Company NameFBJ Construction Limited
DirectorsEdward Lucas Jackson and Sarah Jane Jackson
Company StatusActive
Company Number07897745
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Edward Lucas Jackson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(11 months after company formation)
Appointment Duration11 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 138 Romiley
Stockport
Cheshire
SK6 3JG
Director NameMrs Sarah Jane Jackson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 138 Romiley
Stockport
Cheshire
SK6 3JG
Director NameTaillear Adams Jackson
Date of BirthMarch 1991 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address13a Hyde Road
Woodley
Stockport
Cheshire
SK6 1QG
Director NameMrs Laura Patricia Jackson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 year, 8 months after company formation)
Appointment Duration7 months (resigned 01 May 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address13a Hyde Road
Woodley
Stockport
Cheshire
SK6 1QG
Director NameMr Taillear Macaulay Adams-Jackson
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2015)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU

Contact

Telephone0161 8793792
Telephone regionManchester

Location

Registered AddressUnit 138 Romiley
Stockport
Cheshire
SK6 3JG
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edward Lucas Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,344
Cash£57,214
Current Liabilities£254,739

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due29 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (3 months, 4 weeks from now)

Charges

15 October 2021Delivered on: 22 October 2021
Persons entitled: Jonathan Michael Fitton

Classification: A registered charge
Particulars: Park house 5 acres lane stalybridge cheshire.
Outstanding
30 April 2021Delivered on: 11 May 2021
Persons entitled: Godfrey Hoyne Property Investments LTD

Classification: A registered charge
Particulars: All that freehold property known as park house 5 acres lane stalybridge SK15 2JR more particularly registered at hm land registry with title absolute under title number GM2476.
Outstanding

Filing History

16 April 2024Total exemption full accounts made up to 30 November 2023 (9 pages)
6 November 2023Satisfaction of charge 078977450001 in full (1 page)
6 November 2023Satisfaction of charge 078977450002 in full (1 page)
8 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
14 January 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
17 August 2022Confirmation statement made on 17 August 2022 with updates (5 pages)
12 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
24 May 2022Registered office address changed from C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU to Unit 138 Romiley Stockport Cheshire SK6 3JG on 24 May 2022 (1 page)
22 October 2021Registration of charge 078977450002, created on 15 October 2021 (10 pages)
27 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
11 May 2021Registration of charge 078977450001, created on 30 April 2021 (5 pages)
7 September 2020Appointment of Mrs Sarah Jane Jackson as a director on 17 June 2020 (2 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
17 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
10 November 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
21 December 2015Termination of appointment of Taillear Macaulay Adams-Jackson as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Taillear Macaulay Adams-Jackson as a director on 21 December 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 November 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
29 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
25 July 2014Appointment of Mr Taillear Macaulay Adams-Jackson as a director on 16 July 2014 (2 pages)
25 July 2014Appointment of Mr Taillear Macaulay Adams-Jackson as a director on 16 July 2014 (2 pages)
10 July 2014Termination of appointment of Laura Jackson as a director (1 page)
10 July 2014Termination of appointment of Laura Jackson as a director (1 page)
24 February 2014Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 February 2014Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
28 October 2013Appointment of Mrs Laura Patricia Jackson as a director (2 pages)
28 October 2013Appointment of Mrs Laura Patricia Jackson as a director (2 pages)
4 October 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
4 October 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
27 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
19 December 2012Appointment of Mr Edward Lucas Jackson as a director (2 pages)
19 December 2012Termination of appointment of Taillear Jackson as a director (1 page)
19 December 2012Appointment of Mr Edward Lucas Jackson as a director (2 pages)
19 December 2012Termination of appointment of Taillear Jackson as a director (1 page)
5 January 2012Incorporation (35 pages)
5 January 2012Incorporation (35 pages)