FJ SUB REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

FJ SUB REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05656270

Incorporation date

16/12/2005

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, St. James's Square, Manchester M2 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2005)
dot icon14/12/2015
Bona Vacantia disclaimer
dot icon07/11/2012
Final Gazette dissolved following liquidation
dot icon07/08/2012
Administrator's progress report to 2012-08-02
dot icon07/08/2012
Notice of move from Administration to Dissolution on 2012-08-02
dot icon07/08/2012
Administrator's progress report to 2012-07-09
dot icon18/07/2012
Notice of extension of period of Administration
dot icon14/02/2012
Administrator's progress report to 2012-01-09
dot icon14/02/2012
Notice of extension of period of Administration
dot icon14/02/2012
Administrator's progress report to 2012-01-09
dot icon14/02/2012
Notice of extension of period of Administration
dot icon05/09/2011
Administrator's progress report to 2011-08-02
dot icon05/09/2011
Administrator's progress report to 2011-08-02
dot icon15/04/2011
Result of meeting of creditors
dot icon29/03/2011
Statement of administrator's proposal
dot icon28/03/2011
Statement of administrator's proposal
dot icon21/03/2011
Statement of affairs with form 2.14B
dot icon21/03/2011
Statement of affairs with form 2.14B
dot icon28/02/2011
Certificate of change of name
dot icon28/02/2011
Change of name notice
dot icon11/02/2011
Appointment of an administrator
dot icon10/02/2011
Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS on 2011-02-10
dot icon10/02/2011
Registered office address changed from 96 Cornwall Street Plymouth Devon PL1 1NF on 2011-02-10
dot icon05/01/2011
Appointment of Mr. Malcolm Maclennan Macaulay as a director
dot icon29/12/2010
Appointment of Fraser James Pearce as a director
dot icon29/12/2010
Termination of appointment of Kevin Cook as a secretary
dot icon29/12/2010
Termination of appointment of Catherine Franklin as a director
dot icon29/12/2010
Termination of appointment of Kevin Cook as a director
dot icon29/12/2010
Termination of appointment of Teak Builder as a director
dot icon29/12/2010
Termination of appointment of Anne Builder as a director
dot icon29/12/2010
Termination of appointment of Neil Palin as a director
dot icon29/12/2010
Termination of appointment of Mark Clarke as a director
dot icon08/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-05-02
dot icon25/02/2009
Full accounts made up to 2008-05-03
dot icon14/01/2009
Director's Change of Particulars / catherine franklin / 30/12/2008 / HouseName/Number was: 21, now: 79; Street was: lansdell avenue, now: stafford street; Area was: porthill, now: ; Post Town was: newcastle, now: stoke-on-trent; Post Code was: ST5 8ET, now: ST1 1LW; Secure Officer was: false, now: true
dot icon14/01/2009
Director's Change of Particulars / anne builder / 18/12/2008 / HouseName/Number was: dell farm, now: 79; Street was: congleton road, now: stafford street; Post Town was: kermincham, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW12 2LP, now: ST1 1LW; Secure Officer was: false, now: true
dot icon14/01/2009
Director and Secretary's Change of Particulars / kevin cook / 18/12/2008 / HouseName/Number was: , now: 79; Street was: damson barn pitcher lane, now: stafford street; Area was: brookhouse green, now: ; Post Town was: smallwood, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW11 2XE, now: ST1 1LW; Secure Officer was:
dot icon14/01/2009
Director's Change of Particulars / neil palin / 18/12/2008 / HouseName/Number was: 41, now: 79; Street was: rushton drive, now: stafford street; Post Town was: middlewich, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW10 0NJ, now: ST1 1LW; Secure Officer was: false, now: true
dot icon14/01/2009
Director's Change of Particulars / mark clarke / 18/12/2008 / HouseName/Number was: , now: 79; Street was: 114 st johns road, now: stafford street; Post Town was: congleton, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW12 2AX, now: ST1 1LW; Secure Officer was: false, now: true
dot icon14/01/2009
Director's Change of Particulars / teak builder / 30/12/2008 / HouseName/Number was: , now: 79-81; Street was: 17 oak lane, now: stafford street; Post Town was: macclesfield, now: stoke-on-trent; Region was: , now: staffordshire; Post Code was: SK10 5BD, now: ST1 1LW; Secure Officer was: false, now: true
dot icon06/01/2009
Return made up to 16/12/08; full list of members
dot icon29/09/2008
Director appointed mr mark nigel clarke
dot icon01/09/2008
Director appointed neil andrew palin
dot icon01/09/2008
Director appointed anne frances builder
dot icon11/08/2008
Secretary appointed mr kevin cook
dot icon11/08/2008
Director appointed mr kevin cook
dot icon11/08/2008
Appointment Terminated Secretary mark clarke
dot icon05/08/2008
Director appointed catherine elaine franklin
dot icon27/12/2007
Return made up to 16/12/07; full list of members
dot icon29/08/2007
Full accounts made up to 2007-04-28
dot icon21/02/2007
Particulars of mortgage/charge
dot icon14/02/2007
Particulars of mortgage/charge
dot icon12/01/2007
Return made up to 16/12/06; full list of members
dot icon12/01/2007
Location of register of members address changed
dot icon12/01/2007
Location of debenture register address changed
dot icon05/01/2007
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon22/08/2006
Full accounts made up to 2006-04-29
dot icon28/06/2006
Ad 20/06/06--------- £ si 99900@1=99900 £ ic 1/99901
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon28/06/2006
Resolutions
dot icon28/06/2006
£ nc 100/100000 20/06/06
dot icon03/03/2006
Registered office changed on 03/03/06 from: someford booths hall chelford road congleton cheshire CW12 2LQ
dot icon14/02/2006
Accounting reference date shortened from 31/12/06 to 01/05/06
dot icon05/02/2006
New director appointed
dot icon28/01/2006
Particulars of mortgage/charge
dot icon25/01/2006
Registered office changed on 25/01/06 from: one eleven, edmund street birmingham west midlands B3 2HJ
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
New secretary appointed
dot icon19/01/2006
Certificate of change of name
dot icon16/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/05/2009
dot iconLast change occurred
02/05/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/05/2009
dot iconNext account date
02/05/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macaulay, Malcolm Maclennan
Director
10/12/2010 - Present
18
Pearce, Fraser James
Director
09/12/2010 - Present
107
Franklin, Catherine
Director
29/07/2008 - 09/12/2010
1
Clarke, Mark Nigel
Director
29/07/2008 - 09/12/2010
1
Cook, Kevin
Secretary
29/07/2008 - 09/12/2010
1

Persons with Significant Control

0

No PSC data available.

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 FJ SUB REALISATIONS LIMITED

FJ SUB REALISATIONS LIMITED is an(a) Dissolved company incorporated on 16/12/2005 with the registered office located at KPMG LLP, St. James's Square, Manchester M2 6DS. 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 FJ SUB REALISATIONS LIMITED?

toggle

FJ SUB REALISATIONS LIMITED is currently Dissolved. It was registered on 16/12/2005 and dissolved on 07/11/2012.

Where is FJ SUB REALISATIONS LIMITED located?

toggle

FJ SUB REALISATIONS LIMITED is registered at KPMG LLP, St. James's Square, Manchester M2 6DS.

What does FJ SUB REALISATIONS LIMITED do?

toggle

FJ SUB REALISATIONS LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for FJ SUB REALISATIONS LIMITED?

toggle

The latest filing was on 14/12/2015: Bona Vacantia disclaimer.