About

Registered Number: 05624585
Date of Incorporation: 16/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Fisher House, PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR,

 

Founded in 2005, James Fisher (Aberdeen) Ltd have registered office in Cumbria. There are 3 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEACH, David Alexander 16 November 2005 25 November 2005 1
Secretary Name Appointed Resigned Total Appointments
MARSH, James Henry John 03 July 2017 - 1
HOGGAN, Michael John 26 April 2016 03 July 2017 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 14 September 2020
TM01 - Termination of appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 10 September 2019
AD01 - Change of registered office address 04 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 26 June 2018
CH01 - Change of particulars for director 14 November 2017
CS01 - N/A 15 September 2017
AP03 - Appointment of secretary 06 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 14 September 2016
TM02 - Termination of appointment of secretary 05 May 2016
AP03 - Appointment of secretary 03 May 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 30 June 2015
MISC - Miscellaneous document 30 June 2015
MISC - Miscellaneous document 25 June 2015
AR01 - Annual Return 18 November 2014
SH01 - Return of Allotment of shares 18 November 2014
SH01 - Return of Allotment of shares 18 November 2014
AD01 - Change of registered office address 18 November 2014
SH01 - Return of Allotment of shares 31 October 2014
AA - Annual Accounts 15 July 2014
SH01 - Return of Allotment of shares 18 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 16 November 2012
TM01 - Termination of appointment of director 06 August 2012
AA - Annual Accounts 20 June 2012
SH01 - Return of Allotment of shares 13 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 19 May 2011
RESOLUTIONS - N/A 07 February 2011
CC04 - Statement of companies objects 07 February 2011
TM01 - Termination of appointment of director 10 December 2010
AP01 - Appointment of director 02 December 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 06 December 2009
AD01 - Change of registered office address 06 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 23 April 2009
AUD - Auditor's letter of resignation 21 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 03 April 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 31 July 2007
225 - Change of Accounting Reference Date 31 July 2007
363s - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
CERTNM - Change of name certificate 12 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.