Company NameFairfield Aviation Limited
DirectorsJames Alan George Trotter and Jill Annette Trotter
Company StatusActive
Company Number07060118
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr James Alan George Trotter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(same day as company formation)
RoleAircraft Lessor
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24 - 28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMrs Jill Annette Trotter
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCumberland House 24 - 28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01702 545585
Telephone regionSouthend-on-Sea

Location

Registered AddressCumberland House
24 - 28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1James Alan Trotter
50.00%
Ordinary
50 at £1Jill Annette Trotter
50.00%
Ordinary

Financials

Year2014
Net Worth£791,176
Cash£1,143,796
Current Liabilities£373,072

Accounts

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

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
24 December 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 November 2017Notification of James Alan George Trotter as a person with significant control on 30 October 2016 (2 pages)
7 November 2017Notification of Jill Annette Trotter as a person with significant control on 30 October 2016 (2 pages)
7 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
7 November 2017Director's details changed for Mr James Alan George Trotter on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr James Alan George Trotter on 7 November 2017 (2 pages)
7 November 2017Notification of Jill Annette Trotter as a person with significant control on 30 October 2016 (2 pages)
7 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
7 November 2017Notification of James Alan George Trotter as a person with significant control on 30 October 2016 (2 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (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)
23 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
28 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2012Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS1 2PH United Kingdom on 11 January 2012 (1 page)
11 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
11 January 2012Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS1 2PH United Kingdom on 11 January 2012 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
16 January 2010Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
16 January 2010Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
31 October 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 100
(2 pages)
31 October 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 100
(2 pages)
30 October 2009Appointment of Mr James Alan George Trotter as a director (2 pages)
30 October 2009Appointment of Mrs Jill Annette Trotter as a director (2 pages)
30 October 2009Appointment of Mrs Jill Annette Trotter as a director (2 pages)
30 October 2009Appointment of Mr James Alan George Trotter as a director (2 pages)
29 October 2009Incorporation (31 pages)
29 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
29 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
29 October 2009Incorporation (31 pages)