Company NameFRJ Solutions Limited
DirectorFareeda Riaz Jaleel
Company StatusActive
Company Number07698081
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMs Fareeda Riaz Jaleel
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH

Contact

Websitefrjsolutions.co.uk
Email address[email protected]
Telephone01925 430309
Telephone regionWarrington

Location

Registered AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Fareeda Riza Jaleel
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,066
Current Liabilities£78,024

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

21 October 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
26 August 2020Registered office address changed from C/O 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG to Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 26 August 2020 (1 page)
26 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
29 July 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
22 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
4 September 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
26 July 2017Registered office address changed from C/O Bdo Llp Two Snow Hill Snow Hill Queensway Birmingham B4 6GA England to C/O 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 26 July 2017 (2 pages)
26 July 2017Registered office address changed from C/O Bdo Llp Two Snow Hill Snow Hill Queensway Birmingham B4 6GA England to C/O 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 26 July 2017 (2 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 December 2015Registered office address changed from C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snow Hill Snow Hill Queensway Birmingham B4 6GA on 8 December 2015 (1 page)
8 December 2015Registered office address changed from C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snow Hill Snow Hill Queensway Birmingham B4 6GA on 8 December 2015 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(4 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(4 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
(4 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
(4 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10
(4 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Register inspection address has been changed (1 page)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Register inspection address has been changed (1 page)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 November 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
1 November 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
16 October 2012Director's details changed for Ms Fareeda Riaz Jaleel on 8 August 2012 (2 pages)
16 October 2012Director's details changed for Ms Fareeda Riaz Jaleel on 8 August 2012 (2 pages)
16 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
16 October 2012Director's details changed for Ms Fareeda Riaz Jaleel on 8 August 2012 (2 pages)
16 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
11 October 2012Registered office address changed from the White House Wilderspool Park Greenalls Avenue Warrington Cheshire WA4 6HL on 11 October 2012 (1 page)
11 October 2012Registered office address changed from the White House Wilderspool Park Greenalls Avenue Warrington Cheshire WA4 6HL on 11 October 2012 (1 page)
8 August 2012Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 8 August 2012 (2 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)