Company NameJ Fischer Ltd
Company StatusActive
Company Number07139141
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Jochen Winfried Fischer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address3 Castlegate
Prestbury
Macclesfield
Cheshire
SK10 4AZ
Director NameMs Sabine Kussmaul
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address3 Castlegate
Prestbury
Macclesfield
Cheshire
SK10 4AZ
Director NameMrs Nomi Fischer
Date of BirthOctober 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMiss Lola Fischer
Date of BirthNovember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY

Contact

Websitewww.fischer-md.com

Location

Registered AddressRex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Jochen Winfried Fischer
60.00%
Ordinary
40 at £1Sabine Kussmaul
40.00%
Ordinary

Financials

Year2014
Net Worth£18,896
Cash£11,389
Current Liabilities£14,962

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

22 August 2023Micro company accounts made up to 31 March 2023 (6 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
2 August 2022Micro company accounts made up to 31 March 2022 (6 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
7 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
5 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
11 December 2019Appointment of Miss Lola Fischer as a director on 26 November 2019 (2 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 February 2019Confirmation statement made on 28 January 2019 with updates (6 pages)
23 January 2019Statement of capital following an allotment of shares on 1 December 2018
  • GBP 103
(8 pages)
23 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 January 2019Particulars of variation of rights attached to shares (2 pages)
23 January 2019Change of share class name or designation (2 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 November 2016Appointment of Mrs Nomi Fischer as a director on 25 October 2016 (2 pages)
2 November 2016Appointment of Mrs Nomi Fischer as a director on 25 October 2016 (2 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Director's details changed for Mr Jochen Winfried Fischer on 28 January 2014 (2 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Director's details changed for Mr Jochen Winfried Fischer on 28 January 2014 (2 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
8 February 2013Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 8 February 2013 (1 page)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
8 February 2013Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 8 February 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 March 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 100
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 100
(4 pages)
9 March 2010Current accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages)
9 March 2010Current accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages)
28 January 2010Incorporation (23 pages)
28 January 2010Incorporation (23 pages)