Fjg Nominee Limited

General information

Name:

Fjg Nominee Ltd

Office Address:

1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park CO4 9YA Colchester

Number: 07853060

Incorporation date: 2011-11-18

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the year of the beginning of Fjg Nominee Limited, the firm that is situated at 1a Charter Court Charter Court, Newcomen Way, Severalls Industrial Park, Colchester. This means it's been 13 years Fjg Nominee has been in the business, as the company was started on 2011/11/18. The firm registration number is 07853060 and the postal code is CO4 9YA. The enterprise's SIC and NACE codes are 69102 - Solicitors. The business latest financial reports describe the period up to 2022-11-30 and the latest confirmation statement was filed on 2022-11-19.

Because of this particular firm's constant growth, it was unavoidable to acquire extra company leaders: Paula F. and Anthony F. who have been supporting each other since 2019 to promote the success of the following firm.

The companies with significant control over this firm are: Fisher Jones Greenwood Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Colchester at Newcomen Way, Colchester Business Park, CO4 9YA, Essex and was registered as a PSC under the reg no Oc305854.

Financial data based on annual reports

Company staff

Paula F.

Role: Director

Appointed: 31 March 2019

Latest update: 13 May 2024

Anthony F.

Role: Director

Appointed: 18 November 2011

Latest update: 13 May 2024

People with significant control

Fisher Jones Greenwood Llp
Address: 1a Charter Court Newcomen Way, Colchester Business Park, Colchester, Essex, CO4 9YA, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc305854
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher Y.
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control:
substantial control or influence
Anthony F.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 03 December 2023
Confirmation statement last made up date 19 November 2022
Annual Accounts 1 August 2013
Start Date For Period Covered By Report 2011-11-18
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 1 August 2013
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 2012-12-01
Date Approval Accounts 27 August 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 2013-12-01
Date Approval Accounts 27 August 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts
End Date For Period Covered By Report 2013-11-30
Annual Accounts
End Date For Period Covered By Report 2014-11-30
Annual Accounts 29 August 2017
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 29 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
12
Company Age

Similar companies nearby

Closest companies