Background WavePink WaveYellow Wave

J. & J. SHELLFISH LIMITED (01821579)

J. & J. SHELLFISH LIMITED (01821579) is an active UK company. incorporated on 4 June 1984. with registered office in Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. J. & J. SHELLFISH LIMITED has been registered for 41 years. Current directors include WILLIAMSON, John, WILLIAMSON, Steven John.

Company Number
01821579
Status
active
Type
ltd
Incorporated
4 June 1984
Age
41 years
Address
22-26 King Street, Norfolk, PE30 1HJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
WILLIAMSON, John, WILLIAMSON, Steven John
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. & J. SHELLFISH LIMITED

J. & J. SHELLFISH LIMITED is an active company incorporated on 4 June 1984 with the registered office located in Norfolk. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. J. & J. SHELLFISH LIMITED was registered 41 years ago.(SIC: 03110)

Status

active

Active since 41 years ago

Company No

01821579

LTD Company

Age

41 Years

Incorporated 4 June 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

J. & J. LEISURE (KING'S LYNN) LIMITED
From: 4 June 1984To: 12 December 1984
Contact
Address

22-26 King Street Kings Lynn Norfolk, PE30 1HJ,

Timeline

2 key events • 1984 - 2015

Funding Officers Ownership
Company Founded
Jun 84
Director Left
Jul 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WILLIAMSON, John

Active
South Wootton, Kings LynnPE30 3NR
Born September 1937
Director
Appointed N/A

WILLIAMSON, Steven John

Active
Doddshill Road, King's LynnPE31 6LW
Born October 1964
Director
Appointed 30 Jan 1997

WILLIAMSON, Joan

Resigned
South Wootton, Kings LynnPE30 3NR
Secretary
Appointed N/A
Resigned 07 Jun 2015

WILLIAMSON, Joan

Resigned
South Wootton, Kings LynnPE30 3NR
Born November 1938
Director
Appointed N/A
Resigned 07 Jun 2015

Persons with significant control

1

Mr Steven John Williamson

Active
22-26 King Street, NorfolkPE30 1HJ
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
13 July 1993
395Particulars of Mortgage or Charge
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
24 August 1992
363b363b
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
6 August 1991
363b363b
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Small
23 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Legacy
22 February 1990
287Change of Registered Office
Accounts With Accounts Type Small
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
28 October 1988
395Particulars of Mortgage or Charge
Legacy
5 May 1988
123Notice of Increase in Nominal Capital
Legacy
18 March 1988
363363
Legacy
8 March 1988
PUC 2PUC 2
Resolution
8 March 1988
RESOLUTIONSResolutions
Resolution
8 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
9 November 1987
287Change of Registered Office
Legacy
10 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Incorporation Company
4 June 1984
NEWINCIncorporation