UKBizDB.co.uk

JFC ENGINEERING LIMITED

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

This company is commonly known as Jfc Engineering Limited. The company was founded 32 years ago and was given the registration number 02619661. The firm's registered office is in ST ALBANS. You can find them at Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:JFC ENGINEERING LIMITED
Company Number:02619661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:12 June 1991
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL1 3RD

Secretary04 January 2005Active
Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL1 3RD

Director02 August 1999Active
Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL1 3RD

Director19 May 1995Active
Winsley North Road, Widmer End, High Wycombe, HP15 6ND

Secretary12 June 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary12 June 1991Active
Calle Esmeralda 16, Sotogrande Alto 11310, Spain,

Secretary20 January 1997Active
112 Brands Hill Avenue, High Wycombe, HP13 5PX

Secretary31 January 1993Active
80 Dunsham Lane, Aylesbury, HP20 2DG

Secretary01 November 1993Active
The Laurels, 119 High Street, Harston, CB22 7QB

Secretary19 May 1995Active
9 Brookfield Road, Wooburn Green, High Wycombe, HP10 0PZ

Director12 June 1991Active
Winsley North Road, Widmer End, High Wycombe, HP15 6ND

Director12 June 1991Active
77 Hazlemere Road, Penn, High Wycombe, HP10 8AF

Director29 March 1993Active
Fairwinds, Honor End Lane, Prestwood, Great Missenden, HP16 9QZ

Director01 January 1999Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director12 June 1991Active
Calle Esmeralda 16, Sotogrande Alto 11310, Spain,

Director12 June 1991Active
Phineril, North Road, Widmer End, HP15 6NE

Director19 May 1995Active
139 Deeds Grove, High Wycombe, HP12 3PA

Director19 May 1995Active
4 Dixon Close, Aylesbury, HP21 8FU

Director11 February 2008Active

People with Significant Control

Mr Simon Charles Barrett
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL1 3RD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-11Gazette

Gazette dissolved liquidation.

Download
2021-01-11Insolvency

Liquidation in administration move to dissolution.

Download
2020-08-13Insolvency

Liquidation in administration progress report.

Download
2020-04-09Insolvency

Liquidation in administration result creditors meeting.

Download
2020-03-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-03-04Insolvency

Liquidation in administration proposals.

Download
2020-01-17Address

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

Download
2020-01-13Address

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

Download
2020-01-10Insolvency

Liquidation in administration appointment of administrator.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Officers

Change person secretary company with change date.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-05-30Address

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

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.