Background WavePink WaveYellow Wave

FCJC LTD (10674599)

FCJC LTD (10674599) is an active UK company. incorporated on 16 March 2017. with registered office in Crewe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FCJC LTD has been registered for 9 years. Current directors include CAREY, Ruth.

Company Number
10674599
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
Meadowside Holders Lane, Crewe, CW3 9PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAREY, Ruth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCJC LTD

FCJC LTD is an active company incorporated on 16 March 2017 with the registered office located in Crewe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FCJC LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10674599

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

MO OF ECCLESHALL LIMITED
From: 13 October 2017To: 5 January 2018
DJH NO9 LIMITED
From: 16 March 2017To: 13 October 2017
Contact
Address

Meadowside Holders Lane Onneley Crewe, CW3 9PS,

Previous Addresses

41-43 High Street Eccleshall Stafford Staffordshire ST21 6BW United Kingdom
From: 12 October 2017To: 10 December 2021
Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom
From: 16 March 2017To: 12 October 2017
Timeline

5 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CAREY, Ruth

Active
Holders Lane, CreweCW3 9PS
Born May 1981
Director
Appointed 25 Jun 2017

HULME, Paul David

Resigned
High Street, StaffordST21 6BW
Born July 1970
Director
Appointed 16 Mar 2017
Resigned 25 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Ruth Carey

Active
Holders Lane, CreweCW3 9PS
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2017

Mr Paul David Hulme

Ceased
High Street, StaffordST21 6BW
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2017
Ceased 25 Jun 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Resolution
5 January 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Incorporation Company
16 March 2017
NEWINCIncorporation