This company is commonly known as Jf Nuclear Limited. The company was founded 23 years ago and was given the registration number 04047465. The firm's registered office is in BARROW IN FURNESS. You can find them at Fisher House, Po Box 4, Barrow In Furness, Cumbria. This company's SIC code is 99999 - Dormant Company.
Name | : | JF NUCLEAR LIMITED |
---|---|---|
Company Number | : | 04047465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2000 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fisher House, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Old Bond Street, London, England, W1S 4AW | Corporate Secretary | 03 March 2023 | Active |
4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW | Director | 06 June 2007 | Active |
4th Floor, Old Bond Street, London, England, W1S 4AW | Corporate Director | 03 March 2023 | Active |
1 Mill Cottage, Marton, York, YO62 7LS | Secretary | 07 August 2000 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Secretary | 26 April 2016 | Active |
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR | Secretary | 03 July 2017 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Secretary | 01 September 2022 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Secretary | 15 December 2004 | Active |
West End Main Street, Hutton Buscel, Scarborough, YO12 4SE | Secretary | 07 August 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 August 2000 | Active |
4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW | Director | 01 December 2022 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Director | 17 April 2019 | Active |
1 Mill Cottage, Marton, York, YO62 7LS | Director | 07 August 2000 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Director | 15 December 2004 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Director | 15 December 2004 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Director | 01 December 2010 | Active |
6 Croslands Park Road, Barrow In Furness, LA13 9LA | Director | 05 June 2006 | Active |
The Old Manse, Sutherland Road, Dornoch, IV25 3SX | Director | 07 August 2000 | Active |
Fisher House,, P.O Box 4, Barrow In Furness, United Kingdom, LA14 1HR | Director | 01 October 2019 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Director | 04 December 2007 | Active |
Peebles Keldholme, Kirkbymoorside, York, YO62 6ND | Director | 07 August 2000 | Active |
14 West Avenue, Barrow In Furness, LA13 9AX | Director | 15 December 2004 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Director | 02 September 2022 | Active |
Dovecote Barn, Catgill, Egremont, CA22 2UD | Director | 05 June 2006 | Active |
Kara Farm House, Old Bristol Road Hewish, Weston Super Mare, BS24 6RQ | Director | 07 August 2000 | Active |
West End Main Street, Hutton Buscel, Scarborough, YO12 4SE | Director | 07 August 2000 | Active |
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR | Director | 13 September 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 August 2000 | Active |
James Fisher Nuclear Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Fisher House, Michaelson Road, Barrow In Furness, United States, LA14 1HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice compulsory. | Download |
2023-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-13 | Accounts | Change account reference date company previous extended. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Resolution | Resolution. | Download |
2023-03-14 | Incorporation | Memorandum articles. | Download |
2023-03-09 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-09 | Officers | Appoint corporate director company with name date. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination secretary company with name termination date. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Officers | Appoint person secretary company with name date. | Download |
2022-09-02 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.