Long Crendon
Buckinghamshire
HP18 9AN
Secretary Name | Michael Roy Littlewood |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Green Cottage High Street Long Crendon Buckinghamshire HP18 9AN |
Director Name | Laurens Johannes Josef Engbers |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 December 2010(8 years, 12 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Fri-Jado B V Oude Kerkstraatz Etten-Leur 4878aa |
Director Name | Martin Petrus Bernadus Wawrzyniak |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Burgemeester Baetenspark 11 Prinsenbeek 4841js The Netherlands |
Director Name | Jacqueline Walker Beagle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Lower Cookham Road Maidenhead Berkshire SL6 8JY |
Director Name | Erik Jan Bos |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2010(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2013) |
Role | Vice President |
Country of Residence | Netherlands |
Correspondence Address | Fri-Jado Bv Oude Kerkstraat 2 Etten-Leur 4878aa |
Director Name | Mr James Malcolm Beagle |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Lower Cookham Road Maidenhead Berkshire SL6 8JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.frijado.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 536776238 |
Telephone region | Mobile |
Registered Address | Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
8k at £1 | Fri-jado Bv 38.46% Ordinary A |
---|---|
8k at £1 | Tec Line LTD 38.46% Ordinary B |
800 at £1 | Gary Thacker 3.85% Ordinary D |
4k at £1 | Michael Roy Littlewood 19.23% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £744,870 |
Cash | £783,799 |
Current Liabilities | £659,481 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
31 January 2008 | Delivered 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 |
---|
20 December 2023 | Registration of charge 043467090002, created on 14 December 2023 (42 pages) |
---|---|
31 August 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
6 January 2023 | Confirmation statement made on 3 January 2023 with updates (5 pages) |
9 November 2022 | Director's details changed for Laurens Johannes Josef Engbers on 9 November 2022 (2 pages) |
9 November 2022 | Change of details for Fri-Jado International B.V. as a person with significant control on 9 November 2022 (2 pages) |
8 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
1 February 2022 | Satisfaction of charge 1 in full (1 page) |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
7 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
6 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
11 November 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
21 January 2020 | Second filing of Confirmation Statement dated 03/01/2019 (4 pages) |
8 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
3 January 2019 | 03/01/19 Statement of Capital gbp 20800
|
3 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
6 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
21 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 July 2016 | Termination of appointment of Jacqueline Walker Beagle as a director on 12 April 2016 (2 pages) |
13 July 2016 | Termination of appointment of Jacqueline Walker Beagle as a director on 12 April 2016 (2 pages) |
13 July 2016 | Termination of appointment of James Malcolm Beagle as a director on 12 April 2016 (2 pages) |
13 July 2016 | Termination of appointment of James Malcolm Beagle as a director on 12 April 2016 (2 pages) |
21 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Jacqueline Walker Beagle on 3 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Jacqueline Walker Beagle on 3 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
1 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
5 February 2015 | Director's details changed for Mr James Malcolm Beagle on 3 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Laurens Johannes Tozef Engbers on 3 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Laurens Johannes Tozef Engbers on 3 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr James Malcolm Beagle on 3 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr James Malcolm Beagle on 3 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Laurens Johannes Tozef Engbers on 3 January 2015 (2 pages) |
19 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders
|
24 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 May 2013 | Termination of appointment of Erik Bos as a director (1 page) |
30 May 2013 | Termination of appointment of Erik Bos as a director (1 page) |
9 January 2013 | Director's details changed for Michael Roy Littlewood on 7 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Jacqueline Walker Beagle on 7 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (9 pages) |
9 January 2013 | Secretary's details changed for Michael Roy Littlewood on 7 January 2012 (2 pages) |
9 January 2013 | Director's details changed for Michael Roy Littlewood on 7 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (9 pages) |
9 January 2013 | Director's details changed for Jacqueline Walker Beagle on 7 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Jacqueline Walker Beagle on 7 January 2013 (2 pages) |
9 January 2013 | Secretary's details changed for Michael Roy Littlewood on 7 January 2012 (2 pages) |
9 January 2013 | Secretary's details changed for Michael Roy Littlewood on 7 January 2012 (2 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (9 pages) |
9 January 2013 | Director's details changed for Michael Roy Littlewood on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr James Malcolm Beagle on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr James Malcolm Beagle on 7 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr James Malcolm Beagle on 7 January 2013 (2 pages) |
31 August 2012 | Resolutions
|
31 August 2012 | Resolutions
|
4 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
12 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 June 2011 | Appointment of Laurens Johannes Tozef Engbers as a director (3 pages) |
3 June 2011 | Appointment of Mr James Malcolm Beagle as a director (3 pages) |
3 June 2011 | Appointment of Laurens Johannes Tozef Engbers as a director (3 pages) |
3 June 2011 | Appointment of Erik Jan Bos as a director (3 pages) |
3 June 2011 | Appointment of Erik Jan Bos as a director (3 pages) |
3 June 2011 | Appointment of Mr James Malcolm Beagle as a director (3 pages) |
1 June 2011 | Termination of appointment of Martin Wawrzyniak as a director (2 pages) |
1 June 2011 | Termination of appointment of Martin Wawrzyniak as a director (2 pages) |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 January 2010 | Director's details changed for Martin Petrus Bernadus Wawrzyniak on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Roy Littlewood on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Martin Petrus Bernadus Wawrzyniak on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Roy Littlewood on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Roy Littlewood on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Martin Petrus Bernadus Wawrzyniak on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
11 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
8 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 February 2005 | Return made up to 03/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 03/01/05; full list of members (8 pages) |
19 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 March 2004 | Return made up to 03/01/04; full list of members (8 pages) |
19 March 2004 | Return made up to 03/01/04; full list of members (8 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
6 February 2003 | Return made up to 03/01/03; full list of members (6 pages) |
6 February 2003 | Return made up to 03/01/03; full list of members (6 pages) |
15 January 2003 | Ad 03/12/02--------- £ si 8000@1=8000 £ ic 12000/20000 (2 pages) |
15 January 2003 | Ad 03/12/02--------- £ si 8000@1=8000 £ ic 12000/20000 (2 pages) |
3 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
3 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
26 January 2002 | New director appointed (3 pages) |
26 January 2002 | Ad 03/01/02--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages) |
26 January 2002 | Ad 03/01/02--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages) |
26 January 2002 | New director appointed (3 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (1 page) |
24 January 2002 | New director appointed (1 page) |
24 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Incorporation (16 pages) |
3 January 2002 | Incorporation (16 pages) |