Company NameFairjac Co. Limited
Company StatusActive
Company Number00751903
CategoryPrivate Limited Company
Incorporation Date28 February 1963(61 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Marc Lass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(36 years, 12 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMrs Yael Gabrielle Cortes Silva
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(52 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMrs Ruth Rachel Hargreaves
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(52 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMs Sarit Jocelyn Mashal
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(52 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameAshley Lass
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(29 years after company formation)
Appointment Duration7 years, 11 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address43 Linden Lea
London
N2 0RF
Director NameLeonard Lass
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(29 years after company formation)
Appointment Duration27 years, 6 months (resigned 08 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameIrene Rachele Lass
NationalityBritish
StatusResigned
Appointed28 February 1992(29 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 1998)
RoleCompany Director
Correspondence Address15 Neville Drive
London
N2 0QS
Secretary NameMrs Sally Lass
NationalityBritish
StatusResigned
Appointed28 February 1992(29 years after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linden Lea
London
N2 0RF
Secretary NameSally Lass
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(31 years after company formation)
Appointment Duration7 years, 8 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address43 Linden Lea
London
N2 0RF
Director NameMr Roger Paul Lass
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(36 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Springfield Road
London
NW8 0QN
Secretary NameRuth Rachel Lass
NationalityBritish
StatusResigned
Appointed14 November 2001(38 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address61a Sutton Road
London
N10 1HH

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Irlen Holdings (2001) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£298,937
Cash£86
Current Liabilities£441,711

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

8 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Leonard Lass as a director on 8 September 2019 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Appointment of Mrs Ruth Rachel Hargreaves as a director on 1 August 2015 (2 pages)
3 November 2015Appointment of Mrs Ruth Rachel Hargreaves as a director on 1 August 2015 (2 pages)
3 November 2015Appointment of Mrs Yael Gabrielle Cortes Silva as a director on 1 August 2015 (2 pages)
3 November 2015Appointment of Ms Sarit Joselyn Mashal as a director on 1 August 2015 (2 pages)
3 November 2015Appointment of Mrs Yael Gabrielle Cortes Silva as a director on 1 August 2015 (2 pages)
3 November 2015Appointment of Ms Sarit Joselyn Mashal as a director on 1 August 2015 (2 pages)
3 November 2015Appointment of Mrs Ruth Rachel Hargreaves as a director on 1 August 2015 (2 pages)
3 November 2015Appointment of Mrs Yael Gabrielle Cortes Silva as a director on 1 August 2015 (2 pages)
3 November 2015Appointment of Ms Sarit Joselyn Mashal as a director on 1 August 2015 (2 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
16 February 2012Director's details changed for Jonathan Marc Lass on 6 February 2012 (3 pages)
16 February 2012Director's details changed for Leonard Lass on 6 February 2012 (3 pages)
16 February 2012Director's details changed for Jonathan Marc Lass on 6 February 2012 (3 pages)
16 February 2012Director's details changed for Leonard Lass on 6 February 2012 (3 pages)
16 February 2012Director's details changed for Leonard Lass on 6 February 2012 (3 pages)
16 February 2012Director's details changed for Jonathan Marc Lass on 6 February 2012 (3 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
8 October 2008Appointment terminated secretary ruth lass (1 page)
8 October 2008Appointment terminated secretary ruth lass (1 page)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 March 2005Return made up to 28/02/05; full list of members (5 pages)
4 March 2005Return made up to 28/02/05; full list of members (5 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
6 March 2004Return made up to 28/02/04; full list of members (5 pages)
6 March 2004Return made up to 28/02/04; full list of members (5 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
6 March 2003Return made up to 28/02/03; full list of members (5 pages)
6 March 2003Return made up to 28/02/03; full list of members (5 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
7 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
7 March 2002Return made up to 28/02/02; full list of members (5 pages)
7 March 2002Return made up to 28/02/02; full list of members (5 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
13 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Accounting reference date extended from 30/03/01 to 31/03/01 (1 page)
9 March 2001Accounting reference date extended from 30/03/01 to 31/03/01 (1 page)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 July 2000Registered office changed on 18/07/00 from: 13/17 new burlington pl regent st london W1X 2JP (1 page)
18 July 2000Registered office changed on 18/07/00 from: 13/17 new burlington pl regent st london W1X 2JP (1 page)
20 March 2000Return made up to 28/02/00; full list of members (9 pages)
20 March 2000Return made up to 28/02/00; full list of members (9 pages)
5 March 2000New director appointed (3 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000New director appointed (3 pages)
5 March 2000New director appointed (3 pages)
5 March 2000New director appointed (3 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 March 1999Return made up to 28/02/99; full list of members (8 pages)
4 March 1999Return made up to 28/02/99; full list of members (8 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 February 1998Return made up to 28/02/98; full list of members (8 pages)
27 February 1998Return made up to 28/02/98; full list of members (8 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
19 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
5 March 1997Return made up to 28/02/97; full list of members (10 pages)
5 March 1997Return made up to 28/02/97; full list of members (10 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 February 1963Incorporation (13 pages)
28 February 1963Incorporation (13 pages)