Company NameFjl(2) Realisations Limited
DirectorChristopher Timothy Howell
Company StatusDissolved
Company Number01104406
CategoryPrivate Limited Company
Incorporation Date27 March 1973(51 years, 1 month ago)
Previous NameFalmer Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMalcolm Bernard Byford
NationalityBritish
StatusCurrent
Appointed02 October 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 Avondale Close
Rayleigh
Essex
SS6 8NR
Director NameChristopher Timothy Howell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(23 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressThe Barn Hollybush Lane
Flamstead
St Albans
Hertfordshire
AL3 8DG
Director NameDavid John George
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleManaging Director
Correspondence Address66 Wavertree Road
South Benfleet
Benfleet
Essex
SS7 5AP
Director NameGerald Alexander Gibbs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 December 1997)
RoleFinancial Director
Correspondence AddressNorthwood Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LJ
Director NameRobert Kerr Jamieson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 1997)
RoleProduction Director
Correspondence AddressThe Pines
Bothwell
Glasgow
G71 8SQ
Scotland
Director NameDavid Alan Shanks
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 October 1994)
RoleMerchandising Director
Correspondence Address21 Blackmore Way
Blackmore End
Wheathamstead
Herts
Director NameMr Christopher Thomas Edge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(23 years, 5 months after company formation)
Appointment Duration3 months (resigned 27 November 1996)
RoleCorporate Advisor
Country of ResidenceEngland
Correspondence AddressFife House 30a Fife Road
East Sheen
London
SW14 7EL

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,199,471
Current Liabilities£2,988,696

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 March 2006Dissolved (1 page)
12 December 2005Completion of winding up (1 page)
8 February 2005Administrator's abstract of receipts and payments (3 pages)
2 February 2005Notice of discharge of Administration Order (3 pages)
2 February 2005Order of court to wind up (2 pages)
8 December 2004Administrator's abstract of receipts and payments (3 pages)
10 June 2004Administrator's abstract of receipts and payments (3 pages)
19 November 2003Administrator's abstract of receipts and payments (3 pages)
30 May 2003Resignation of administrator (1 page)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
5 November 2002Administrator's abstract of receipts and payments (3 pages)
6 June 2002Administrator's abstract of receipts and payments (3 pages)
12 December 2001Administrator's abstract of receipts and payments (3 pages)
12 June 2001Administrator's abstract of receipts and payments (3 pages)
13 December 2000Administrator's abstract of receipts and payments (3 pages)
14 June 2000Administrator's abstract of receipts and payments (3 pages)
24 May 2000Administrator's abstract of receipts and payments (3 pages)
24 May 2000O/C replacement of administrator (5 pages)
14 December 1999Administrator's abstract of receipts and payments (2 pages)
9 July 1999Administrator's abstract of receipts and payments (2 pages)
28 May 1999Company name changed falmer LIMITED\certificate issued on 28/05/99 (2 pages)
15 February 1999Notice of result of meeting of creditors (2 pages)
18 January 1999Statement of administrator's proposal (19 pages)
21 October 1998Registered office changed on 21/10/98 from: 24-26 brook road rayleigh essex SS6 7XE (1 page)
20 October 1998Administration Order (4 pages)
20 October 1998Notice of Administration Order (1 page)
20 May 1998Full accounts made up to 31 December 1997 (16 pages)
19 January 1998Director resigned (1 page)
7 November 1997Return made up to 02/10/97; no change of members (4 pages)
22 August 1997Full accounts made up to 31 December 1996 (15 pages)
3 August 1997New director appointed (3 pages)
7 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Director resigned (1 page)
2 February 1997Full accounts made up to 31 December 1995 (15 pages)
16 December 1996Director resigned (1 page)
28 October 1996Return made up to 02/10/96; full list of members (8 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Particulars of mortgage/charge (7 pages)
9 October 1996Particulars of mortgage/charge (6 pages)
9 October 1996Particulars of mortgage/charge (4 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (7 pages)
3 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
12 September 1996New director appointed (3 pages)
10 July 1996New director appointed (3 pages)
10 July 1996Director resigned (1 page)
14 June 1996Full accounts made up to 31 December 1994 (20 pages)
21 November 1995Return made up to 02/10/95; no change of members (8 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
3 January 1990Company name changed falmer international LIMITED\certificate issued on 21/12/89 (2 pages)
6 April 1989Declaration of assistance for shares acquisition (4 pages)
27 March 1973Incorporation (15 pages)