Christopher Fagan Limited

General information

Name:

Christopher Fagan Ltd

Office Address:

The Old Town Hall, 71 Christchurch Road BH24 1DH Ringwood

Number: 01454171

Incorporation date: 1979-10-15

Dissolution date: 2022-02-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Ringwood with reg. no. 01454171. This company was set up in 1979. The office of the firm was located at The Old Town Hall, 71 Christchurch Road. The post code for this place is BH24 1DH. This firm was officially closed in 2022, which means it had been active for fourty three years. The name change from Jorner to Christopher Fagan Limited came on Wednesday 16th March 2005.

Florence F. and Christopher F. were registered as the company's directors and were managing the firm from 1991 to 2022.

Christopher F. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Christopher Fagan Limited 2005-03-16
  • Jorner Limited 1979-10-15

Financial data based on annual reports

Company staff

Christopher F.

Role: Secretary

Appointed: 07 July 1999

Latest update: 17 March 2024

Florence F.

Role: Director

Appointed: 12 November 1991

Latest update: 17 March 2024

Christopher F.

Role: Director

Appointed: 12 November 1991

Latest update: 17 March 2024

People with significant control

Christopher F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 26 November 2021
Confirmation statement last made up date 12 November 2020
Annual Accounts 6 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 6 September 2013
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 15 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 August 2016
Annual Accounts 8 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 8 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Officers
Free Download
Micro company financial statements for the year ending on December 31, 2019 (AA)
filed on: 24th, August 2020
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
42
Company Age

Closest Companies - by postcode