FJR GROUP (HOLDINGS) LTD.

Company Documents

DateDescription
31/01/2531 January 2025 Liquidators' statement of receipts and payments to 2024-11-30

View Document

01/02/241 February 2024 Liquidators' statement of receipts and payments to 2023-11-30

View Document

22/12/2222 December 2022 Notice of completion of voluntary arrangement

View Document

19/12/2219 December 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-25

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Appointment of a voluntary liquidator

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/12/2217 December 2022 Registered office address changed from 7th Floor 1 New York Street Manchester M1 4HD to 7 st Petersgate Stockport SK1 1EB on 2022-12-17

View Document

15/12/2215 December 2022 Statement of affairs

View Document

03/10/223 October 2022 Termination of appointment of Lindsey Ann Dyson as a director on 2022-10-03

View Document

17/01/2217 January 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-25

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

15/02/2115 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR JOHN WILLIAM BLACKBURN DYSON

View Document

17/01/2117 January 2021 CESSATION OF JOHN WILLIAM BLACKBURN DYSON AS A PSC

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075856110005

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BLACKBURN DYSON / 05/11/2019

View Document

09/10/199 October 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/10/192 October 2019 COMPANY NAME CHANGED FJR GOUP (HOLDINGS) LTD. CERTIFICATE ISSUED ON 02/10/19

View Document

01/10/191 October 2019 COMPANY NAME CHANGED FRAZER JOHN RECRUITMENT LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

23/07/1823 July 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075856110003

View Document

19/09/1719 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075856110002

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075856110004

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MS LINDSEY ANN DYSON

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY QUENTIN COOKE

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/05/151 May 2015 23/04/15 STATEMENT OF CAPITAL GBP 1322.585

View Document

29/04/1529 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 17/03/15 STATEMENT OF CAPITAL GBP 1303.646

View Document

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075856110003

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6HT

View Document

16/06/1416 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075856110002

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/05/1330 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 1274

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/06/1222 June 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/1121 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 1264

View Document

18/07/1118 July 2011 04/07/11 STATEMENT OF CAPITAL GBP 1176.00

View Document

27/06/1127 June 2011 20/06/11 STATEMENT OF CAPITAL GBP 1.000

View Document

27/06/1127 June 2011 ADOPT ARTICLES 20/06/2011

View Document

27/06/1127 June 2011 SECRETARY APPOINTED QUENTIN GEORGE PAUL COOKE

View Document

27/06/1127 June 2011 SUB-DIVISION 20/06/11

View Document

08/04/118 April 2011 DIRECTOR APPOINTED JOHN WILLIAM BLACKBURN DYSON

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

31/03/1131 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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