Download leads from Nexok and grow your business. Find out more

Fairjax Enterprises Limited

Documents

Total Documents106
Total Pages662

Filing History

16 March 2020Confirmation statement made on 16 March 2020 with updates
16 March 2020Notification of Brian Arnold Shaw as a person with significant control on 30 August 2019
10 September 2019Total exemption full accounts made up to 30 April 2019
29 August 2019Registered office address changed from 35 Donegal Avenue Whitehead Antrim BT38 9NB Northern Ireland to C/O Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET on 29 August 2019
29 August 2019Termination of appointment of John Charles Kenneth Mcdowell as a director on 28 August 2019
29 August 2019Appointment of Mr Brian Arnold Shaw as a secretary on 28 August 2019
29 August 2019Termination of appointment of John Charles Kenneth Mcdowell as a secretary on 28 August 2019
30 July 2019Appointment of Mrs Elizabeth Ann Shaw as a director on 26 July 2019
26 March 2019Confirmation statement made on 16 March 2019 with updates
23 July 2018Total exemption full accounts made up to 30 April 2018
19 March 2018Confirmation statement made on 16 March 2018 with no updates
15 February 2018Registered office address changed from 96 Beltoy Road Carrickfergus Co Antrim BT38 9BZ to 35 Donegal Avenue Whitehead Antrim BT38 9NB on 15 February 2018
7 September 2017Total exemption full accounts made up to 30 April 2017
7 September 2017Total exemption full accounts made up to 30 April 2017
4 April 2017Confirmation statement made on 16 March 2017 with updates
4 April 2017Confirmation statement made on 16 March 2017 with updates
22 August 2016Total exemption small company accounts made up to 30 April 2016
22 August 2016Total exemption small company accounts made up to 30 April 2016
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 30,000
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 30,000
25 September 2015Total exemption small company accounts made up to 30 April 2015
25 September 2015Total exemption small company accounts made up to 30 April 2015
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30,000
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30,000
14 August 2014Total exemption small company accounts made up to 30 April 2014
14 August 2014Total exemption small company accounts made up to 30 April 2014
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 30,000
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 30,000
16 September 2013Total exemption small company accounts made up to 30 April 2013
16 September 2013Total exemption small company accounts made up to 30 April 2013
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
30 August 2012Total exemption small company accounts made up to 30 April 2012
30 August 2012Total exemption small company accounts made up to 30 April 2012
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
22 August 2011Total exemption small company accounts made up to 30 April 2011
22 August 2011Total exemption small company accounts made up to 30 April 2011
21 April 2011Annual return made up to 16 March 2011 with a full list of shareholders
21 April 2011Annual return made up to 16 March 2011 with a full list of shareholders
23 June 2010Total exemption small company accounts made up to 30 April 2010
23 June 2010Total exemption small company accounts made up to 30 April 2010
16 April 2010Annual return made up to 16 March 2010 with a full list of shareholders
16 April 2010Annual return made up to 16 March 2010 with a full list of shareholders
15 April 2010Director's details changed for Mr Brian Arnold Shaw on 16 March 2010
15 April 2010Director's details changed for Mr Brian Arnold Shaw on 16 March 2010
15 April 2010Director's details changed for Mr John Charles Kenneth Mcdowell on 16 March 2010
15 April 2010Director's details changed for Mr John Charles Kenneth Mcdowell on 16 March 2010
5 August 200930/04/09 annual accts
5 August 200930/04/09 annual accts
1 August 2009Auditor resignation
1 August 2009Auditor resignation
1 August 2009Auditor resignation
1 August 2009Auditor resignation
21 April 200916/03/09 annual return shuttle
21 April 200916/03/09 annual return shuttle
1 March 200930/04/08 annual accts
1 March 200930/04/08 annual accts
8 May 200816/03/08
8 May 200816/03/08
28 January 200830/04/07 annual accts
28 January 200830/04/07 annual accts
28 March 200716/03/07 annual return shuttle
28 March 200716/03/07 annual return shuttle
6 March 200730/04/06 annual accts
6 March 200730/04/06 annual accts
25 April 200616/03/06 annual return shuttle
25 April 200616/03/06 annual return shuttle
24 February 200630/04/05 annual accts
24 February 200630/04/05 annual accts
1 March 200530/04/04 annual accts
1 March 200530/04/04 annual accts
9 April 200416/03/04 annual return shuttle
9 April 200416/03/04 annual return shuttle
11 March 200430/04/03 annual accts
11 March 200430/04/03 annual accts
3 April 200316/03/03 annual return shuttle
3 April 200316/03/03 annual return shuttle
7 January 200330/04/02 annual accts
7 January 200330/04/02 annual accts
11 April 200216/03/02 annual return shuttle
11 April 200216/03/02 annual return shuttle
5 March 200230/04/01 annual accts
5 March 200230/04/01 annual accts
1 April 200116/03/01 annual return shuttle
1 April 200116/03/01 annual return shuttle
1 March 200130/04/00 annual accts
1 March 200130/04/00 annual accts
7 April 200016/03/00 annual return shuttle
7 April 200016/03/00 annual return shuttle
4 February 200030/04/99 annual accts
4 February 200030/04/99 annual accts
9 July 1996Mortgage satisfaction
9 July 1996Mortgage satisfaction
22 February 1995Updated mem and arts
22 February 1995Updated mem and arts
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
20 December 1994Updated mem and arts
21 March 1994Pars re mortage
21 March 1994Pars re mortage
14 May 1993Updated mem and arts
14 May 1993Updated mem and arts
16 March 1993Memorandum
16 March 1993Incorporation
16 March 1993Incorporation
Sign up now to grow your client base. Plans & Pricing