1988
New director appointed
dot icon07/01/1988
New director appointed
dot icon07/01/1988
Registered office changed on 07/01/88 from: 35 basinghall st london EC2V 5DB
dot icon06/01/1988
New secretary appointed
dot icon28/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2019
dot iconLast change occurred
29/11/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2019
dot iconNext account date
29/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aiken, Neil Gordon
Director
04/10/1995 - 29/06/2001
58
Robinson, Jill Louise
Director
05/12/2006 - 15/12/2015
35
Charlton, John Michael
Director
29/06/2001 - 09/10/2001
25
Fosse, Finn Erik
Director
29/06/2001 - 08/10/2004
16
Woods, Ronald Ernest
Director
02/03/2010 - Present
57

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FITZGEORGE JUNE (1) LIMITED

FITZGEORGE JUNE (1) LIMITED is an(a) Dissolved company incorporated on 27/10/1987 with the registered office located at All Seasons Church Road, Cookham, Maidenhead, Berkshire SL6 9PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FITZGEORGE JUNE (1) LIMITED?

toggle

FITZGEORGE JUNE (1) LIMITED is currently Dissolved. It was registered on 27/10/1987 and dissolved on 23/03/2020.

Where is FITZGEORGE JUNE (1) LIMITED located?

toggle

FITZGEORGE JUNE (1) LIMITED is registered at All Seasons Church Road, Cookham, Maidenhead, Berkshire SL6 9PG.

What does FITZGEORGE JUNE (1) LIMITED do?

toggle

FITZGEORGE JUNE (1) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FITZGEORGE JUNE (1) LIMITED?

toggle

The latest filing was on 24/03/2020: Final Gazette dissolved via voluntary strike-off.