CMTL (JF) LIMITED
Overview
| Company Name | CMTL (JF) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01182561 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CMTL (JF) LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is CMTL (JF) LIMITED located?
| Registered Office Address | 4 Oak Spinney Park Ratby Lane Leicester Forest East LE3 3AW Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CMTL (JF) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES FISHER TESTING SERVICES LIMITED | Sep 08, 2016 | Sep 08, 2016 |
| TESTCONSULT LIMITED | Sep 13, 1994 | Sep 13, 1994 |
| TESTCONSULT C.E.B.T.P. LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| TESTCONSULT LIMITED | Aug 30, 1974 | Aug 30, 1974 |
What are the latest accounts for CMTL (JF) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CMTL (JF) LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for CMTL (JF) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 6 pages | AA | ||
legacy | 109 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Notification of Phenna Group Holdings Limited as a person with significant control on Aug 01, 2025 | 2 pages | PSC02 | ||
Cessation of Idaho Bidco Limited as a person with significant control on Aug 01, 2025 | 1 pages | PSC07 | ||
Registered office address changed from Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF England to 4 Oak Spinney Park Ratby Lane Leicester Forest East Leicester LE3 3AW on Jun 16, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Laszlo Rostas as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Barry as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 6 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 104 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
Satisfaction of charge 011825610005 in full | 4 pages | MR04 | ||
Satisfaction of charge 011825610006 in full | 4 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 7 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Idaho Bidco Limited as a person with significant control on Mar 04, 2024 | 2 pages | PSC05 | ||
Termination of appointment of David George Harrison as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Appointment of Mr Robert Laszlo Rostas as a director on Nov 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr Babak Fardaghaie as a director on Oct 17, 2023 | 2 pages | AP01 | ||
Who are the officers of CMTL (JF) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBS, Stuart Leslie | Director | Ratby Lane Leicester Forest East LE3 3AW Leicester 4 Oak Spinney Park England | England | British | 203552770001 | |||||
| FARDAGHAIE, Babak | Director | Ratby Lane Leicester Forest East LE3 3AW Leicester 4 Oak Spinney Park England | England | British | 315365000001 | |||||
| GRAY, Thomas | Director | Ratby Lane Leicester Forest East LE3 3AW Leicester 4 Oak Spinney Park England | England | British | 282332330001 | |||||
| DEBOORDER, Diane Elizabeth | Secretary | Stoneacre Gardens Appleton WA4 5ET Warrington 36 Cheshire | British | 102520990003 | ||||||
| HOGGAN, Michael John | Secretary | P O Box 4 Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria England | 189074730001 | |||||||
| MARSH, James Henry John | Secretary | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | 235028110001 | |||||||
| STAIN, Richard Thomas | Secretary | 2 Prospect Cottages SK9 7ST Alderley Edge Cheshire | British | 29077760001 | ||||||
| WILLIAMS, Huw Thomas | Secretary | 100 Crompton Road SK11 8EB Macclesfield Cheshire | British | 41529260002 | ||||||
| AITKEN, Simon Robert | Director | 53 Mill Lane Stockton Heath WA4 2DE Warrington Cheshire | British | 60594390001 | ||||||
| BARRY, Paul | Director | 40a Hardwick Grange Woolston WA1 4RF Warrington Ruby House Cheshire England | England | British | 258964550001 | |||||
| BURMEISTER, Richard Douglas | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 124680970002 | |||||
| BUTLER, Robert | Director | P O Box 4 Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 124092150002 | |||||
| BUTLER, Robert | Director | Ruby House 40a Hardwick Grange Woolston WA1 4RF Warrington Cheshire | England | British | 124092150002 | |||||
| CAMPBELL, Alexander George | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | Scotland | British | 255487710001 | |||||
| DAVIS, Allan George | Director | Greenacre Townhouse Road Old Costessey NR8 5BX Norwich Norfolk | British | 20089260001 | ||||||
| DAWKINS, Mark Robert | Director | P O Box 4 Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 102520930004 | |||||
| DEBOORDER, Diane Elizabeth | Director | Stoneacre Gardens Appleton WA4 5ET Warrington 36 Cheshire | United Kingdom | British | 102520990003 | |||||
| EVERETT, Simon Anthony Richard | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 262712760001 | |||||
| FOY, Gary William | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | United Kingdom | British | 57833210002 | |||||
| FRENCH, Simon | Director | P O Box 4 Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria England | United Kingdom | British | 41529210003 | |||||
| HARRISON, David George | Director | 40a Hardwick Grange Woolston WA1 4RF Warrington Ruby House Cheshire England | England | British | 238589390003 | |||||
| HENRY, Nicholas Paul | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | United Kingdom | British | 102250610005 | |||||
| HERITIER, Bernard, Monsieur | Director | 99 Rue De Paris FOREIGN 91400 Orsay France | French | 29077780001 | ||||||
| IMMERGLUCK, Claude, Monisieur | Director | 41 Avenue Mozart FOREIGN 75016 Paris France | French | 29077790001 | ||||||
| KILPATRICK, Stuart Charles | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | United Kingdom | British | 109536720001 | |||||
| MARSH, James Henry John | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | United Kingdom | British | 282666440001 | |||||
| MAURETTE, Christian, Monsieur | Director | 63 Boulevard Avenue Commandant Charcot FOREIGN 92200 Nevilly Sur Seine France | French | 29077800001 | ||||||
| MORVAN, Louis, Monsieur | Director | 4 Rue Albert Pichon Velizy 78140 France | French | 33938210001 | ||||||
| O'LIONAIRD, Eoghan Pol | Director | P.O Box 4 LA14 1HR Barrow In Furness Fisher House, Cumbria United Kingdom | England | Irish | 262257320001 | |||||
| ROSTAS, Robert Laszlo | Director | 40a Hardwick Grange Woolston WA1 4RF Warrington Ruby House Cheshire England | United Kingdom | British | 264374820002 | |||||
| SAKHAROFF, Michel | Director | 42 Boulevard Victor Hugo 92200 Neuilly-Sur-Seine France | French | 39398810001 | ||||||
| STAIN, Richard Thomas | Director | 2 Prospect Cottages SK9 7ST Alderley Edge Cheshire | United Kingdom | British | 29077760001 | |||||
| STOPFORD, Robert Woodman | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 233339920001 | |||||
| WILLIAMS, Huw Thomas | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 41529260003 |
Who are the persons with significant control of CMTL (JF) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phenna Group Holdings Limited | Aug 01, 2025 | 45 Wollaton Street NG1 5FW Nottingham The Poynt United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Idaho Bidco Limited | Nov 01, 2021 | 45 Wollaton Street NG1 5FW Nottingham Phenna Group The Poynt Nottinghamshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Strainstall Group Limited | Apr 06, 2016 | Michaelson Road 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0