About

Registered Number: 03079135
Date of Incorporation: 12/07/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 107 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ER

 

Having been setup in 1995, Jim Fairburn Ltd have registered office in Grimsby, it's status at Companies House is "Active". The companies directors are listed as Fairburn, Mark, Fairburn, Pamela Mary in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBURN, Mark 10 February 2020 - 1
FAIRBURN, Pamela Mary 01 July 1997 26 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
AP01 - Appointment of director 20 February 2020
MR01 - N/A 04 October 2019
MR01 - N/A 26 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 31 July 2018
MR01 - N/A 14 June 2018
MR01 - N/A 12 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 05 June 2018
AA - Annual Accounts 30 April 2018
MR04 - N/A 20 January 2018
MR04 - N/A 20 January 2018
MR01 - N/A 04 December 2017
MR04 - N/A 11 October 2017
MR04 - N/A 11 October 2017
CS01 - N/A 03 August 2017
PSC04 - N/A 02 August 2017
PSC04 - N/A 02 August 2017
CH01 - Change of particulars for director 17 June 2017
CH01 - Change of particulars for director 17 June 2017
CH01 - Change of particulars for director 15 June 2017
CH03 - Change of particulars for secretary 15 June 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 18 November 2015
DISS40 - Notice of striking-off action discontinued 18 November 2015
AR01 - Annual Return 17 November 2015
AD01 - Change of registered office address 16 November 2015
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 27 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 08 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AA - Annual Accounts 23 February 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
MG01 - Particulars of a mortgage or charge 24 December 2010
AR01 - Annual Return 18 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 03 June 2009
395 - Particulars of a mortgage or charge 26 March 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2009
363a - Annual Return 05 January 2009
AAMD - Amended Accounts 31 July 2008
AA - Annual Accounts 10 June 2008
287 - Change in situation or address of Registered Office 31 January 2008
363s - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 01 May 2007
395 - Particulars of a mortgage or charge 20 January 2007
395 - Particulars of a mortgage or charge 13 September 2006
363s - Annual Return 24 August 2006
395 - Particulars of a mortgage or charge 21 April 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
AA - Annual Accounts 10 March 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
395 - Particulars of a mortgage or charge 02 December 2005
363a - Annual Return 23 September 2005
AA - Annual Accounts 06 April 2005
363a - Annual Return 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 March 2004
AA - Annual Accounts 25 February 2004
363a - Annual Return 17 July 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 22 May 2001
395 - Particulars of a mortgage or charge 13 December 2000
363s - Annual Return 17 July 2000
395 - Particulars of a mortgage or charge 05 April 2000
AA - Annual Accounts 30 March 2000
395 - Particulars of a mortgage or charge 25 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 16 August 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 11 April 1998
288a - Notice of appointment of directors or secretaries 15 July 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 16 January 1997
287 - Change in situation or address of Registered Office 13 January 1997
363s - Annual Return 18 September 1996
395 - Particulars of a mortgage or charge 29 December 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
NEWINC - New incorporation documents 12 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2019 Outstanding

N/A

A registered charge 23 September 2019 Outstanding

N/A

A registered charge 06 June 2018 Outstanding

N/A

A registered charge 06 June 2018 Outstanding

N/A

A registered charge 24 November 2017 Outstanding

N/A

Legal mortgage 19 May 2011 Fully Satisfied

N/A

Debenture 16 December 2010 Fully Satisfied

N/A

Legal charge 16 December 2010 Fully Satisfied

N/A

Legal mortgage 13 September 2010 Fully Satisfied

N/A

Debenture 10 March 2009 Fully Satisfied

N/A

Legal mortgage 17 January 2007 Fully Satisfied

N/A

Legal mortgage 07 September 2006 Fully Satisfied

N/A

Legal mortgage 07 April 2006 Fully Satisfied

N/A

Legal mortgage 29 November 2005 Fully Satisfied

N/A

Legal mortgage 24 November 2000 Fully Satisfied

N/A

Legal mortgage 23 March 2000 Fully Satisfied

N/A

Debenture 23 March 2000 Fully Satisfied

N/A

Fixed and floating charge 27 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.