FAIRJAX ENTERPRISES LIMITED

Alfred House Alfred House, Belfast, BT2 8EQ, Northern Ireland
StatusACTIVE
Company No.NI027327
CategoryPrivate Limited Company
Incorporated16 Mar 1993
Age31 years, 2 months
JurisdictionNorthern Ireland

SUMMARY

FAIRJAX ENTERPRISES LIMITED is an active private limited company with number NI027327. It was incorporated 31 years, 2 months ago, on 16 March 1993. The company address is Alfred House Alfred House, Belfast, BT2 8EQ, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

Old address: C/O Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET Northern Ireland

Change date: 2023-11-21

New address: Alfred House 19 Alfred Street Belfast BT2 8EQ

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: B.A.Shaw Contractors Limited

Notification date: 2023-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2023

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-06

Psc name: Elizabeth Ann Shaw

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2023

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-06

Psc name: John Charles Kenneth Mcdowell

Documents

View document PDF

Resolution

Date: 11 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Resolution

Date: 04 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2020

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-30

Psc name: Brian Arnold Shaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

Old address: 35 Donegal Avenue Whitehead Antrim BT38 9NB Northern Ireland

New address: C/O Jackson Andrews Andras House 60 Great Victoria Street Belfast BT2 7ET

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Arnold Shaw

Appointment date: 2019-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-28

Officer name: John Charles Kenneth Mcdowell

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-28

Officer name: John Charles Kenneth Mcdowell

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-26

Officer name: Mrs Elizabeth Ann Shaw

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

New address: 35 Donegal Avenue Whitehead Antrim BT38 9NB

Old address: 96 Beltoy Road Carrickfergus Co Antrim BT38 9BZ

Change date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Charles Kenneth Mcdowell

Change date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Mr Brian Arnold Shaw

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/09 annual accts

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 16/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 371SR(NI)

Description: 16/03/08

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 16/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 16/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 09 Apr 2004

Category: Annual-return

Type: 371S(NI)

Description: 16/03/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 16/03/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 16/03/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Accounts

Type: AC(NI)

Description: 30/04/01 annual accts

Documents

View document PDF

Legacy

Date: 01 Apr 2001

Category: Annual-return

Type: 371S(NI)

Description: 16/03/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Accounts

Type: AC(NI)

Description: 30/04/00 annual accts

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Annual-return

Type: 371S(NI)

Description: 16/03/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Accounts

Type: AC(NI)

Description: 30/04/99 annual accts

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Annual-return

Type: 371S(NI)

Description: 16/03/99 annual return shuttle

Documents

Legacy

Date: 25 Feb 1999

Category: Accounts

Type: AC(NI)

Description: 30/04/98 annual accts

Documents

Legacy

Date: 07 Apr 1998

Category: Annual-return

Type: 371S(NI)

Description: 16/03/98 annual return shuttle

Documents

Legacy

Date: 11 Feb 1998

Category: Accounts

Type: AC(NI)

Description: 30/04/97 annual accts

Documents

Legacy

Date: 06 May 1997

Category: Annual-return

Type: 371S(NI)

Description: 16/03/97 annual return shuttle

Documents

Legacy

Date: 25 Feb 1997

Category: Accounts

Type: AC(NI)

Description: 30/04/96 annual accts

Documents

Legacy

Date: 09 Jul 1996

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 28 Mar 1996

Category: Annual-return

Type: 371S(NI)

Description: 16/03/96 annual return shuttle

Documents

Legacy

Date: 13 Mar 1996

Category: Accounts

Type: AC(NI)

Description: 30/04/95 annual accts

Documents

Legacy

Date: 08 Mar 1996

Category: Accounts

Type: AC(NI)

Description: 30/04/95 annual accts

Documents

Legacy

Date: 05 Apr 1995

Category: Annual-return

Type: 371S(NI)

Description: 16/03/95 annual return shuttle

Documents

Legacy

Date: 22 Feb 1995

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 22 Feb 1995

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Resolution

Date: 11 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 09 Feb 1995

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 19 Jan 1995

Category: Annual-return

Type: 371S(NI)

Description: 16/03/94 annual return shuttle

Documents

Legacy

Date: 17 Jan 1995

Category: Accounts

Type: AC(NI)

Description: 30/04/94 annual accts

Documents

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Legacy

Date: 20 Dec 1994

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Particulars of a mortgage charge

Date: 21 Mar 1994

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Oct 1993

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 14 May 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 14 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 14 May 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 May 1993

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 14 May 1993

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 14 May 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Incorporation company

Date: 16 Mar 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACF PROJECTS LTD

93 HUNTINGFIELD ROAD,LONDON,SW15 5EA

Number:06591070
Status:ACTIVE
Category:Private Limited Company

CASSONI LTD

FAIRGATE HOUSE 205 KINGS ROAD,BIRMINGHAM,B11 2AA

Number:11659408
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:07281444
Status:ACTIVE
Category:Private Limited Company

FLETCHERS COMMUNITY LTD

FIRGATE HOUSE 205 KINGS ROAD,BIRMINGHAM,B11 2AA

Number:09227516
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PAGEY LTD

LOW MILL FARM LAKE DISTRICT,CUMBRIA,CA22 2UE

Number:09755125
Status:ACTIVE
Category:Private Limited Company

SA OPTICAL SERVICES LTD

79 BROOM AVENUE,ROTHERHAM,S60 3NG

Number:09678113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source