FJC HOLDINGS LIMITED
RAINHAM CAPMUSE LIMITED

Hellopages » Greater London » Havering » RM13 8RH

Company number 03218294
Status Active
Incorporation Date 28 June 1996
Company Type Private Limited Company
Address CENTENARY WORKS, MANOR WAY NEW ROAD, RAINHAM, ESSEX, RM13 8RH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1,000.04 ; Full accounts made up to 31 March 2015. The most likely internet sites of FJC HOLDINGS LIMITED are www.fjcholdings.co.uk, and www.fjc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Barking Rail Station is 4.5 miles; to Bexleyheath Rail Station is 4.6 miles; to Brentwood Rail Station is 8.1 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fjc Holdings Limited is a Private Limited Company. The company registration number is 03218294. Fjc Holdings Limited has been working since 28 June 1996. The present status of the company is Active. The registered address of Fjc Holdings Limited is Centenary Works Manor Way New Road Rainham Essex Rm13 8rh. . CHURCH, Patrick John is a Director of the company. MAGSON, Ian Simon is a Director of the company. Secretary CHURCH, Patrick John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHURCH, Stephen Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORAN, Alison Maureen has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHURCH, Patrick John
Appointed Date: 09 August 1996
67 years old

Director
MAGSON, Ian Simon
Appointed Date: 17 June 2014
58 years old

Resigned Directors

Secretary
CHURCH, Patrick John
Resigned: 30 August 2013
Appointed Date: 09 August 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 August 1996
Appointed Date: 28 June 1996

Director
CHURCH, Stephen Mark
Resigned: 30 August 2013
Appointed Date: 09 August 1996
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 August 1996
Appointed Date: 28 June 1996

Director
MORAN, Alison Maureen
Resigned: 12 June 2014
Appointed Date: 30 August 2013
60 years old

FJC HOLDINGS LIMITED Events

16 Dec 2016
Full accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000.04

15 Oct 2015
Full accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000.04

29 Jan 2015
Full accounts made up to 31 March 2014
...
... and 67 more events
15 Aug 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Aug 1996
£ nc 100/50000 09/08/96
15 Aug 1996
Memorandum and Articles of Association
15 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1996
Incorporation

FJC HOLDINGS LIMITED Charges

14 March 2014
Charge code 0321 8294 0004
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: The company charges and agrees to charge by way of first…
30 August 2013
Charge code 0321 8294 0003
Delivered: 4 September 2013
Status: Satisfied on 28 March 2014
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Notification of addition to or amendment of charge…
30 August 2013
Charge code 0321 8294 0002
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Stephen Church Patrick Church
Description: Notification of addition to or amendment of charge…
10 August 2012
Debenture
Delivered: 11 August 2012
Status: Satisfied on 3 September 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…