UKBizDB.co.uk

J L F MANUFACTURING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J L F Manufacturing Limited. The company was founded 99 years ago and was given the registration number 00202885. The firm's registered office is in WEST MIDLANDS. You can find them at 30 St. Pauls Square, Birmingham, West Midlands, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:J L F MANUFACTURING LIMITED
Company Number:00202885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 January 1925
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Secretary01 November 2005Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director-Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director01 August 2004Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director01 September 1998Active
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director01 April 2007Active
Tamhorn Park Farm, Fisherwick, Lichfield, WS14 9JJ

Secretary-Active
Barn Cottage Broad Lane, Huddlesford, Lichfield, WS13 8PZ

Secretary01 December 1995Active
7 Canaway Walk, Etching Hill, Rugeley, WS15 2XU

Secretary01 February 1996Active
Tamhorn Park Farm, Fisherwick, Lichfield, WS14 9JJ

Director-Active
Tamhorn Park Farm, Fisherwick, Lichfield, WS14 9JJ

Director-Active
16 Seton House, Sutton Coldfield, B74 4ST

Director-Active
Barn Cottage, Broad Lane, Huddlesford, Lichfield, WS13 8PZ

Director-Active
98 Bratch Lane, Wombourne, Wolverhampton, WV5 8DW

Director01 February 1996Active
7 Canaway Walk, Etching Hill, Rugeley, WS15 2XU

Director01 February 1996Active
Newlands House, Newlands Lane, Cannock, WS12 3HH

Director01 September 1998Active

People with Significant Control

Mr David Bailey
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Malcolm James Hallewell
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Bailey
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved liquidation.

Download
2022-10-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2021-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-20Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-03-27Insolvency

Liquidation in administration progress report.

Download
2019-11-01Insolvency

Liquidation in administration result creditors meeting.

Download
2019-10-27Insolvency

Liquidation in administration proposals.

Download
2019-10-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-09-26Accounts

Change account reference date company previous extended.

Download
2019-09-05Address

Change registered office address company with date old address new address.

Download
2019-09-04Insolvency

Liquidation in administration appointment of administrator.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-05-03Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-13Resolution

Resolution.

Download
2017-05-13Change of name

Change of name notice.

Download
2017-01-06Accounts

Accounts with accounts type small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.