F. A. J. ESTATES LIMITED

Company Documents

DateDescription
16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

29/07/2029 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 17/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR FERAS MOHAMMED MAHMOUD ABDEL-JABER / 01/12/2018

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 13 STATION STREET HUDDERSFIELD HD1 1LY

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

11/10/1611 October 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/148 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 23/12/2013

View Document

06/08/136 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR FERAS MOHAMMED MAHMOUD ABDEL-JABER / 22/06/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 04/03/2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 103 DENBY LANE UPPER DENBY HUDDERSFIELD HD8 8TZ

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 13 STATION STREET HUDDERSFIELD HD1 1LY

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 23/06/03; NO CHANGE OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 S80A AUTH TO ALLOT SEC 11/06/98

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: STATION STREET BUILDINGS STATION STREET HUDDERSFIELD WEST YORKSHIRE HD1 1LZ

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/06/9823 June 1998 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