Company NameJ.B. Fairway Presentations Limited
DirectorJohn Michael Bowles
Company StatusActive
Company Number01900337
CategoryPrivate Limited Company
Incorporation Date28 March 1985(39 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Michael Bowles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleDealer In Jewellery And Manufacturer Of Trophies
Country of ResidenceUnited Kingdom
Correspondence AddressChenridge 75 Green Street
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QS
Secretary NameMrs Nishka Bowles
NationalityBritish
StatusCurrent
Appointed31 January 2003(17 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleSecretary
Correspondence Address75 Green Street
Chorley Wood
Rickmansworth
Hertfordshire
WD3 5QS
Director NameMr Colin Jeffrey Vincett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2003)
RoleManufacturing Director
Correspondence Address10 Maris Green
Great Shelford
Cambridge
Cambridgeshire
CB2 5EE
Secretary NameMr Colin Jeffrey Vincett
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address10 Maris Green
Great Shelford
Cambridge
Cambridgeshire
CB2 5EE

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

60 at £1John Bowles
59.41%
Ordinary
40 at £1Nishka Bowles
39.60%
Ordinary
1 at £1Nishka Bowles
0.99%
Ordinary A

Financials

Year2014
Net Worth£75,497
Cash£103,877
Current Liabilities£37,813

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 101
(5 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 101
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 101
(5 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 101
(5 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)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 July 2012Secretary's details changed for Nishka Bowles on 29 June 2012 (1 page)
17 July 2012Secretary's details changed for Nishka Bowles on 29 June 2012 (1 page)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Mr John Michael Bowles on 1 July 2010 (2 pages)
27 July 2011Director's details changed for Mr John Michael Bowles on 1 July 2010 (2 pages)
27 July 2011Director's details changed for Mr John Michael Bowles on 1 July 2010 (2 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
11 July 2008Return made up to 30/06/08; full list of members (6 pages)
11 July 2008Return made up to 30/06/08; full list of members (6 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 August 2007Return made up to 30/06/07; full list of members (6 pages)
3 August 2007Return made up to 30/06/07; full list of members (6 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 August 2006Return made up to 30/06/06; full list of members (6 pages)
16 August 2006Return made up to 30/06/06; full list of members (6 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 August 2005Return made up to 30/06/05; full list of members (6 pages)
8 August 2005Return made up to 30/06/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 January 2005Ad 30/11/04--------- £ si 98@1=98 £ ic 3/101 (2 pages)
25 January 2005Ad 30/11/04--------- £ si 98@1=98 £ ic 3/101 (2 pages)
6 July 2004Return made up to 30/06/04; full list of members (6 pages)
6 July 2004Return made up to 30/06/04; full list of members (6 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 July 2003Return made up to 30/06/03; full list of members (6 pages)
21 July 2003Return made up to 30/06/03; full list of members (6 pages)
24 March 2003Secretary resigned;director resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003Nc inc already adjusted 31/01/03 (1 page)
24 March 2003Nc inc already adjusted 31/01/03 (1 page)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2003Ad 31/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 March 2003Secretary resigned;director resigned (1 page)
24 March 2003Ad 31/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 August 2002Return made up to 30/06/02; full list of members (7 pages)
29 August 2002Return made up to 30/06/02; full list of members (7 pages)
6 September 2001Return made up to 30/06/01; full list of members (6 pages)
6 September 2001Return made up to 30/06/01; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 August 2000Return made up to 30/06/00; full list of members (6 pages)
24 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 August 2000Return made up to 30/06/00; full list of members (6 pages)
6 September 1999Return made up to 30/06/99; no change of members (4 pages)
6 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 September 1999Return made up to 30/06/99; no change of members (4 pages)
6 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 August 1998Return made up to 30/06/98; full list of members (6 pages)
14 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 August 1998Return made up to 30/06/98; full list of members (6 pages)
14 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 July 1996Return made up to 30/06/96; no change of members (4 pages)
4 July 1996Return made up to 30/06/96; no change of members (4 pages)
1 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 July 1995Return made up to 30/06/95; full list of members (6 pages)
18 July 1995Return made up to 30/06/95; full list of members (6 pages)
18 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)