Company NameFJM (NW) Limited
DirectorsPaul William Wright and Gerrard Caine
Company StatusActive
Company Number07130159
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Previous NameUK Pawnbrokers Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul William Wright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(13 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleManager
Country of ResidenceEngland
Correspondence Address8 St. John Street
Chester
Cheshire
CH1 1DA
Wales
Director NameMr Gerrard Caine
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2023(13 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 St. John Street
Chester
Cheshire
CH1 1DA
Wales
Director NameAdrian Michael Davies
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish Welsh
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleWatch Maker
Country of ResidenceWales
Correspondence Address15 Clos Cefnymaes
Llwyn Hendy
Llanelli
Dyfed
SA14 9BP
Wales
Secretary NameGerrard Caine
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 St. John Street
Chester
Cheshire
CH1 1DA
Wales
Director NameMr Gerrard Caine
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(10 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 13 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 St. John Street
Chester
Cheshire
CH1 1DA
Wales
Director NameMr Gerald Dunbar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 December 2013)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressBridge Barn Rock Lane
Tockholes
Darwen
Lancashire
BB3 0LX
Director NameMr Neil Allan Pool
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Waters Drive
Staines-Upon-Thames
Middlesex
TW18 4RJ

Contact

Telephone01254 671206
Telephone regionBlackburn

Location

Registered Address8 St. John Street
Chester
Cheshire
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Gerrard Caine
5.00%
Ordinary
10 at £1Neill Allan Pool
5.00%
Ordinary
60 at £1Ann Marie Walsh
30.00%
Ordinary
60 at £1Francesco James Mastrobuoni
30.00%
Ordinary
60 at £1Michael Eaton
30.00%
Ordinary

Financials

Year2014
Net Worth£133,564
Cash£7,979
Current Liabilities£206,937

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
26 October 2023Termination of appointment of Gerrard Caine as a director on 13 October 2023 (1 page)
26 October 2023Cessation of Gerrard Caine as a person with significant control on 13 October 2023 (1 page)
26 October 2023Notification of Paul William Wright as a person with significant control on 26 October 2023 (2 pages)
26 October 2023Termination of appointment of Gerrard Caine as a secretary on 26 October 2023 (1 page)
5 October 2023Appointment of Mr Paul William Wright as a director on 4 October 2023 (2 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 March 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 April 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 November 2016Termination of appointment of Neil Allan Pool as a director on 1 September 2016 (1 page)
6 November 2016Termination of appointment of Neil Allan Pool as a director on 1 September 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(5 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 February 2014Termination of appointment of Gerald Dunbar as a director (1 page)
19 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(5 pages)
19 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(5 pages)
19 February 2014Termination of appointment of Gerald Dunbar as a director (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 June 2013Appointment of Neil Allan Pool as a director (2 pages)
19 June 2013Appointment of Neil Allan Pool as a director (2 pages)
13 May 2013Appointment of Gerald Dunbar as a director (2 pages)
13 May 2013Appointment of Gerald Dunbar as a director (2 pages)
22 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
22 March 2013Company name changed uk pawnbrokers LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2013Company name changed uk pawnbrokers LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
8 April 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages)
8 April 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
6 December 2010Termination of appointment of Adrian Davies as a director (1 page)
6 December 2010Termination of appointment of Adrian Davies as a director (1 page)
1 December 2010Appointment of Mr Gerrard Caine as a director (2 pages)
1 December 2010Appointment of Mr Gerrard Caine as a director (2 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)