The latest Investing Matters Podcast with Jean Roche, Co-Manager of Schroder UK Mid Cap Investment Trust has just been released. Listen here.

Less Ads, More Data, More Tools Register for FREE

Pin to quick picksJames Fisher and Sons Regulatory News (FSJ)

Share Price Information for James Fisher and Sons (FSJ)

London Stock Exchange
Share Price is delayed by 15 minutes
Get Live Data
Share Price: 305.00
Bid: 296.00
Ask: 304.00
Change: 1.00 (0.33%)
Spread: 8.00 (2.703%)
Open: 301.00
High: 308.00
Low: 301.00
Prev. Close: 304.00
FSJ Live PriceLast checked at -

Watchlists are a member only feature

Login to your account

Alerts are a premium feature

Login to your account

Annual Information Update

3 May 2012 16:23

RNS Number : 7063C
Fisher (James) & Sons plc
03 May 2012
 



Fisher (James) & Sons PLC

03 May 2012

 

Fisher (James) - Annual Information Update

 

 

James Fisher and Sons plc ('the Company')

 

 

Annual Information Update (AIU) for the 12 months up to and including 03 May 2012.

 

 

1. Introduction

 

1.1 This AIU is made in accordance with the requirements of Article

10 of the Prospectus Directive as implemented in the United

Kingdom Prospectus Rule 5.2 and not for any other purpose and

neither the Company, nor any other person, takes any

responsibility for, or makes any representation, express or

implied, as to the accuracy or completeness of, the information

contained therein (except as may expressly be set out therein).

The information referred to below is not necessarily up to date as

at the date of this AIU and the Company does not undertake any

obligation to update any such information in the future.

Furthermore, such information may have been prepared in

accordance with the laws or regulations of a particular

jurisdiction and may not comply with or meet the relevant

standards of disclosure in any other jurisdiction. Neither this

AIU, nor the information referred to below constitutes, by virtue

of this communication, an offer of any securities addressed to any

person and should not be relied on by any person.

 

 

1.2 This AIU contains a list of:

 

* announcements made via a Regulatory Information Service (RIS);

* documents filed with the UK Registrar of Companies (Companies House);

* documents filed with the Financial Services Authority; and

* documents published and sent to shareholders.

 

 

13. James Fisher and Sons plc is publishing the AIU via an RIS today and making it available on our Company Website at www.james-fisher.co.uk.

  

 

2. Regulatory announcements

 

2.1 The following UK regulatory announcements have been made

by the Company via a Regulatory Information Service during the

previous 12 months. Copies of these announcements can be

viewed at the London Stock Exchange's website at http://www.londonstockexchange.com/exchange/prices-and-

markets/stocks/exchange-insight/companynews.html?

fourWayKey=GB0003395000GBGBXSSMM and on the

Company's website at www.james-fisher.co.uk.

 

 

Date of Publication

Regulatory Headline

03/05/2012

Fisher (James) & Sons plc - Result of AGM

03/05/2012

Fisher (James) & Sons plc - Interim Management Statement

10/04/2012

Fisher (James) & Sons plc - Notification of transactions of directors

03/04/2012

Fisher (James) & Sons plc - Director Shareholding

30/03/2012

Fisher (James) & Sons plc - Director Shareholding

22/03/2012

Fisher (James) & Sons plc - Notification of Directors' Interest in Shares

21/03/2012

Fisher (James) & Sons plc - Holding(s) in Company

12/03/2012

Fisher (James) & Sons plc - Notification of Directors' Interest in Shares

06/03/2012

Fisher (James) & Sons plc - Final Results

14/02/2012

Fisher (James) & Sons plc - Notice of Results

13/02/2012

Fisher (James) & Sons plc - Directorate Change

09/02/2012

Fisher (James) & Sons plc - Award of Contract From BP Angola

31/01/2012

Fisher (James) & Sons plc - Price Monitoring Extension

08/12/2011

Fisher (James) & Sons plc - Holding(s) in Company

02/12/2011

Fisher (James) & Sons plc - Holding(s) in Company

15/11/2011

Fisher (James) & Sons plc - Interim Management Statement

11/11/2011

Fisher (James) & Sons plc - Holding(s) in Company

02/11/2011

Fisher (James) & Sons plc - Holding(s) in Company

28/09/2011

Fisher (James) & Sons plc - Holding(s) in Company

23/08/2011

Fisher (James) & Sons plc - Notification of transactions of directors

23/08/2011

Fisher (James) & Sons plc - Half Yearly Report

07/07/2011

Fisher (James) & Sons plc - Holding(s) in Company

01/07/2011

Fisher (James) & Sons plc - Total Voting Rights and Capital

31/05/2011

Fisher (James) & Sons plc - Total Voting Rights and Capital

26/05/2011

Fisher (James) & Sons plc - Submarine Rescue Project for Swedish Navy

10/05/2011

Fisher (James) & Sons plc - Result of AGM

05/05/2011

Fisher (James) & Sons plc - Interim Management Statement

04/05/2011

Fisher (James) & Sons plc - Annual Information Update

3. Documents filed with the Registrar of Companies

3.1 The Following documents have been filed by the Company with the Registrar of Companies at Companies House during the previous 12 months. Copies of these documents may be obtained from Companies House:

 

Companies House

Crown Way

Cardiff

CF14 3UZ

 

email: enquiries@companies-house.gov.uk

or, if you are a registered user, through Companies House Direct at www.direct.companieshouse.gov.uk.

 

Date

Type

Description

17/02/2012

TM01

Appointment Terminated, Director Simon Harris

09/02/2012

MG02

Declaration of Satisfaction in Full or in Part of a Mortgage or Charge/Full/Charge No 111

10/01/2012

TM01

Appointment Terminated, Director Anthony Cooke

05/09/2011

CH01

Director's Change of Particulars/Maurice Storey/ 22/08/2011

07/07/2011

SH01

09/06/11 Statement of Capital GBP 12581357

07/07/2011

Latest SOC

07/07/11 Statement of Capital GBP 12581357

16/06/2011

AR01

24/05/2011 Bulk List

14/06/2011

MG02

Declaration of Satisfaction in Full or in Part of a Mortgage or Charge/Full/Charge No 110

14/06/2011

MG02

Declaration of Satisfaction in Full or in Part of a Mortgage or Charge/Full/Charge No 109

14/06/2011

MG02

Declaration of Satisfaction in Full or in Part of a Mortgage or Charge/Full/Charge No 108

14/06/2011

MG02

Declaration of Satisfaction in Full or in Part of a Mortgage or Charge/Full/Charge No 107

14/06/2011

MG02

Declaration of Satisfaction in Full or in Part of a Mortgage or Charge/Full/Charge No 106

14/06/2011

MG02

Declaration of Satisfaction in Full or in Part of a Mortgage or Charge/Full/Charge No 105

14/06/2011

MG02

Declaration of Satisfaction in Full or in Part of a Mortgage or Charge/Full/Charge No 100

14/06/2011

MG02

Declaration of Satisfaction in Full or in Part of a Mortgage or Charge/Full/Charge No 99

13/06/2011

CH01

Director's Change of Particulars/Maurice Storey/ 24/05/2011

13/06/2011

CH01

Director's Change of Particulars/Mr Charles James Rice/ 24/05/2011

13/06/2011

CH01

Director's Change of Particulars/Mr Nicholas Paul Henry/ 24/05/2011

13/06/2011

CH01

Director's Change of Particulars/Mr Timothy Charles Harris/ 24/05/2011

13/06/2011

CH01

Director's Change of Particulars/Mr Simon Allan Harris/ 24/05/2011

13/06/2011

CH01

Director's Change of Particulars/Frederick Michael Everard/ 24/05/2011

13/06/2011

CH01

Director's Change of Particulars/Mr Anthony Roderick Chichester Bancroft Cooke/24/05/2011

26/05/2011

AA

Group of Companies' Accounts Made up to 31/12/2010

18/05/2011

RES 10

Authorised Allotment of Shares and Debentures

18/05/2011

RES 13

LTIP 05/05/2011

18/05/2011

RES 09

Authority-Purchase Shares Other Than From Capital

18/05/2011

RES 11

Disapplication of Pre-Emption Rights

17/05/2011

SH01

13/05/2011 Statement of Capital GBP 12581235

09/05/2011

SH01

27/04/2011 Statement of Capital GBP 12574949

 

 

4. Documents filed with the Financial Services Authority and sent to shareholders.

 

4.1 The following documents have been filed by the Company with

the Financial Services Authority and sent to shareholders during

the previous 12 months. These documents may be viewed at the

UK Listing Authority's Document Viewing Facility at 25 The

North Colonnade, Canary Wharf, London, E14 5HS. Copies of

these documents are also available on request from the

Company's registered office at Fisher House, PO Box 4, Barrow

in Furness, Cumbria, LA14 1HR.

 

 

Date of Publication

Document

29th March 2012

Annual Report & Accounts for the year ended 31 December 2011

29th March 2012

Notice of AGM

23rd August 2011

Interim Report

 

 

5. Contacts

 

For further information contact:

Michael Hoggan

Company Secretary

James Fisher & Sons plc

01229 615 400

03 May 2012

This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUEASSDEAEAEFF
Date   Source Headline
26th Apr 20191:59 pmRNSDirector/PDMR Shareholding
18th Apr 20191:07 pmRNSDirector/PDMR Shareholding
10th Apr 20194:32 pmRNSNotification of Directors' Interest in Shares
10th Apr 20194:30 pmRNSNotification of Directors' Interest in Shares
10th Apr 20194:28 pmRNSNotification of Directors' Interest in Shares
10th Apr 20194:25 pmRNSNotification of Directors' Interest in Shares
25th Mar 20192:21 pmRNSAnnual Report & Accounts
22nd Mar 20194:35 pmRNSAppointment of Senior Independent Director
20th Mar 201911:47 amRNSHolding(s) in Company
18th Mar 201910:58 amRNSDirector/PDMR Shareholding
18th Mar 20199:37 amRNSDirector/PDMR Shareholding
26th Feb 201910:00 amRNSDirectorate Change
26th Feb 20197:00 amRNSPreliminary Results
8th Jan 20197:00 amRNSACQUISITIONS OF MARTEK AND MSMC
19th Dec 20187:00 amRNSBLOCK LISTING SIX MONTHLY RETURN
19th Dec 20187:00 amRNS£30m Submarine Rescue System contract
4th Dec 20187:00 amRNSRetirement of Chief Executive Officer
23rd Nov 20187:00 amRNSTrading Update
7th Nov 20184:32 pmRNSHolding(s) in Company
29th Aug 20187:00 amRNSHalf-year Results
13th Jul 20184:48 pmRNSHolding(s) in Company
21st Jun 201812:09 pmRNSAppointment of Senior Independent Director
15th Jun 201810:00 amRNSBlock Listing Six Montly Return
4th May 20183:00 pmRNSCORRECTION: Directors' Interest in Shares
3rd May 20183:39 pmRNSResult of AGM
3rd May 20187:00 amRNSTrading Update & AGM Statement
1st May 20187:00 amRNSTotal Voting Rights
10th Apr 20182:07 pmRNSNotification of Directors' Interest in Shares
10th Apr 20187:00 amRNS10 year, £50m Integrated Marine Services Contract
6th Apr 201811:50 amRNSDirector/PDMR Shareholding
5th Apr 20183:55 pmRNSDirector/PDMR Shareholding
5th Apr 20183:54 pmRNSDirector/PDMR Shareholding
4th Apr 20189:39 amRNSTotal Voting Rights and Share Capital
9th Mar 201810:18 amRNSDirector/PDMR Shareholding
2nd Mar 20183:40 pmRNSDirector/PDMR Shareholding
2nd Mar 20187:00 amRNSDirector/PDMR Shareholding
28th Feb 20187:00 amRNSNEW DIRECTOR APPOINTMENT
27th Feb 20187:00 amRNSPreliminary results year ended 31 December 2017
19th Feb 20187:00 amRNSAcquisition of Cowan Manufacturing PTY Limited
18th Jan 20187:00 amRNSBoard Changes
15th Dec 201710:57 amRNSBlock listing Interim Review
7th Dec 20174:57 pmRNSDirector/PDMR Shareholding
6th Dec 20177:00 amRNSACQUISITION OF EDS HV GROUP LIMITED
24th Nov 20177:00 amRNSTrading Update
14th Sep 20174:35 pmRNSPrice Monitoring Extension
30th Aug 20177:00 amRNSHalf Year Results 2017
25th Aug 201711:08 amRNSHolding(s) in Company
3rd Jul 20177:59 amRNSTotal Voting Rights and Share Capital
16th Jun 201711:11 amRNSBLOCK LISTING SIX MONTHLY RETURN
12th Jun 20173:19 pmRNSDirector/PDMR Shareholding

Due to London Stock Exchange licensing terms, we stipulate that you must be a private investor. We apologise for the inconvenience.

To access our Live RNS you must confirm you are a private investor by using the button below.

Login to your account

Don't have an account? Click here to register.

Quickpicks are a member only feature

Login to your account

Don't have an account? Click here to register.