Company NameFTJ Business Solutions Ltd
DirectorsFrancis Obilade and Tonia Obilade
Company StatusActive
Company Number06725552
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 70221Financial management

Directors

Director NameMr Francis Obilade
Date of BirthMay 1966 (Born 58 years ago)
NationalityNigerian
StatusCurrent
Appointed16 October 2008(same day as company formation)
RoleAccounting
Country of ResidenceUnited Kingdom
Correspondence Address6 College Close
Grays
Essex
RM17 5UP
Director NameMrs Tonia Obilade
Date of BirthJune 1979 (Born 44 years ago)
NationalityNigerian
StatusCurrent
Appointed16 October 2008(same day as company formation)
RoleData Base Management
Country of ResidenceUnited Kingdom
Correspondence Address6 College Close
Grays
Essex
RM17 5UP
Secretary NameMrs Tonia Obilade
NationalityNigerian
StatusCurrent
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Suite 255-259 Commercial Road
London
E1 2BT

Location

Registered AddressWest Suite
255-259 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Francis Obilade
50.00%
Ordinary
100 at £1Mrs Tonia Obilade
50.00%
Ordinary

Financials

Year2014
Net Worth£690
Cash£340

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

14 March 2021Notification of Francis Obilade as a person with significant control on 1 March 2021 (2 pages)
6 September 2020Cessation of Francis Obilade as a person with significant control on 24 March 2019 (1 page)
21 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
28 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 March 2019Notification of Francis Obilade as a person with significant control on 24 March 2019 (2 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
24 June 2018Registered office address changed from 6 College Close Grays Essex RM17 5UP to West Suite 255-259 Commercial Road London London E1 2BT on 24 June 2018 (1 page)
24 June 2018Cessation of Francis Obilade as a person with significant control on 1 January 2018 (1 page)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
29 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
6 January 2016Director's details changed for Mrs Tonia Obilade on 1 January 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(4 pages)
6 January 2016Director's details changed for Mrs Tonia Obilade on 1 January 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(4 pages)
31 October 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 200
(4 pages)
31 October 2015Director's details changed for Mrs Tonia Obilade on 3 January 2015 (2 pages)
31 October 2015Director's details changed for Mr Francis Obilade on 3 January 2015 (2 pages)
31 October 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 200
(4 pages)
31 October 2015Director's details changed for Mrs Tonia Obilade on 3 January 2015 (2 pages)
31 October 2015Director's details changed for Mrs Tonia Obilade on 3 January 2015 (2 pages)
31 October 2015Director's details changed for Mr Francis Obilade on 3 January 2015 (2 pages)
31 October 2015Director's details changed for Mr Francis Obilade on 3 January 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 January 2015Registered office address changed from 71 Faringford Road London E15 4DP to 6 College Close Grays Essex RM17 5UP on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 71 Faringford Road London E15 4DP to 6 College Close Grays Essex RM17 5UP on 20 January 2015 (1 page)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(4 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(4 pages)
1 August 2014Total exemption small company accounts made up to 28 October 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 28 October 2013 (3 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(4 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(4 pages)
30 July 2013Total exemption small company accounts made up to 28 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 28 October 2012 (7 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 July 2012Total exemption small company accounts made up to 28 October 2011 (4 pages)
28 July 2012Total exemption small company accounts made up to 28 October 2011 (4 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 28 October 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 28 October 2010 (4 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 November 2009Director's details changed for Mr Francis Obilade on 15 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Francis Obilade on 15 October 2009 (2 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
13 November 2009Secretary's details changed for Mrs Tonia Obilade on 15 October 2009 (1 page)
13 November 2009Director's details changed for Mrs Tonia Obilade on 15 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Tonia Obilade on 15 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mrs Tonia Obilade on 15 October 2009 (1 page)
16 October 2008Incorporation (15 pages)
16 October 2008Incorporation (15 pages)