Company NameFPJ Limited
Company StatusActive
Company NumberSC212533
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronald Crosbie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address42 Norbury Court Road
London
SW16 4HT
Director NameAlan Lindsay Gillespie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressCaoldarach
Drymen
Glasgow
Stirlingshire
G63 0EB
Scotland
Director NameSimon Williams
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Downs Road
Beckenham
Kent
BR3 5JY
Secretary NameSimon Williams
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Downs Road
Beckenham
Kent
BR3 5JY
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMazars Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Siron LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£561,487
Cash£603
Current Liabilities£154,248

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

29 July 2011Delivered on: 5 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 May 2008Delivered on: 7 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land known as hillbrow, 94 plaistow lane, bromley K155880.
Outstanding
2 May 2008Delivered on: 7 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 24 haling park road, south croydon SGL622087.
Outstanding
28 February 2008Delivered on: 20 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 February 2006Delivered on: 10 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 23 haling park road, south croydon, surrey sgl 622087 including fixed and floating charges.
Outstanding
1 February 2006Delivered on: 10 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 94 plaistow lane, bromley, kent K155880 including fixed and floating charges.
Outstanding
20 March 2001Delivered on: 28 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Zetland house, 186 st john's road, edinburgh.
Outstanding
24 February 2001Delivered on: 2 March 2001
Satisfied on: 31 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

16 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
17 March 2023Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 17 March 2023 (1 page)
14 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
20 October 2022Termination of appointment of Simon Williams as a director on 19 October 2022 (1 page)
20 October 2022Termination of appointment of Simon Williams as a secretary on 19 October 2022 (1 page)
19 May 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
17 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
11 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
8 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
7 February 2019Confirmation statement made on 3 November 2018 with no updates (3 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
13 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
21 February 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR on 21 February 2014 (1 page)
20 February 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 July 2013Amended accounts made up to 31 July 2012 (7 pages)
18 July 2013Amended accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
17 July 2012Amended accounts made up to 31 July 2011 (7 pages)
17 July 2012Amended accounts made up to 31 July 2011 (7 pages)
29 May 2012Registered office address changed from 34 Summerside Place Edinburgh EH6 4NY Scotland on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 34 Summerside Place Edinburgh EH6 4NY Scotland on 29 May 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 July 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page)
8 July 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page)
8 July 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 February 2010Director's details changed for Ronald Crosbie on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Ronald Crosbie on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Simon Williams on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Ronald Crosbie on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Simon Williams on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Simon Williams on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
6 November 2008Return made up to 03/11/08; full list of members (3 pages)
6 November 2008Return made up to 03/11/08; full list of members (3 pages)
23 October 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
23 October 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 November 2007Return made up to 03/11/07; full list of members (2 pages)
6 November 2007Return made up to 03/11/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 November 2006Return made up to 03/11/06; full list of members (7 pages)
24 November 2006Return made up to 03/11/06; full list of members (7 pages)
20 April 2006Accounts for a small company made up to 31 March 2005 (8 pages)
20 April 2006Accounts for a small company made up to 31 March 2005 (8 pages)
10 February 2006Partic of mort/charge * (4 pages)
10 February 2006Partic of mort/charge * (4 pages)
10 February 2006Partic of mort/charge * (4 pages)
10 February 2006Partic of mort/charge * (4 pages)
12 December 2005Return made up to 03/11/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
(7 pages)
12 December 2005Return made up to 03/11/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
(7 pages)
19 March 2005Return made up to 03/11/04; full list of members (7 pages)
19 March 2005Return made up to 03/11/04; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 December 2004Registered office changed on 15/12/04 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
15 December 2004Registered office changed on 15/12/04 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
19 April 2004Return made up to 03/11/03; full list of members (7 pages)
19 April 2004Return made up to 03/11/03; full list of members (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
22 April 2003Company name changed jamma properties LIMITED\certificate issued on 22/04/03 (2 pages)
22 April 2003Company name changed jamma properties LIMITED\certificate issued on 22/04/03 (2 pages)
16 January 2003Return made up to 03/11/02; no change of members (7 pages)
16 January 2003Return made up to 03/11/02; no change of members (7 pages)
8 January 2003Compulsory strike-off action has been discontinued (1 page)
8 January 2003Compulsory strike-off action has been discontinued (1 page)
23 December 2002Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 December 2002Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
5 August 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
5 August 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
14 June 2002First Gazette notice for compulsory strike-off (1 page)
14 June 2002First Gazette notice for compulsory strike-off (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed;new director appointed (2 pages)
15 November 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Partic of mort/charge * (5 pages)
28 March 2001Partic of mort/charge * (5 pages)
2 March 2001Partic of mort/charge * (6 pages)
2 March 2001Partic of mort/charge * (6 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Director resigned (1 page)
3 November 2000Incorporation (16 pages)
3 November 2000Incorporation (16 pages)