FJ PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
19/10/2519 October 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

06/06/256 June 2025 Termination of appointment of Hazel Heron as a director on 2025-06-01

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/03/2225 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-02-28

View Document

07/07/217 July 2021 Registered office address changed from 46 Darras Road Ponteland Newcastle upon Tyne NE20 9PA England to 38 Darras Road Ponteland Newcastle upon Tyne NE20 9PA on 2021-07-07

View Document

06/07/216 July 2021 Change of details for Mr John Heron as a person with significant control on 2021-06-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 45 MIDDLE DRIVE PONTELAND NEWCASTLE UPON TYNE NE20 9DN

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERON / 01/02/2015

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 5 HUMBLETON ROAD GREEWSIDE GOSFORTH NEWCASTLE UPON TYNE NE13 9AZ

View Document

04/03/144 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERON / 07/07/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 26 ASHDALE PONTELAND NEWCASTLE UPON TYNE NE20 9DR UNITED KINGDOM

View Document

21/02/1321 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 14 PARK ROAD SEATON DELAVAL WHITLEY BAY TYNE AND WEAR NE25 0AD

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

18/03/1218 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 1 PECKS HOUSE FARM COTTAGE NEWBIGGAN LANE WESTERHOPE TYNE AND WEAR NE5 1NA

View Document

25/02/1125 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL HERON / 17/02/2011

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED JOHN HERON

View Document

10/06/1010 June 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

17/02/0917 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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