Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F J B (HOLDINGS) LIMITED
Company Information for

F J B (HOLDINGS) LIMITED

18 CLARENCE ROAD, SOUTHEND ON SEA, ESSEX, SS1 1AN,
Company Registration Number
02825282
Private Limited Company
Liquidation

Company Overview

About F J B (holdings) Ltd
F J B (HOLDINGS) LIMITED was founded on 1993-06-09 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". F J B (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
F J B (HOLDINGS) LIMITED
 
Legal Registered Office
18 CLARENCE ROAD
SOUTHEND ON SEA
ESSEX
SS1 1AN
Other companies in SS11
 
Filing Information
Company Number 02825282
Company ID Number 02825282
Date formed 1993-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 09/06/2014
Return next due 07/07/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 00:25:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F J B (HOLDINGS) LIMITED
The accountancy firm based at this address is WALSH ACCOUNTING & ADMINISTRATION SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name F J B (HOLDINGS) LIMITED
The following companies were found which have the same name as F J B (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
F J B (HOLDINGS) LIMITED Unknown

Company Officers of F J B (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ANDREA JANE BEARDSWORTH
Company Secretary 1998-06-23
ANDREA JANE BEARDSWORTH
Director 1996-02-22
FRANCIS JOHN BEARDSWORTH
Director 2003-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH DAVID JIGGINS
Director 1998-06-23 2013-05-31
TERENCE JOHN STRAIGHT
Director 2000-02-14 2003-06-11
LINDA BERYL EDNEY
Company Secretary 1996-02-22 1998-06-23
ANDREA JANE BEARDSWORTH
Company Secretary 1993-06-09 1996-02-22
FRANCIS JOHN BEARDSWORTH
Director 1993-06-09 1996-02-22
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-06-09 1993-06-09
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-06-09 1993-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA JANE BEARDSWORTH AJB & SONS LIMITED Company Secretary 1998-06-23 CURRENT 1995-09-13 Liquidation
FRANCIS JOHN BEARDSWORTH CHARLES LANCASTER (RIFLE MAKERS) LIMITED Director 2015-01-12 CURRENT 2009-08-24 Active
FRANCIS JOHN BEARDSWORTH ALFRED LANCASTER GUNMAKERS LIMITED Director 2015-01-12 CURRENT 2006-08-21 Active
FRANCIS JOHN BEARDSWORTH CHARLES LANCASTER LIMITED Director 2015-01-12 CURRENT 1984-06-13 Active
FRANCIS JOHN BEARDSWORTH THE SAINT HUBERT CLUB OF GREAT BRITAIN LTD Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2015-03-10
FRANCIS JOHN BEARDSWORTH DAVID LLOYD & CO. RIFLEMAKERS LIMITED Director 2011-08-10 CURRENT 2004-08-10 Active
FRANCIS JOHN BEARDSWORTH CHARLES LANCASTER GUNMAKERS LIMITED Director 2008-05-14 CURRENT 1989-01-18 Active
FRANCIS JOHN BEARDSWORTH AJB & SONS LIMITED Director 2003-06-11 CURRENT 1995-09-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2018 FROM TABRUMS FARM TABRUMS LANE BATTLESBRIDGE ESSEX SS11 7QX
2018-05-24LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-05-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-01-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-12-12GAZ1FIRST GAZETTE
2017-07-31AA31/10/16 TOTAL EXEMPTION SMALL
2016-09-20AA31/10/15 TOTAL EXEMPTION SMALL
2016-09-20AR0109/06/14 FULL LIST
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-05-17DISS40DISS40 (DISS40(SOAD))
2016-05-16AA31/10/14 TOTAL EXEMPTION SMALL
2015-10-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-09-22GAZ1FIRST GAZETTE
2015-03-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-01-20GAZ1FIRST GAZETTE
2014-10-29DISS40DISS40 (DISS40(SOAD))
2014-10-28GAZ1FIRST GAZETTE
2014-10-23AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-08AA24/10/12 TOTAL EXEMPTION SMALL
2014-07-08AA31/10/11 TOTAL EXEMPTION SMALL
2013-06-12LATEST SOC12/06/13 STATEMENT OF CAPITAL;GBP 1
2013-06-12AR0109/06/13 FULL LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JIGGINS
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JANE BEARDSWORTH / 01/05/2013
2013-01-14AR0109/06/12 FULL LIST
2012-10-20DISS40DISS40 (DISS40(SOAD))
2012-10-09GAZ1FIRST GAZETTE
2011-12-22AA31/10/10 TOTAL EXEMPTION FULL
2011-12-17DISS40DISS40 (DISS40(SOAD))
2011-12-13AR0109/06/11 NO CHANGES
2011-10-18GAZ1FIRST GAZETTE
2011-04-13AR0109/06/10 FULL LIST
2010-09-07AA31/10/09 TOTAL EXEMPTION FULL
2010-02-16AA31/10/08 TOTAL EXEMPTION FULL
2010-01-21AR0109/06/09 FULL LIST
2009-12-02AR0109/06/08 NO CHANGES
2009-05-19GAZ1FIRST GAZETTE
2008-08-28AA31/10/07 TOTAL EXEMPTION FULL
2008-06-24363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-15363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-08363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: THE OLD POST OFFICE 14-18 HERALDS WAY SOUTH WOODHAM FERRERS ESSEX CM3 5TQ
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-02363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-07-01288bDIRECTOR RESIGNED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-06-24363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-09-13363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-09-19287REGISTERED OFFICE CHANGED ON 19/09/01 FROM: THE OLD POST OFFICE 14-18 HERALDS WAY SOUTH WOODHAM FERRERS ESSEX CM3 5TQ
2001-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/01
2001-06-27363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-07-12225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00
2000-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/00
2000-06-13363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-02-22288aNEW DIRECTOR APPOINTED
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-11363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-02363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
1998-07-29288aNEW DIRECTOR APPOINTED
1998-07-29288aNEW SECRETARY APPOINTED
1998-07-29288bSECRETARY RESIGNED
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-11287REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 8 HOLGATE COURT WESTERN ROAD ROMFORD ESSEX RM1 3JS
1997-06-30363(288)SECRETARY'S PARTICULARS CHANGED
1997-06-30363sRETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS
1997-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-11363sRETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS
1996-03-20288NEW DIRECTOR APPOINTED
1996-03-20288DIRECTOR RESIGNED
1996-03-20288SECRETARY RESIGNED
1996-03-20288NEW SECRETARY APPOINTED
1995-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-21363sRETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS
1994-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-14363sRETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0225968 Expired Licenced property: TABRUMS FARM TABRUMS LANE BATTLESBRIDGE WICKFORD SS11 7QX;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-05-14
Resolutions for Winding-up2018-05-14
Meetings of Creditors2018-05-01
Meetings of Creditors2017-11-07
Proposal to Strike Off2012-10-09
Proposal to Strike Off2011-10-18
Proposal to Strike Off2009-05-19
Petitions to Wind Up (Companies)2008-11-07
Fines / Sanctions
No fines or sanctions have been issued against F J B (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1994-06-06 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2012-10-24
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F J B (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of F J B (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F J B (HOLDINGS) LIMITED
Trademarks
We have not found any records of F J B (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F J B (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as F J B (HOLDINGS) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where F J B (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyF J B (HOLDINGS) LIMITEDEvent Date2018-05-08
Liquidator's name and address: Deborah Ann Cockerton , 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom. Alternative Contact: Luke Cockerton, Email Address: lukecockerton@dcabr.co.uk , Telephone: 01702 344558 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyF J B (HOLDINGS) LIMITEDEvent Date2018-05-08
At a General Meeting of the above-named Company, duly convened, and held at DCA Business Recovery LLP, 18 Clarence Road, Southend on Sea, Essex, SS1 1AN on 8 May 2018 the following resolutions were duly passed, number 1 as a Special resolution and number 2 as an Ordinary Resolution: 1.That the company be wound up voluntarily. 2.That Deborah Ann Cockerton of DCA Business Recovery LLP be appointed liquidator of the company for the purposes of the winding-up. Contact details: Names of Insolvency Practitioner: Deborah Ann Cockerton , ( Liquidator ) IP No.: 9641 Address of Insolvency Practitioner: DCA Business Recovery LLP, 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom, Alternative Contact: Luke Cockerton, Email Address: lukecockerton@dcabr.co.uk , Telephone: 01702 344558 Francis John Beardsworth - Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyF J B (HOLDINGS) LIMITEDEvent Date2018-04-20
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency Rules (England & Wales) 2016 (the Rules) that a Virtual Meeting of the Creditors of the above named Company is being proposed by Francis John Beardsworth, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 12:15PM Date: 8 May 2018 A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of DCA Business Recovery LLP, 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Deborah Ann Cockerton, 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom, IP Number 9641 Contact Name Luke Cockerton Email Address lukecockerton@dcabr.co.uk Telephone Number 01702 344558
 
Initiating party Event TypeProposal to Strike Off
Defending partyF J B (HOLDINGS) LIMITEDEvent Date2012-10-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyF J B (HOLDINGS) LIMITEDEvent Date2011-10-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyF J B (HOLDINGS) LIMITEDEvent Date2009-05-19
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyFJB (HOLDINGS) LIMITEDEvent Date2008-10-06
In the High Court of Justice (Chancery Division) Companies Court case number 8693 A Petition to wind up the above-named Company FJB (Holdings) Limited, of Tabrums Garm, Tabrums Lane, Battlesbridge, Essex SS11 7QX (Registered Office), presented on 6 October 2008 by GENERATION (UK) LIMITED , of Trinity Street, off Tat Bank Road, Oldbury, West Midlands B69 4LA (Registered Office), claiming to be a Creditor of the Company, will be heard by the Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 3 December 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Tuesday 2 December 2008. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell Solicitors , Waverley House, 7-12 Noel Street, London W1F 8GQ .(Ref NMF/AXM/.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyF J B (HOLDINGS) LIMITEDEvent Date1970-01-01
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency Rules (England & Wales) 2016 (the Rules) that a Virtual Meeting of the Creditors of the above named Company is being proposed by Francis John Beardsworth, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 12:15 pm Date: 26 January 2018 A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of DCA Business Recovery LLP , 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN , United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Deborah Ann Cockerton Address of Insolvency Practitioners: 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN , United Kingdom IP Numbers: 9641
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F J B (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F J B (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.