Company NameFJJ Limited
Company StatusActive
Company Number05398576
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Alison Elizabeth Chaffey
NationalityBritish
StatusCurrent
Appointed09 March 2009(3 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address76 Crossways
Heathfield
South Croydon
Surrey
CR2 8JN
Director NameMr Michael Cronin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(7 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleDirector - Non Exec.
Country of ResidenceEngland
Correspondence Address429a Footscray Road
New Eltham
London
SE9 3UL
Director NameMrs Brigid Gertrude McHugh
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed02 January 2013(7 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleChairman - Non Exec.
Country of ResidenceEngland
Correspondence Address429a Footscray Road
New Eltham
London
SE9 3UL
Director NameMr James Bernard John McHugh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(7 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address429a Footscray Road
New Eltham
London
SE9 3UL
Director NameMiss Fiona Maria McHugh
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Kingsleigh Place
Mitcham
Surrey
CR4 4NU
Secretary NameBridget Gertrude McHugh
NationalityIrish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBaston House
Burlings Lane
Knockholt
Kent
TN14 7PE
Director NameMrs Gertrude Bridget McHugh
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2012(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 23 October 2012)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence Address36 Kingsleigh Place
Mitcham
Surrey
CR4 4NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address429a Footscray Road
New Eltham
London
SE9 3UL
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

95 at £1Brigid Gertrude Mchugh
95.00%
Ordinary
5 at £1Trustee Of Brigid Gertrude Mchugh
5.00%
Ordinary

Financials

Year2014
Turnover£43,609,956
Gross Profit£10,234,544
Net Worth£11,623,574
Cash£13,282,639
Current Liabilities£17,588,259

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Filing History

20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
20 December 2022Group of companies' accounts made up to 31 March 2022 (36 pages)
25 March 2022Group of companies' accounts made up to 31 March 2021 (32 pages)
22 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
1 April 2021Group of companies' accounts made up to 31 March 2020 (29 pages)
26 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
17 January 2020Registered office address changed from 36 Kingsleigh Place Mitcham Surrey CR4 4NU to 429a Footscray Road New Eltham London SE9 3UL on 17 January 2020 (1 page)
20 December 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (29 pages)
27 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
29 December 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
29 December 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
10 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 January 2013Termination of appointment of Fiona Mchugh as a director (1 page)
18 January 2013Termination of appointment of Fiona Mchugh as a director (1 page)
3 January 2013Appointment of Mr Michael Cronin as a director (2 pages)
3 January 2013Appointment of Mr Michael Cronin as a director (2 pages)
3 January 2013Appointment of Mrs Brigid Gertrude Mchugh as a director (2 pages)
3 January 2013Appointment of Mr James Bernard John Mchugh as a director (2 pages)
3 January 2013Appointment of Mr James Bernard John Mchugh as a director (2 pages)
3 January 2013Appointment of Mrs Brigid Gertrude Mchugh as a director (2 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
24 October 2012Termination of appointment of Gertrude Mchugh as a director (1 page)
24 October 2012Termination of appointment of Gertrude Mchugh as a director (1 page)
23 October 2012Appointment of Mrs Gertrude Bridget Mchugh as a director (2 pages)
23 October 2012Appointment of Mrs Gertrude Bridget Mchugh as a director (2 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
31 December 2010Accounts made up to 31 March 2010 (19 pages)
31 December 2010Accounts made up to 31 March 2010 (19 pages)
7 April 2010Director's details changed for Fiona Mchugh on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Fiona Mchugh on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Fiona Mchugh on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts made up to 31 March 2009 (14 pages)
3 February 2010Accounts made up to 31 March 2009 (14 pages)
19 March 2009Return made up to 18/03/09; full list of members (3 pages)
19 March 2009Return made up to 18/03/09; full list of members (3 pages)
10 March 2009Secretary appointed mrs alison elizabeth chaffey (1 page)
10 March 2009Secretary appointed mrs alison elizabeth chaffey (1 page)
9 March 2009Appointment terminated secretary bridget mchugh (1 page)
9 March 2009Appointment terminated secretary bridget mchugh (1 page)
30 January 2009Accounts made up to 31 March 2008 (14 pages)
30 January 2009Accounts made up to 31 March 2008 (14 pages)
1 April 2008Return made up to 18/03/08; full list of members (3 pages)
1 April 2008Return made up to 18/03/08; full list of members (3 pages)
28 January 2008Accounts made up to 31 March 2007 (12 pages)
28 January 2008Accounts made up to 31 March 2007 (12 pages)
2 April 2007Return made up to 18/03/07; full list of members (2 pages)
2 April 2007Return made up to 18/03/07; full list of members (2 pages)
1 February 2007Accounts made up to 31 March 2006 (10 pages)
1 February 2007Accounts made up to 31 March 2006 (10 pages)
26 May 2006Return made up to 18/03/06; full list of members (2 pages)
26 May 2006Return made up to 18/03/06; full list of members (2 pages)
15 June 2005Statement of affairs (2 pages)
15 June 2005Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2005Statement of affairs (2 pages)
15 June 2005Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
18 March 2005Incorporation (16 pages)
18 March 2005Incorporation (16 pages)