JIM FAIRBURN LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3ER

Company number 03079135
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address 107 CLEETHORPE ROAD, GRIMSBY, N E LINCOLNSHIRE, DN31 3ER
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of JIM FAIRBURN LIMITED are www.jimfairburn.co.uk, and www.jim-fairburn.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and three months. The distance to to Grimsby Town Rail Station is 1 miles; to Cleethorpes Rail Station is 2 miles; to Great Coates Rail Station is 2.4 miles; to Healing Rail Station is 3.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jim Fairburn Limited is a Private Limited Company. The company registration number is 03079135. Jim Fairburn Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Jim Fairburn Limited is 107 Cleethorpe Road Grimsby N E Lincolnshire Dn31 3er. The company`s financial liabilities are £15.52k. It is £-16.79k against last year. The cash in hand is £43.46k. It is £5.8k against last year. And the total assets are £448.49k, which is £252.02k against last year. FAIRBURN, Philippa is a Secretary of the company. FAIRBURN, James is a Director of the company. FAIRBURN, Philippa is a Director of the company. Secretary FAIRBURN, Pamela Mary has been resigned. Secretary APR SECRETARIES LTD has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director FAIRBURN, Pamela Mary has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


jim fairburn Key Finiance

LIABILITIES £15.52k
-52%
CASH £43.46k
+15%
TOTAL ASSETS £448.49k
+128%
All Financial Figures

Current Directors

Secretary
FAIRBURN, Philippa
Appointed Date: 01 February 2006

Director
FAIRBURN, James
Appointed Date: 12 July 1995
69 years old

Director
FAIRBURN, Philippa
Appointed Date: 01 August 2004
56 years old

Resigned Directors

Secretary
FAIRBURN, Pamela Mary
Resigned: 26 July 1999
Appointed Date: 12 July 1995

Secretary
APR SECRETARIES LTD
Resigned: 31 January 2006
Appointed Date: 07 January 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 12 July 1995
Appointed Date: 12 July 1995

Director
FAIRBURN, Pamela Mary
Resigned: 26 July 1999
Appointed Date: 01 July 1997
69 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 12 July 1995
Appointed Date: 12 July 1995

Persons With Significant Control

Mrs Philippa Fairburn
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jim Fairburn
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JIM FAIRBURN LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 July 2016
18 Aug 2016
Confirmation statement made on 12 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 July 2015
18 Nov 2015
Compulsory strike-off action has been discontinued
18 Nov 2015
Compulsory strike-off action has been discontinued
...
... and 83 more events
18 Sep 1996
Return made up to 12/07/96; full list of members
29 Dec 1995
Particulars of mortgage/charge
26 Jul 1995
Secretary resigned;new secretary appointed
26 Jul 1995
Director resigned;new director appointed
12 Jul 1995
Incorporation

JIM FAIRBURN LIMITED Charges

19 May 2011
Legal mortgage
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 6, nottingham road, fairfield industrial estate…
16 December 2010
Debenture
Delivered: 24 December 2010
Status: Satisfied on 30 June 2011
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Units 5 & 6 fairfield industrial estate lough t/n LL301329…
16 December 2010
Legal charge
Delivered: 24 December 2010
Status: Satisfied on 30 June 2011
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Units & 6 nottingham road fairfield industrial estate lough…
13 September 2010
Legal mortgage
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 bolingbroke road louth lincolnshire t/n LL242256 all…
10 March 2009
Debenture
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
17 January 2007
Legal mortgage
Delivered: 20 January 2007
Status: Satisfied on 30 January 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 15 old mill park louth lincolnshire…
7 September 2006
Legal mortgage
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 4 plot of land to rear of south view and…
7 April 2006
Legal mortgage
Delivered: 21 April 2006
Status: Satisfied on 30 January 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 53 mount pleasant louth. With the benefit of all rights…
29 November 2005
Legal mortgage
Delivered: 2 December 2005
Status: Satisfied on 30 January 2009
Persons entitled: Hsbc Bank PLC
Description: F/H land on the west side of brackenborough road louth t/n…
24 November 2000
Legal mortgage
Delivered: 13 December 2000
Status: Satisfied on 30 January 2009
Persons entitled: Hsbc Bank PLC
Description: Land on the south side of charles avenue louth lincolnshire…
23 March 2000
Legal mortgage
Delivered: 5 April 2000
Status: Satisfied on 30 January 2009
Persons entitled: Hsbc Bank PLC
Description: 2 building plots,riverhead,louth,lincolnshire; ll 157981…
23 March 2000
Debenture
Delivered: 25 March 2000
Status: Satisfied on 30 January 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 December 1995
Fixed and floating charge
Delivered: 29 December 1995
Status: Satisfied on 30 January 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…