About

Registered Number: 03432641
Date of Incorporation: 11/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Kings Farm Sneatinghall Lane, Kirby-Le-Soken, Frinton-On-Sea, Essex, CO13 0EW

 

Having been setup in 1997, J.B. Fairley & Son Ltd has its registered office in Frinton-On-Sea, Essex, it has a status of "Active". There are 3 directors listed for this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRLEY, Drew James 11 September 1997 - 1
FAIRLEY, Elizabeth Andrea 11 September 1997 - 1
FAIRLEY, John Bernard 11 September 1997 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 18 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 24 September 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 31 January 2009
288c - Notice of change of directors or secretaries or in their particulars 31 January 2009
AA - Annual Accounts 21 May 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 02 August 2005
AUD - Auditor's letter of resignation 11 March 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 10 August 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 10 September 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 31 August 1999
MEM/ARTS - N/A 28 April 1999
395 - Particulars of a mortgage or charge 06 January 1999
SA - Shares agreement 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
363s - Annual Return 16 September 1998
RESOLUTIONS - N/A 20 February 1998
RESOLUTIONS - N/A 20 February 1998
RESOLUTIONS - N/A 20 February 1998
225 - Change of Accounting Reference Date 19 February 1998
RESOLUTIONS - N/A 27 November 1997
123 - Notice of increase in nominal capital 27 November 1997
287 - Change in situation or address of Registered Office 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
NEWINC - New incorporation documents 11 September 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.