Jim Fairburn Limited GRIMSBY


Jim Fairburn started in year 1995 as Private Limited Company with registration number 03079135. The Jim Fairburn company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Grimsby at 107 Cleethorpe Road. Postal code: DN31 3ER.

Currently there are 3 directors in the the firm, namely Mark F., Philippa F. and James F.. In addition one secretary - Philippa F. - is with the company. Currenlty, the firm lists one former director, whose name is Pamela F. and who left the the firm on 26 July 1999. In addition, there is one former secretary - Pamela F. who worked with the the firm until 26 July 1999.

This company operates within the LN11 0WA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1132200 . It is located at Unit D, Fusion Way, Louth with a total of 1 cars.

Jim Fairburn Limited Address / Contact

Office Address 107 Cleethorpe Road
Town Grimsby
Post code DN31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03079135
Date of Incorporation Wed, 12th Jul 1995
Industry Other building completion and finishing
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Mark F.

Position: Director

Appointed: 10 February 2020

Philippa F.

Position: Secretary

Appointed: 01 February 2006

Philippa F.

Position: Director

Appointed: 01 August 2004

James F.

Position: Director

Appointed: 12 July 1995

Apr Secretaries Limited

Position: Corporate Secretary

Appointed: 07 January 2000

Resigned: 31 January 2006

Pamela F.

Position: Director

Appointed: 01 July 1997

Resigned: 26 July 1999

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1995

Resigned: 12 July 1995

Pamela F.

Position: Secretary

Appointed: 12 July 1995

Resigned: 26 July 1999

First Directors Limited

Position: Corporate Nominee Director

Appointed: 12 July 1995

Resigned: 12 July 1995

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Philippa F. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Jim F. This PSC owns 25-50% shares.

Philippa F.

Notified on 1 July 2016
Nature of control: 25-50% shares

Jim F.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-31
Net Worth70 90571 96475 69393 353125 145116 764
Balance Sheet
Cash Bank In Hand  8 29721 49637 66743 463
Current Assets164 910149 815116 797231 712196 471448 488
Debtors64 33674 81563 50056 88953 754404 925
Intangible Fixed Assets4 1253 7503 3753 0002 6252 250
Stocks Inventory100 57475 00045 000153 327105 000 
Tangible Fixed Assets168 596178 340292 912125 666113 203111 778
Net Assets Liabilities Including Pension Asset Liability70 90571 96475 69393 353125 145116 764
Reserves/Capital
Called Up Share Capital444444
Profit Loss Account Reserve30 90131 96035 68993 349125 141116 760
Shareholder Funds70 90571 96475 69393 353125 145116 764
Other
Creditors Due After One Year84 53473 709 40 89122 99112 780
Creditors Due Within One Year182 192186 232337 391226 134164 163432 972
Fixed Assets172 721182 090296 287128 666115 878 
Intangible Fixed Assets Aggregate Amortisation Impairment   4 5004 875 
Intangible Fixed Assets Amortisation Charged In Period    375 
Intangible Fixed Assets Cost Or Valuation    7 500 
Investments Fixed Assets    50 
Net Assets Liability Excluding Pension Asset Liability   93 353125 145 
Net Current Assets Liabilities-17 282-36 417-220 5945 57832 30815 516
Number Shares Allotted444441
Par Value Share 1111 
Percentage Subsidiary Held    50 
Share Capital Allotted Called Up Paid   444
Tangible Fixed Assets Additions    6 738 
Tangible Fixed Assets Cost Or Valuation   184 737191 475199 769
Tangible Fixed Assets Depreciation   59 07278 27287 991
Tangible Fixed Assets Depreciation Charged In Period    19 200 
Total Assets Less Current Liabilities155 439145 67375 693134 244148 136129 544
Advances Credits Directors     50 178
Advances Credits Made In Period Directors      
Advances Credits Repaid In Period Directors      
Current Asset Investments    50100
Leased Assets Included In Tangible Fixed Assets    52 12353 177
Obligations Under Finance Lease Hire Purchase Contracts After One Year    22 99112 780
Revaluation Reserve40 00040 00040 000   
Shares In Subsidiaries Held For Sale    50100
Value Shares Allotted4444 4

Transport Operator Data

Unit D
Address Fusion Way , Bolingbroke Road
City Louth
Post code LN11 0WA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 6th, March 2023
Free Download (10 pages)

Company search

Advertisements