Company NameJ.W. Fairbank Limited
DirectorsMark Richard Fairbank and William Terrence Fairbank
Company StatusActive
Company Number00338489
CategoryPrivate Limited Company
Incorporation Date28 March 1938(86 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Richard Fairbank
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(53 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Smithy Mills Lane
Leeds
LS16 8HF
Director NameMr William Terrence Fairbank
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(53 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Smithy Mills Lane
Off Long Causeway
Adel Leeds
West Yorkshire
LS16 8HF
Secretary NameMr William Terrence Fairbank
NationalityBritish
StatusCurrent
Appointed21 October 1999(61 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Smithy Mills Lane
Off Long Causeway
Adel Leeds
West Yorkshire
LS16 8HF
Director NameMrs Vida Betty Rhodes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(53 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address27 Stonebeck Avenue
Harrogate
North Yorkshire
HG1 2BN
Secretary NameMrs Vida Betty Rhodes
NationalityBritish
StatusResigned
Appointed07 June 1991(53 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 October 1999)
RoleSocial Services Clerical Assistant
Correspondence Address27 Stonebeck Avenue
Harrogate
North Yorkshire
HG1 2BN

Contact

Websitewww.fairbanklaw.com

Location

Registered Address3 Smithy Mills Lane
Off Long Causeway
Adel
Leeds
LS16 8HF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire

Shareholders

2.5k at £1William Terrence Fairbank
50.02%
Ordinary
2.5k at £1Mark Richard Fairbank
49.98%
Ordinary

Financials

Year2014
Net Worth£317,315
Cash£34,972
Current Liabilities£157,706

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Charges

26 August 1976Delivered on: 31 August 1976
Persons entitled: Leeds City Council

Classification: Legal charge
Secured details: £1,000.
Particulars: 43, robin lane, pudsey, west yorkshire.
Outstanding
6 April 1976Delivered on: 9 April 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 stanningley road, leeds together with all fixtures.
Outstanding
28 June 1973Delivered on: 9 July 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 methley drive leeds together with all fixtures and fittings or to any part thereof for details see doc 45.
Outstanding

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
17 May 2023Change of details for Mr William Terrence Fairbank as a person with significant control on 17 May 2023 (2 pages)
17 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
15 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
4 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 March 2021 (8 pages)
6 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
11 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,000
(5 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,000
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5,000
(5 pages)
15 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5,000
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000
(5 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Director's details changed for Mr Mark Richard Fairbank on 4 May 2010 (2 pages)
9 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Mark Richard Fairbank on 4 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Mark Richard Fairbank on 4 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Mark Richard Fairbank on 10 July 2009 (1 page)
25 May 2010Director's details changed for Mr Mark Richard Fairbank on 10 July 2009 (1 page)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Return made up to 04/05/09; full list of members (4 pages)
15 May 2009Return made up to 04/05/09; full list of members (4 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Return made up to 04/05/08; full list of members (4 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Return made up to 04/05/08; full list of members (4 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 04/05/07; full list of members (3 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 04/05/07; full list of members (3 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
24 May 2006Return made up to 04/05/06; full list of members (3 pages)
24 May 2006Registered office changed on 24/05/06 from: 3 smithy mills lane off long causeway adel leeds 16 LS16 8HF (1 page)
24 May 2006Return made up to 04/05/06; full list of members (3 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Registered office changed on 24/05/06 from: 3 smithy mills lane off long causeway adel leeds 16 LS16 8HF (1 page)
6 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
25 May 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 May 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
14 May 2004Return made up to 04/05/04; full list of members (7 pages)
14 May 2004Return made up to 04/05/04; full list of members (7 pages)
14 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 May 2003Return made up to 08/05/03; full list of members (7 pages)
16 May 2003Return made up to 08/05/03; full list of members (7 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 May 2002Return made up to 08/05/02; full list of members (7 pages)
22 May 2002Return made up to 08/05/02; full list of members (7 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 May 2001Return made up to 08/05/01; full list of members (6 pages)
15 May 2001Return made up to 08/05/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
14 July 2000Return made up to 17/05/00; full list of members (6 pages)
14 July 2000Return made up to 17/05/00; full list of members (6 pages)
15 November 1999Secretary resigned;director resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned;director resigned (1 page)
15 November 1999New secretary appointed (2 pages)
25 October 1999Full accounts made up to 31 March 1999 (9 pages)
25 October 1999Full accounts made up to 31 March 1999 (9 pages)
8 June 1999Return made up to 17/05/99; full list of members (6 pages)
8 June 1999Return made up to 17/05/99; full list of members (6 pages)
25 July 1998Full accounts made up to 31 March 1998 (9 pages)
25 July 1998Full accounts made up to 31 March 1998 (9 pages)
3 June 1998Return made up to 17/05/98; no change of members (4 pages)
3 June 1998Return made up to 17/05/98; no change of members (4 pages)
3 July 1997Full accounts made up to 31 March 1997 (10 pages)
3 July 1997Full accounts made up to 31 March 1997 (10 pages)
27 May 1997Return made up to 17/05/97; no change of members (4 pages)
27 May 1997Return made up to 17/05/97; no change of members (4 pages)
1 August 1996Full accounts made up to 31 March 1996 (9 pages)
1 August 1996Full accounts made up to 31 March 1996 (9 pages)
30 May 1996Return made up to 17/05/96; full list of members (6 pages)
30 May 1996Return made up to 17/05/96; full list of members (6 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
23 May 1995Return made up to 17/05/95; full list of members (6 pages)
23 May 1995Return made up to 17/05/95; full list of members (6 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)