Company NameJBF Leisure Limited
Company StatusDissolved
Company Number04089335
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameHarrowell Shaftoe (No.47) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Brian Fairey
Date of BirthJuly 1939 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed28 March 2001(5 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 22 September 2020)
RoleCaravan Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Coast Caravans Lancaster Road
Carnaby Industrial Estate
Bridlington
North Humberside
YO15 3QY
Director NamePatricia Rodney Fairey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(5 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 22 September 2020)
RoleCaravan Retailer
Country of ResidenceEngland
Correspondence AddressYorkshire Coast Caravans Lancaster Road
Carnaby Industrial Estate
Bridlington
North Humberside
YO15 3QY
Secretary NamePatricia Rodney Fairey
NationalityBritish
StatusClosed
Appointed28 March 2001(5 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 22 September 2020)
RoleCaravan Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Coast Caravans Lancaster Road
Carnaby Industrial Estate
Bridlington
North Humberside
YO15 3QY
Director NameIan Mark Fairey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(4 years, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 22 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Coast Caravans Lancaster Road
Carnaby Industrial Estate
Bridlington
North Humberside
YO15 3QY
Director NameJane Edith Sachedina
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleSolicitor
Correspondence AddressBetween The Ways 52 Shipton Road
York
YO30 5RQ
Secretary NameRosalind Elizabeth Salkeld
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address35 Marlborough Drive
Tadcaster
North Yorkshire
LS24 9JU

Contact

Websiteyorkshirecoastcaravans.co.uk
Email address[email protected]
Telephone01262 400733
Telephone regionBridlington

Location

Registered AddressYorkshire Coast Caravans Lancaster Road
Carnaby Industrial Estate
Bridlington
North Humberside
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby

Shareholders

113 at £1John Brian Fairey
45.20%
Ordinary
112 at £1Patricia Rodney Fairey
44.80%
Ordinary
25 at £1Ian Mark Fairey
10.00%
Ordinary

Financials

Year2014
Net Worth-£45,659
Cash£587
Current Liabilities£46,246

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

3 September 2010Delivered on: 7 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
9 January 2017Director's details changed for Ian Mark Fairey on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Mr John Brian Fairey on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Patricia Rodney Fairey on 9 January 2017 (2 pages)
9 January 2017Secretary's details changed for Patricia Rodney Fairey on 9 January 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 250
(6 pages)
21 November 2014Secretary's details changed for Patricia Rodney Fairey on 1 September 2014 (1 page)
21 November 2014Director's details changed for John Brian Fairey on 1 September 2014 (2 pages)
21 November 2014Director's details changed for Patricia Rodney Fairey on 1 September 2014 (2 pages)
21 November 2014Secretary's details changed for Patricia Rodney Fairey on 1 September 2014 (1 page)
21 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 250
(6 pages)
21 November 2014Director's details changed for John Brian Fairey on 1 September 2014 (2 pages)
21 November 2014Director's details changed for Patricia Rodney Fairey on 1 September 2014 (2 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 250
(6 pages)
23 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 November 2012Director's details changed for Ian Mark Fairey on 1 March 2011 (2 pages)
8 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
8 November 2012Director's details changed for Ian Mark Fairey on 1 March 2011 (2 pages)
3 April 2012Registered office address changed from Jewison Lane Sewerby Bridlington East Yorkshire YO15 1DX on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Jewison Lane Sewerby Bridlington East Yorkshire YO15 1DX on 3 April 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for Ian Mark Fairey on 12 October 2010 (2 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
22 October 2009Director's details changed for Ian Mark Fairey on 22 October 2009 (2 pages)
22 October 2009Director's details changed for John Brian Fairey on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Patricia Rodney Fairey on 22 October 2009 (2 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 October 2008Return made up to 12/10/08; full list of members (4 pages)
24 October 2008Location of register of members (1 page)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 December 2007Return made up to 12/10/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 October 2006Return made up to 12/10/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 November 2005Return made up to 12/10/05; full list of members (3 pages)
22 August 2005New director appointed (2 pages)
18 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
20 October 2004Return made up to 12/10/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 October 2003Return made up to 12/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
30 October 2002Return made up to 12/10/02; full list of members (7 pages)
9 January 2002Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2001Accounts for a small company made up to 30 September 2001 (7 pages)
18 July 2001Ad 20/06/01--------- £ si 249@1=249 £ ic 1/250 (2 pages)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 July 2001£ nc 100/250 20/06/01 (1 page)
22 May 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
22 May 2001New secretary appointed;new director appointed (2 pages)
22 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
6 April 2001Company name changed harrowell shaftoe (no.47) limite d\certificate issued on 06/04/01 (3 pages)
12 October 2000Incorporation (22 pages)