Company NameFri-Jado UK Limited
DirectorsMichael Roy Littlewood and Laurens Johannes Josef Engbers
Company StatusActive
Company Number04346709
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Roy Littlewood
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Green Cottage High Street
Long Crendon
Buckinghamshire
HP18 9AN
Secretary NameMichael Roy Littlewood
NationalityBritish
StatusCurrent
Appointed03 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Green Cottage High Street
Long Crendon
Buckinghamshire
HP18 9AN
Director NameLaurens Johannes Josef Engbers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed31 December 2010(8 years, 12 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressFri-Jado B V Oude Kerkstraatz
Etten-Leur
4878aa
Director NameMartin Petrus Bernadus Wawrzyniak
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBurgemeester Baetenspark 11
Prinsenbeek
4841js
The Netherlands
Director NameJacqueline Walker Beagle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JY
Director NameErik Jan Bos
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2010(8 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2013)
RoleVice President
Country of ResidenceNetherlands
Correspondence AddressFri-Jado Bv Oude Kerkstraat 2
Etten-Leur
4878aa
Director NameMr James Malcolm Beagle
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(8 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.frijado.co.uk
Email address[email protected]
Telephone07 536776238
Telephone regionMobile

Location

Registered AddressLynwood House, 373/375 Station
Road, Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

8k at £1Fri-jado Bv
38.46%
Ordinary A
8k at £1Tec Line LTD
38.46%
Ordinary B
800 at £1Gary Thacker
3.85%
Ordinary D
4k at £1Michael Roy Littlewood
19.23%
Ordinary C

Financials

Year2014
Net Worth£744,870
Cash£783,799
Current Liabilities£659,481

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

31 January 2008Delivered on: 6 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

20 December 2023Registration of charge 043467090002, created on 14 December 2023 (42 pages)
31 August 2023Accounts for a small company made up to 31 December 2022 (11 pages)
6 January 2023Confirmation statement made on 3 January 2023 with updates (5 pages)
9 November 2022Director's details changed for Laurens Johannes Josef Engbers on 9 November 2022 (2 pages)
9 November 2022Change of details for Fri-Jado International B.V. as a person with significant control on 9 November 2022 (2 pages)
8 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
1 February 2022Satisfaction of charge 1 in full (1 page)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
7 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
6 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
11 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
21 January 2020Second filing of Confirmation Statement dated 03/01/2019 (4 pages)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
3 January 201903/01/19 Statement of Capital gbp 20800
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/01/2020.
(6 pages)
3 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
6 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
21 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 July 2016Termination of appointment of Jacqueline Walker Beagle as a director on 12 April 2016 (2 pages)
13 July 2016Termination of appointment of Jacqueline Walker Beagle as a director on 12 April 2016 (2 pages)
13 July 2016Termination of appointment of James Malcolm Beagle as a director on 12 April 2016 (2 pages)
13 July 2016Termination of appointment of James Malcolm Beagle as a director on 12 April 2016 (2 pages)
21 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 20,800
(9 pages)
21 January 2016Director's details changed for Jacqueline Walker Beagle on 3 January 2016 (2 pages)
21 January 2016Director's details changed for Jacqueline Walker Beagle on 3 January 2016 (2 pages)
21 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 20,800
(9 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 20,800
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 20,800
(5 pages)
5 February 2015Director's details changed for Mr James Malcolm Beagle on 3 January 2015 (2 pages)
5 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 20,400
(8 pages)
5 February 2015Director's details changed for Laurens Johannes Tozef Engbers on 3 January 2015 (2 pages)
5 February 2015Director's details changed for Laurens Johannes Tozef Engbers on 3 January 2015 (2 pages)
5 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 20,400
(8 pages)
5 February 2015Director's details changed for Mr James Malcolm Beagle on 3 January 2015 (2 pages)
5 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 20,400
(8 pages)
5 February 2015Director's details changed for Mr James Malcolm Beagle on 3 January 2015 (2 pages)
5 February 2015Director's details changed for Laurens Johannes Tozef Engbers on 3 January 2015 (2 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 July 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 20,400
(5 pages)
17 July 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 20,400
(5 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-16
(8 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-16
(8 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-16
(8 pages)
24 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 May 2013Termination of appointment of Erik Bos as a director (1 page)
30 May 2013Termination of appointment of Erik Bos as a director (1 page)
9 January 2013Director's details changed for Michael Roy Littlewood on 7 January 2013 (2 pages)
9 January 2013Director's details changed for Jacqueline Walker Beagle on 7 January 2013 (2 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
9 January 2013Secretary's details changed for Michael Roy Littlewood on 7 January 2012 (2 pages)
9 January 2013Director's details changed for Michael Roy Littlewood on 7 January 2013 (2 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
9 January 2013Director's details changed for Jacqueline Walker Beagle on 7 January 2013 (2 pages)
9 January 2013Director's details changed for Jacqueline Walker Beagle on 7 January 2013 (2 pages)
9 January 2013Secretary's details changed for Michael Roy Littlewood on 7 January 2012 (2 pages)
9 January 2013Secretary's details changed for Michael Roy Littlewood on 7 January 2012 (2 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
9 January 2013Director's details changed for Michael Roy Littlewood on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr James Malcolm Beagle on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr James Malcolm Beagle on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr James Malcolm Beagle on 7 January 2013 (2 pages)
31 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
31 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
12 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 June 2011Appointment of Laurens Johannes Tozef Engbers as a director (3 pages)
3 June 2011Appointment of Mr James Malcolm Beagle as a director (3 pages)
3 June 2011Appointment of Laurens Johannes Tozef Engbers as a director (3 pages)
3 June 2011Appointment of Erik Jan Bos as a director (3 pages)
3 June 2011Appointment of Erik Jan Bos as a director (3 pages)
3 June 2011Appointment of Mr James Malcolm Beagle as a director (3 pages)
1 June 2011Termination of appointment of Martin Wawrzyniak as a director (2 pages)
1 June 2011Termination of appointment of Martin Wawrzyniak as a director (2 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 January 2010Director's details changed for Martin Petrus Bernadus Wawrzyniak on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Michael Roy Littlewood on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Martin Petrus Bernadus Wawrzyniak on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Michael Roy Littlewood on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Michael Roy Littlewood on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Martin Petrus Bernadus Wawrzyniak on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 03/01/09; full list of members (4 pages)
8 January 2009Return made up to 03/01/09; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
7 January 2008Return made up to 03/01/08; full list of members (3 pages)
7 January 2008Return made up to 03/01/08; full list of members (3 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 January 2007Return made up to 03/01/07; full list of members (3 pages)
17 January 2007Return made up to 03/01/07; full list of members (3 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
13 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 January 2006Return made up to 03/01/06; full list of members (3 pages)
11 January 2006Return made up to 03/01/06; full list of members (3 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 February 2005Return made up to 03/01/05; full list of members (8 pages)
2 February 2005Return made up to 03/01/05; full list of members (8 pages)
19 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 March 2004Return made up to 03/01/04; full list of members (8 pages)
19 March 2004Return made up to 03/01/04; full list of members (8 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 February 2003Return made up to 03/01/03; full list of members (6 pages)
6 February 2003Return made up to 03/01/03; full list of members (6 pages)
15 January 2003Ad 03/12/02--------- £ si 8000@1=8000 £ ic 12000/20000 (2 pages)
15 January 2003Ad 03/12/02--------- £ si 8000@1=8000 £ ic 12000/20000 (2 pages)
3 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
3 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
26 January 2002New director appointed (3 pages)
26 January 2002Ad 03/01/02--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages)
26 January 2002Ad 03/01/02--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages)
26 January 2002New director appointed (3 pages)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002New secretary appointed;new director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (1 page)
24 January 2002New director appointed (1 page)
24 January 2002Secretary resigned (1 page)
3 January 2002Incorporation (16 pages)
3 January 2002Incorporation (16 pages)