FJ BUSINESS MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM UNIT 5 WINSFORD PARADE ALBERT STREET SLOUGH SL1 2BD ENGLAND

View Document

25/07/1825 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 28 BRIDPORT WAY SLOUGH BERKSHIRE SL2 1UN

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

23/05/1823 May 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM UNIT 16 FLEETSBRIDGE BUSINESS CENTRE UPTON ROAD POOLE DORSET BH17 7AF ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA ZADUNAISKAJA

View Document

31/01/1731 January 2017 PREVEXT FROM 30/04/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR KIM JOHNSON

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED ELSA LA SALETTE CLEMENTE JOHNSON

View Document

29/04/1629 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 1125 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH7 6BQ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIANA ZADUNAISKAJA / 01/11/2014

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED DIANA ZADUNAISKAJA

View Document

14/08/1414 August 2014 CURRSHO FROM 31/08/2015 TO 30/04/2015

View Document

12/08/1412 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company