-
FEE PLAN LIMITED - 1 Nelson Street, Southend On Sea, Essex, SS1 1EG, United Kingdom
Company Information
- Company registration number
- 06955214
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1 Nelson Street
- Southend On Sea
- Essex
- SS1 1EG
- England 1 Nelson Street, Southend On Sea, Essex, SS1 1EG, England UK
Management
- Managing Directors
- PONS, Francis Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-07
- Dissolved on
- 2024-04-30
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Francis Joseph Pons
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- WILLIAMS JEFFREY BARBER JONES LIMITED
- Filing of Accounts
- Due Date: 2020-10-29
- Last Date: 2018-10-31
- Last Return Made Up To:
- 2012-07-07
- Annual Return
- Due Date: 2021-07-21
- Last Date: 2020-07-07
-
FEE PLAN LIMITED Company Description
- FEE PLAN LIMITED is a ltd registered in United Kingdom with the Company reg no 06955214. Its current trading status is "closed". It was registered 2009-07-07. It was previously called WILLIAMS JEFFREY BARBER JONES LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-07-07.It can be contacted at 1 Nelson Street .
Get FEE PLAN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fee Plan Limited - 1 Nelson Street, Southend On Sea, Essex, SS1 1EG, United Kingdom
Did you know? kompany provides original and official company documents for FEE PLAN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
dissolution-voluntary-strike-off-suspended (2022-01-08) - SOAS(A)
keyboard_arrow_right 2021
-
dissolution-application-strike-off-company (2021-11-19) - DS01
-
gazette-notice-voluntary (2021-11-30) - GAZ1(A)
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-04-21) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-21) - AD01
-
change-to-a-person-with-significant-control (2020-04-21) - PSC04
-
confirmation-statement-with-updates (2020-07-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
-
change-account-reference-date-company-previous-shortened (2019-07-30) - AA01
-
confirmation-statement-with-no-updates (2019-07-19) - CS01
-
termination-director-company-with-name-termination-date (2019-06-25) - TM01
-
cessation-of-a-person-with-significant-control (2019-06-25) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-30) - AA
-
change-account-reference-date-company-previous-shortened (2018-07-31) - AA01
-
confirmation-statement-with-no-updates (2018-07-11) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-10-20) - AA
-
confirmation-statement-with-updates (2017-07-21) - CS01
-
notification-of-a-person-with-significant-control (2017-07-21) - PSC01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-06-22) - CH01
-
confirmation-statement-with-updates (2016-07-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-31) - AA
-
appoint-person-director-company-with-name-date (2016-06-07) - AP01
-
resolution (2016-11-16) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-13) - AD01
-
resolution (2016-06-01) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-04-04) - TM01
-
change-account-reference-date-company-previous-extended (2016-01-28) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-13) - AD01
-
resolution (2016-05-31) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-24) - AR01
-
change-person-director-company-with-change-date (2015-07-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-14) - AA
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-04-29) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2014-04-24) - AA
-
gazette-filings-brought-up-to-date (2014-04-30) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
-
appoint-person-director-company-with-name-date (2014-10-03) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-shortened (2010-06-01) - AA01
-
change-of-name-notice (2010-10-12) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
certificate-change-of-name-company (2010-10-12) - CERTNM
keyboard_arrow_right 2009
-
incorporation-company (2009-07-07) - NEWINC