You are here: bizstats.co.uk > a-z index > F list > FC list

Fcj Properties Limited SMETHWICK


Founded in 2015, Fcj Properties, classified under reg no. 09647968 is an active company. Currently registered at Unit 80 Middlemore Business Park B66 2EP, Smethwick the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Roshan J., Surinder K. and Faqir C. and others. Of them, Roshan J., Surinder K., Faqir C., Rajan J. have been with the company the longest, being appointed on 19 June 2015. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Fcj Properties Limited Address / Contact

Office Address Unit 80 Middlemore Business Park
Office Address2 Middlemore Road
Town Smethwick
Post code B66 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09647968
Date of Incorporation Fri, 19th Jun 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Roshan J.

Position: Director

Appointed: 19 June 2015

Surinder K.

Position: Director

Appointed: 19 June 2015

Faqir C.

Position: Director

Appointed: 19 June 2015

Rajan J.

Position: Director

Appointed: 19 June 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Faqeer C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Surinder K. This PSC owns 25-50% shares and has 25-50% voting rights.

Faqeer C.

Notified on 15 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Surinder K.

Notified on 15 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10034 498      
Balance Sheet
Cash Bank On Hand 53 66250 70312 65658 55530 909128 4646 728
Current Assets 53 66250 70312 65658 55548 909150 9646 728
Net Assets Liabilities 34 49874 44251 675125 561214 401352 931477 357
Property Plant Equipment 1 793 2002 116 0762 206 9032 489 1812 492 4252 494 6692 657 843
Debtors     18 00022 500 
Net Assets Liabilities Including Pension Asset Liability10034 498      
Reserves/Capital
Shareholder Funds10034 498      
Other
Creditors 791 4351 097 8621 077 488786 884792 137759 265765 710
Fixed Assets 1 793 2002 116 0762 116 076    
Net Current Assets Liabilities -735 7731 047 1591 064 832-1 576 736-1 485 887-1 382 473-1 414 776
Property Plant Equipment Gross Cost 1 793 2002 116 0762 206 9032 489 5832 493 8732 497 7432 662 543
Total Additions Including From Business Combinations Property Plant Equipment  322 876 282 6804 2903 870164 800
Total Assets Less Current Liabilities1001 057 4271 068 9171 051 244912 4451 006 5381 112 1961 243 067
Accrued Liabilities    6 4004 0004 0004 000
Accumulated Depreciation Impairment Property Plant Equipment    4021 4483 0744 700
Amounts Owed By Group Undertakings     18 00022 500 
Amounts Owed To Group Undertakings   414 20088 500  37 000
Bank Borrowings Overdrafts   810 968786 88432 00026 6672 512
Corporation Tax Payable    11 45720 07831 96829 568
Increase From Depreciation Charge For Year Property Plant Equipment    4021 0461 6261 626
Other Creditors   901 6461 535 33412 66311 43814 373
Trade Creditors Trade Payables     4 842318785
Other Taxation Social Security Payable   11 06711 457   
Accruals Deferred Income 2 000      
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Creditors Due After One Year 1 020 929      
Creditors Due Within One Year 789 435      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements