Background WavePink WaveYellow Wave

JAMES FISHER RUMIC LIMITED (01838087)

JAMES FISHER RUMIC LIMITED (01838087) is an active UK company. incorporated on 3 August 1984. with registered office in Barrow-In-Furness. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JAMES FISHER RUMIC LIMITED has been registered for 41 years. Current directors include GAMI, Mitesh Shamji.

Company Number
01838087
Status
active
Type
ltd
Incorporated
3 August 1984
Age
41 years
Address
Fisher House, Barrow-In-Furness, LA14 1HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GAMI, Mitesh Shamji
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES FISHER RUMIC LIMITED

JAMES FISHER RUMIC LIMITED is an active company incorporated on 3 August 1984 with the registered office located in Barrow-In-Furness. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JAMES FISHER RUMIC LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01838087

LTD Company

Age

41 Years

Incorporated 3 August 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

RUMIC LIMITED
From: 3 August 1984To: 7 November 2002
Contact
Address

Fisher House Michaelson Road Barrow-In-Furness, LA14 1HR,

Previous Addresses

Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England
From: 5 December 2018To: 4 March 2024
Fisher House Michaelson Road Barrow in Furness Cumbria LA14 1HR
From: 3 August 1984To: 5 December 2018
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Aug 12
Capital Update
Nov 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Sept 24
Director Left
May 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

GAMI, Mitesh Shamji

Active
Michaelson Road, Barrow-In-FurnessLA14 1HR
Born November 1989
Director
Appointed 31 Jul 2024

BLYTH, John Terence

Resigned
48 Wheatclose Road, Barrow In FurnessLA14 4EJ
Secretary
Appointed 22 Oct 2002
Resigned 31 May 2003

CHAPMAN, Patricia June Nelson

Resigned
Hawthwaite How, Broughton-In-FurnessLA20 6AT
Secretary
Appointed N/A
Resigned 22 Oct 2002

HOGGAN, Michael John

Resigned
Fisher House Michaelson Road, CumbriaLA14 1HR
Secretary
Appointed 26 Apr 2016
Resigned 03 Jul 2017

MARSH, James Henry John

Resigned
Michaelson Road, Barrow-In-FurnessLA14 1HR
Secretary
Appointed 03 Jul 2017
Resigned 01 Sept 2022

SPEIRS, Peter Alexander

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Secretary
Appointed 01 Sept 2022
Resigned 31 Dec 2022

VICK, Jonathan Procter

Resigned
Fisher House Michaelson Road, CumbriaLA14 1HR
Secretary
Appointed 01 Jun 2003
Resigned 26 Apr 2016

BAUER, Jean-Francois Jacques Claude

Resigned
Michaelson Road, Barrow-In-FurnessLA14 1HR
Born June 1964
Director
Appointed 01 Feb 2023
Resigned 19 May 2025

BUCHANAN, Richard Angus Fownes

Resigned
Standen Farm Smarden Road, AshfordTN27 8JT
Born February 1964
Director
Appointed 22 Oct 2002
Resigned 06 Dec 2004

CHAPMAN, Patricia June Nelson

Resigned
Hawthwaite How, Broughton-In-FurnessLA20 6AT
Born April 1949
Director
Appointed N/A
Resigned 22 Oct 2002

CHAPMAN, Roger Ralph

Resigned
Hawthwaite Howe, Broughton In FurnessLA20 6AT
Born July 1945
Director
Appointed N/A
Resigned 05 Jun 2006

HARRIS, Timothy Charles, Mr Cbe Fca Acma

Resigned
Fisher House Michaelson Road, CumbriaLA14 1HR
Born July 1947
Director
Appointed 22 Oct 2002
Resigned 31 Jul 2012

HENRY, Nicholas Paul

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born April 1961
Director
Appointed 06 Dec 2004
Resigned 01 Oct 2019

HEY, James Michael

Resigned
Michaelson Road, Barrow-In-FurnessLA14 1HR
Born July 1972
Director
Appointed 10 Aug 2023
Resigned 31 Jul 2024

KERNOHA, Nadzeya

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born May 1986
Director
Appointed 06 Dec 2022
Resigned 10 Aug 2023

KILPATRICK, Stuart Charles

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born October 1962
Director
Appointed 01 Dec 2010
Resigned 29 Apr 2021

MARSH, James Henry John

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born December 1976
Director
Appointed 29 Apr 2021
Resigned 06 Dec 2022

O'LIONAIRD, Eoghan Pol

Resigned
P.O Box 4, Barrow In FurnessLA14 1HR
Born September 1966
Director
Appointed 01 Oct 2019
Resigned 31 Oct 2022

SEJENT, Ian Malcolm

Resigned
18 Hillfield, WarringtonWA6 6DA
Born August 1942
Director
Appointed 22 Oct 2002
Resigned 04 May 2006

SHIELDS, Michael John

Resigned
14 West Avenue, Barrow In FurnessLA13 9AX
Born January 1947
Director
Appointed 22 Oct 2002
Resigned 30 Nov 2010

SPEIRS, Peter Alexander

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born December 1979
Director
Appointed 01 Sept 2022
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Michaelson Road, Barrow-In-FurnessLA14 1HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2024
Michaelson Road, Barrow-In-FurnessLA14 1HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Aug 2024
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Legacy
8 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 November 2018
SH19Statement of Capital
Legacy
8 November 2018
CAP-SSCAP-SS
Resolution
8 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Miscellaneous
12 November 2014
MISCMISC
Auditors Resignation Company
29 October 2014
AUDAUD
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Resolution
7 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 February 2011
CC04CC04
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Auditors Resignation Company
21 March 2009
AUDAUD
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
88(2)R88(2)R
Certificate Change Of Name Company
7 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
225Change of Accounting Reference Date
Auditors Resignation Company
28 October 2002
AUDAUD
Legacy
28 October 2002
287Change of Registered Office
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 October 2002
AAAnnual Accounts
Resolution
23 August 2002
RESOLUTIONSResolutions
Resolution
23 August 2002
RESOLUTIONSResolutions
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 January 2002
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 March 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 February 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
13 May 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Legacy
19 April 1999
225Change of Accounting Reference Date
Legacy
8 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
25 October 1996
88(2)R88(2)R
Legacy
25 October 1996
122122
Legacy
25 October 1996
123Notice of Increase in Nominal Capital
Resolution
10 October 1996
RESOLUTIONSResolutions
Memorandum Articles
30 September 1996
MEM/ARTSMEM/ARTS
Legacy
24 June 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
169169
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1992
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
3 August 1990
287Change of Registered Office
Accounts With Accounts Type Small
20 April 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Legacy
21 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
17 June 1988
288288
Accounts With Accounts Type Small
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Accounts With Accounts Type Small
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 June 1986
AAAnnual Accounts