J C FAIRS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

16/05/2516 May 2025 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Mr John Cartwright Fairs on 2025-05-16

View Document

16/05/2516 May 2025 Change of details for Mr John Cartwright Fairs as a person with significant control on 2025-05-16

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/08/2310 August 2023 Cessation of Cordelia Plunket as a person with significant control on 2022-11-29

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-05-27 with updates

View Document

10/08/2310 August 2023 Change of details for Mr John Cartwright Fairs as a person with significant control on 2022-11-29

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Particulars of variation of rights attached to shares

View Document

06/06/236 June 2023 Change of share class name or designation

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Amended total exemption full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-27 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/11/198 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARTWRIGHT FAIRS / 20/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 PREVSHO FROM 30/06/2017 TO 28/02/2017

View Document

26/06/1726 June 2017 CURREXT FROM 28/02/2017 TO 30/06/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/06/1621 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/05/1528 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAIRS / 10/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/07/1417 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAIRS / 09/05/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 PREVSHO FROM 31/05/2012 TO 29/02/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 COMPANY NAME CHANGED JOHN C FAIRS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/02/12

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/02/1224 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1121 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAIRS / 27/05/2011

View Document

16/05/1116 May 2011 COMPANY NAME CHANGED T.C.P. INT. LIMITED CERTIFICATE ISSUED ON 16/05/11

View Document

16/05/1116 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1117 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/01/1119 January 2011 Annual return made up to 27 May 2010 with full list of shareholders

View Document

19/01/1119 January 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JW

View Document

06/08/076 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company