Sheffield
South Yorkshire
S11 9LP
Secretary Name | Mrs Christine Anne Finnegan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1996(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Cortworth Road Sheffield South Yorkshire S11 9LP |
Director Name | John Francis Finnegan |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2005(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Cortworth Road Sheffield South Yorkshire S11 9LP |
Director Name | Mr Francis Martin Finnegan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2011(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Cortworth Road Sheffield S11 9LP |
Director Name | Mrs Eileen Frances Finnegan |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 February 1996) |
Role | Secretary |
Correspondence Address | 64 Cortworth Road Sheffield South Yorkshire S11 9LP |
Director Name | Mr Francis Joseph Finnegan |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 64 Cortworth Road Sheffield South Yorkshire S11 9LP |
Director Name | Mr Francis Martin Finnegan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Civil/Structural Engineer |
Correspondence Address | 1 Brincliffe Edge Close Sheffield South Yorkshire S11 9DG |
Secretary Name | Mrs Eileen Frances Finnegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 64 Cortworth Road Sheffield South Yorkshire S11 9LP |
Director Name | Geraldine Mary Osterdahl |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(9 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | Mallow Priory Road Sunningdale Ascot Berkshire SL5 9RH |
Website | www.fjfhomes.com |
---|---|
Telephone | 0114 2352225 |
Telephone region | Sheffield |
Registered Address | 64 Cortworth Road Sheffield S11 9LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | F.m. Finnegan 38.00% Ordinary |
---|---|
37 at £1 | C.a. Finnegan 37.00% Ordinary |
13 at £1 | John Finnegan 13.00% Ordinary |
12 at £1 | Joanne Finnegan 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,426 |
Cash | £374 |
Current Liabilities | £172,356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
13 August 2013 | Delivered on: 22 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 August 2013 | Delivered on: 16 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at norton church road sheffield t/no SYK592546. Notification of addition to or amendment of charge. Outstanding |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 July 2017 | Notification of Francis Martin Finnegan as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Francis Martin Finnegan as a person with significant control on 31 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
1 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2013 | Registration of charge 021180350002 (5 pages) |
22 August 2013 | Registration of charge 021180350002 (5 pages) |
16 August 2013 | Registration of charge 021180350001 (10 pages) |
16 August 2013 | Registration of charge 021180350001 (10 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Appointment of Mr Francis Martin Finnegan as a director (2 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Appointment of Mr Francis Martin Finnegan as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
30 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 September 2006 | Return made up to 20/06/06; full list of members (7 pages) |
6 September 2006 | Return made up to 20/06/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New director appointed (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
8 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 August 2000 | Auditor's resignation (1 page) |
7 August 2000 | Auditor's resignation (1 page) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 August 1999 | Return made up to 20/06/99; full list of members
|
9 August 1999 | Return made up to 20/06/99; full list of members
|
2 February 1999 | Registered office changed on 02/02/99 from: "tara", 1B brincliffe edge close ecclesall sheffield S11 9DG (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: "tara", 1B brincliffe edge close ecclesall sheffield S11 9DG (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 June 1998 | Return made up to 20/06/98; no change of members (6 pages) |
19 June 1998 | Return made up to 20/06/98; no change of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
12 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 August 1996 | Return made up to 20/06/96; full list of members
|
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Return made up to 20/06/96; full list of members
|
30 August 1996 | New director appointed (2 pages) |
29 February 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | Secretary resigned;director resigned (1 page) |
29 February 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | Secretary resigned;director resigned (1 page) |
14 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
19 July 1995 | Return made up to 20/06/95; full list of members
|
19 July 1995 | Return made up to 20/06/95; full list of members
|
1 April 1987 | Certificate of Incorporation (1 page) |
1 April 1987 | Certificate of Incorporation (1 page) |