UKBizDB.co.uk

J.F.B. CORES LIMITED

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

This company is commonly known as J.f.b. Cores Limited. The company was founded 37 years ago and was given the registration number 02118310. The firm's registered office is in RUNCORN. You can find them at 10 Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:J.F.B. CORES LIMITED
Company Number:02118310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1987
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:10 Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, WA7 3DL

Secretary10 March 2011Active
10, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, WA7 3DL

Director-Active
10, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, WA7 3DL

Director-Active
10, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, WA7 3DL

Director10 March 2011Active
10, Aston Fields Road, Whitehouse Industrial Estate, Runcorn, United Kingdom, WA7 3DL

Director01 August 2022Active
52 Latham Avenue, Helsby, Warrington, WA6 0ER

Secretary-Active
22 Charleston Drive, Dundee, DD2 2EY

Director12 November 1998Active
9 Montmorency Road, Knutsford, WA16 8XY

Director-Active
52 Latham Avenue, Helsby, Warrington, WA6 0ER

Director-Active
9 Marlowe Close, Chislehurst, BR7 6ND

Director-Active

People with Significant Control

Mrs Myra Jean Garlick
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:10, Aston Fields Road, Runcorn, WA7 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ross Garlick
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:10, Aston Fields Road, Runcorn, WA7 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Officers

Change person director company with change date.

Download
2018-06-19Officers

Change person director company with change date.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.