Company NameFBJC Engineering Limited
Company StatusDissolved
Company Number09266753
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameFrancis Badin
Date of BirthApril 1989 (Born 35 years ago)
NationalityFrench
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameJulie Chevalier
Date of BirthDecember 1989 (Born 34 years ago)
NationalityFrench
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 July 2017Registered office address changed from 243 Rugby Road Flat 2 Leamington Spa Warwickshire CV32 6DY England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 28 July 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 May 2016Registered office address changed from The Lodge 20 Avenue Road Leamington Spa Warwickshire CV31 3PQ to 243 Rugby Road Flat 2 Leamington Spa Warwickshire CV32 6DY on 17 May 2016 (1 page)
30 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
20 July 2015Registered office address changed from 27 Horsepool Hollow Leamington Spa Warwickshire CV31 1AW England to The Lodge 20 Avenue Road Leamington Spa Warwickshire CV31 3PQ on 20 July 2015 (1 page)
14 April 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 27 Horsepool Hollow Leamington Spa Warwickshire CV31 1AW on 14 April 2015 (1 page)
16 February 2015Director's details changed for Julie Chevalier on 16 February 2015 (2 pages)
2 February 2015Director's details changed for Francis Badin on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Francis Badin on 2 February 2015 (2 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 2
(23 pages)