ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

James Fisher Holdings UK Limited

James Fisher Holdings UK Limited is an active company incorporated on 12 November 2015 with the registered office located in Barrow-in-Furness, Cumbria. James Fisher Holdings UK Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09869339
Private limited company
Age
9 years
Incorporated 12 November 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 September 2025 (1 month ago)
Next confirmation dated 15 September 2026
Due by 29 September 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Fisher House
Michaelson Road
Barrow-In-Furness
Cumbria
LA14 1HR
United Kingdom
Address changed on 4 Mar 2024 (1 year 7 months ago)
Previous address was Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in UK • Born in Jun 1964
Director • Head Of Tax • British • Lives in UK • Born in Mar 1980
Director • British • Lives in UK • Born in Nov 1989
James Fisher Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
James Fisher Properties Two Limited
Jean-Francois Jacques Claude Bauer, Mr. Mitesh Gami, and 1 more are mutual people.
Active
James Fisher (Aberdeen) Limited
Mr. Mitesh Gami, Matthew Steven Rowland, and 1 more are mutual people.
Active
Hughes Sub Surface Engineering Limited
Jean-Francois Jacques Claude Bauer, Mr. Mitesh Gami, and 1 more are mutual people.
Active
Buchan Technical Services Limited
Jean-Francois Jacques Claude Bauer, Mr. Mitesh Gami, and 1 more are mutual people.
Active
Hughes Marine Engineering Limited
Mr. Mitesh Gami, Matthew Steven Rowland, and 1 more are mutual people.
Active
JF Overseas Limited
Jean-Francois Jacques Claude Bauer, Mr. Mitesh Gami, and 1 more are mutual people.
Active
James Fisher Properties Limited
Mr. Mitesh Gami, Matthew Steven Rowland, and 1 more are mutual people.
Active
JCM Scotload Ltd
Jean-Francois Jacques Claude Bauer and Mr. Mitesh Gami are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£174.1M
Increased by £59.88M (+52%)
Total Liabilities
-£9.19M
Decreased by £901K (-9%)
Net Assets
£164.91M
Increased by £60.78M (+58%)
Debt Ratio (%)
5%
Decreased by 3.56% (-40%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Full Accounts Submitted
4 Months Ago on 12 Jun 2025
Mr Matthew Steven Rowland Appointed
5 Months Ago on 23 May 2025
Jean-Francois Jacques Claude Bauer Resigned
5 Months Ago on 19 May 2025
Charge Satisfied
11 Months Ago on 21 Nov 2024
Charge Satisfied
11 Months Ago on 21 Nov 2024
New Charge Registered
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 23 Sep 2024
New Charge Registered
1 Year 1 Month Ago on 18 Sep 2024
James Fisher and Sons Plc (PSC) Resigned
1 Year 2 Months Ago on 28 Aug 2024
Get Credit Report
Discover James Fisher Holdings UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 September 2025 with no updates
Submitted on 24 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 12 Jun 2025
Appointment of Mr Matthew Steven Rowland as a director on 23 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Jean-Francois Jacques Claude Bauer as a director on 19 May 2025
Submitted on 23 May 2025
Satisfaction of charge 098693390002 in full
Submitted on 21 Nov 2024
Satisfaction of charge 098693390001 in full
Submitted on 21 Nov 2024
Registration of charge 098693390004, created on 30 September 2024
Submitted on 1 Oct 2024
Second filing of Confirmation Statement dated 15 September 2024
Submitted on 25 Sep 2024
Registration of charge 098693390003, created on 18 September 2024
Submitted on 24 Sep 2024
Confirmation statement made on 15 September 2024 with updates
Submitted on 23 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year