UKBizDB.co.uk

JF NUCLEAR LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fisher House, Po Box 4, Barrow In Furness, Cumbria, LA14 1HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Old Bond Street, London, England, W1S 4AW

Corporate Secretary03 March 2023Active
4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Director06 June 2007Active
4th Floor, Old Bond Street, London, England, W1S 4AW

Corporate Director03 March 2023Active
1 Mill Cottage, Marton, York, YO62 7LS

Secretary07 August 2000Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Secretary26 April 2016Active
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR

Secretary03 July 2017Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Secretary01 September 2022Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Secretary15 December 2004Active
West End Main Street, Hutton Buscel, Scarborough, YO12 4SE

Secretary07 August 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 August 2000Active
4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Director01 December 2022Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Director17 April 2019Active
1 Mill Cottage, Marton, York, YO62 7LS

Director07 August 2000Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Director15 December 2004Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Director15 December 2004Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Director01 December 2010Active
6 Croslands Park Road, Barrow In Furness, LA13 9LA

Director05 June 2006Active
The Old Manse, Sutherland Road, Dornoch, IV25 3SX

Director07 August 2000Active
Fisher House,, P.O Box 4, Barrow In Furness, United Kingdom, LA14 1HR

Director01 October 2019Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Director04 December 2007Active
Peebles Keldholme, Kirkbymoorside, York, YO62 6ND

Director07 August 2000Active
14 West Avenue, Barrow In Furness, LA13 9AX

Director15 December 2004Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Director02 September 2022Active
Dovecote Barn, Catgill, Egremont, CA22 2UD

Director05 June 2006Active
Kara Farm House, Old Bristol Road Hewish, Weston Super Mare, BS24 6RQ

Director07 August 2000Active
West End Main Street, Hutton Buscel, Scarborough, YO12 4SE

Director07 August 2000Active
Fisher House, PO BOX 4, Barrow In Furness, LA14 1HR

Director13 September 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 August 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-09-13Accounts

Change account reference date company previous extended.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-14Incorporation

Memorandum articles.

Download
2023-03-09Officers

Appoint corporate secretary company with name date.

Download
2023-03-09Officers

Appoint corporate director company with name date.

Download
2023-03-08Address

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

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint person secretary company with name date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.