Check the

FUJU LIMITED

Company
FUJU LIMITED (04495502)

FUJU

Phone: 01843 482 200
A⁺ rating

KEY FINANCES

Year
2017
Assets
£330.9k ▼ £-12.99k (-3.78 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£256.89k ▼ £-10.59k (-3.96 %)
Net Worth
£74.02k ▼ £-2.39k (-3.13 %)

REGISTRATION INFO

Company name
FUJU LIMITED
Company number
04495502
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jul 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
fujuservices.co.uk
Phones
01843 482 200
01634 811 981
Registered Address
KEMP HOUSE,
152-160 CITY ROAD,
LONDON,
EC1V 2NX

ECONOMIC ACTIVITIES

69202
Bookkeeping activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100

See Also


Last update 2018

FUJU LIMITED DIRECTORS

Laurence Onwufuju

  Acting
Appointed
01 July 2013
Occupation
Businessman
Role
Director
Age
59
Nationality
British
Address
Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX
Country Of Residence
England
Name
ONWUFUJU, Laurence

Patrick Akpome Akponaro

  Resigned
Appointed
08 November 2002
Resigned
18 July 2003
Role
Secretary
Address
15 Rucklidge Avenue, Harlesden, London, NW10 4QA
Name
AKPONARO, Patrick Akpome

Scott Charleston

  Resigned
Appointed
14 April 2009
Resigned
16 April 2014
Role
Secretary
Address
112 Monega Road, Forestgate, London, E7 8ER
Name
CHARLESTON, Scott

Godwin Chuks Onwufuju

  Resigned
Appointed
18 July 2003
Resigned
13 February 2009
Role
Secretary
Address
87 Kent View Road, Basildon, Essex, SS16 4JP
Name
ONWUFUJU, Godwin Chuks

Godwin Chucks Onwufuju

  Resigned
Appointed
25 July 2002
Resigned
08 November 2002
Role
Secretary
Address
1a Northgate, Rochester, Kent, ME1 1LS
Name
ONWUFUJU, Godwin Chucks

Partrick Akpobaro

  Resigned
Appointed
25 July 2002
Resigned
08 November 2002
Occupation
Business Man
Role
Director
Age
63
Nationality
British
Address
15 Rucklidge Avenue, Harlesden, London, NW10 4QA
Name
AKPOBARO, Partrick

Richard Donaldson Hodges

  Resigned
Appointed
14 April 2009
Resigned
01 July 2013
Occupation
Businessman
Role
Director
Age
63
Nationality
Jamaica
Address
62 Lister Court, Yoakley Road, London, N16 0BE
Country Of Residence
United Kingdom
Name
HODGES, Richard Donaldson

Godwin Chuks Onwufuju

  Resigned PSC
Appointed
08 November 2002
Resigned
10 August 2006
Occupation
Businessman
Role
Director
Age
59
Nationality
British
Address
87 Kent View Road, Basildon, Essex, SS16 4JP
Name
ONWUFUJU, Godwin Chuks
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Laurence Onwufuju

  Resigned
Appointed
09 August 2005
Resigned
13 February 2009
Occupation
Businessman
Role
Director
Age
59
Nationality
British
Address
1a Northgate, Rochester, Kent, ME1 1LS
Country Of Residence
England
Name
ONWUFUJU, Laurence

REVIEWS


Check The Company
Excellent according to the company’s financial health.