CMTL (JF) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCMTL (JF) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01182561
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CMTL (JF) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES FISHER TESTING SERVICES LIMITEDSep 08, 2016Sep 08, 2016
    TESTCONSULT LIMITEDSep 13, 1994Sep 13, 1994
    TESTCONSULT C.E.B.T.P. LIMITEDDec 31, 1980Dec 31, 1980
    TESTCONSULT LIMITEDAug 30, 1974Aug 30, 1974

    What are the latest accounts for CMTL (JF) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CMTL (JF) LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for CMTL (JF) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    6 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Notification of Phenna Group Holdings Limited as a person with significant control on Aug 01, 2025

    2 pagesPSC02

    Cessation of Idaho Bidco Limited as a person with significant control on Aug 01, 2025

    1 pagesPSC07

    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 pagesAD01

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robert Laszlo Rostas as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Paul Barry as a director on Dec 31, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    6 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    104 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Satisfaction of charge 011825610005 in full

    4 pagesMR04

    Satisfaction of charge 011825610006 in full

    4 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    7 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Change of details for Idaho Bidco Limited as a person with significant control on Mar 04, 2024

    2 pagesPSC05

    Termination of appointment of David George Harrison as a director on Nov 20, 2023

    1 pagesTM01

    Appointment of Mr Robert Laszlo Rostas as a director on Nov 20, 2023

    2 pagesAP01

    Appointment of Mr Babak Fardaghaie as a director on Oct 17, 2023

    2 pagesAP01

    Who are the officers of CMTL (JF) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBS, Stuart Leslie
    Ratby Lane
    Leicester Forest East
    LE3 3AW Leicester
    4 Oak Spinney Park
    England
    Director
    Ratby Lane
    Leicester Forest East
    LE3 3AW Leicester
    4 Oak Spinney Park
    England
    EnglandBritish203552770001
    FARDAGHAIE, Babak
    Ratby Lane
    Leicester Forest East
    LE3 3AW Leicester
    4 Oak Spinney Park
    England
    Director
    Ratby Lane
    Leicester Forest East
    LE3 3AW Leicester
    4 Oak Spinney Park
    England
    EnglandBritish315365000001
    GRAY, Thomas
    Ratby Lane
    Leicester Forest East
    LE3 3AW Leicester
    4 Oak Spinney Park
    England
    Director
    Ratby Lane
    Leicester Forest East
    LE3 3AW Leicester
    4 Oak Spinney Park
    England
    EnglandBritish282332330001
    DEBOORDER, Diane Elizabeth
    Stoneacre Gardens
    Appleton
    WA4 5ET Warrington
    36
    Cheshire
    Secretary
    Stoneacre Gardens
    Appleton
    WA4 5ET Warrington
    36
    Cheshire
    British102520990003
    HOGGAN, Michael John
    P O Box 4
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Secretary
    P O Box 4
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    189074730001
    MARSH, James Henry John
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Secretary
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    235028110001
    STAIN, Richard Thomas
    2 Prospect Cottages
    SK9 7ST Alderley Edge
    Cheshire
    Secretary
    2 Prospect Cottages
    SK9 7ST Alderley Edge
    Cheshire
    British29077760001
    WILLIAMS, Huw Thomas
    100 Crompton Road
    SK11 8EB Macclesfield
    Cheshire
    Secretary
    100 Crompton Road
    SK11 8EB Macclesfield
    Cheshire
    British41529260002
    AITKEN, Simon Robert
    53 Mill Lane
    Stockton Heath
    WA4 2DE Warrington
    Cheshire
    Director
    53 Mill Lane
    Stockton Heath
    WA4 2DE Warrington
    Cheshire
    British60594390001
    BARRY, Paul
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    England
    Director
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    England
    EnglandBritish258964550001
    BURMEISTER, Richard Douglas
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    EnglandBritish124680970002
    BUTLER, Robert
    P O Box 4
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    P O Box 4
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    EnglandBritish124092150002
    BUTLER, Robert
    Ruby House 40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Cheshire
    Director
    Ruby House 40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Cheshire
    EnglandBritish124092150002
    CAMPBELL, Alexander George
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    ScotlandBritish255487710001
    DAVIS, Allan George
    Greenacre Townhouse Road
    Old Costessey
    NR8 5BX Norwich
    Norfolk
    Director
    Greenacre Townhouse Road
    Old Costessey
    NR8 5BX Norwich
    Norfolk
    British20089260001
    DAWKINS, Mark Robert
    P O Box 4
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    P O Box 4
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    EnglandBritish102520930004
    DEBOORDER, Diane Elizabeth
    Stoneacre Gardens
    Appleton
    WA4 5ET Warrington
    36
    Cheshire
    Director
    Stoneacre Gardens
    Appleton
    WA4 5ET Warrington
    36
    Cheshire
    United KingdomBritish102520990003
    EVERETT, Simon Anthony Richard
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    EnglandBritish262712760001
    FOY, Gary William
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    United KingdomBritish57833210002
    FRENCH, Simon
    P O Box 4
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    P O Box 4
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    United KingdomBritish41529210003
    HARRISON, David George
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    England
    Director
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    England
    EnglandBritish238589390003
    HENRY, Nicholas Paul
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    United KingdomBritish102250610005
    HERITIER, Bernard, Monsieur
    99 Rue De Paris
    FOREIGN 91400 Orsay
    France
    Director
    99 Rue De Paris
    FOREIGN 91400 Orsay
    France
    French29077780001
    IMMERGLUCK, Claude, Monisieur
    41 Avenue Mozart
    FOREIGN 75016 Paris
    France
    Director
    41 Avenue Mozart
    FOREIGN 75016 Paris
    France
    French29077790001
    KILPATRICK, Stuart Charles
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    United KingdomBritish109536720001
    MARSH, James Henry John
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    United KingdomBritish282666440001
    MAURETTE, Christian, Monsieur
    63 Boulevard Avenue
    Commandant Charcot
    FOREIGN 92200 Nevilly Sur Seine
    France
    Director
    63 Boulevard Avenue
    Commandant Charcot
    FOREIGN 92200 Nevilly Sur Seine
    France
    French29077800001
    MORVAN, Louis, Monsieur
    4 Rue Albert Pichon
    Velizy 78140
    France
    Director
    4 Rue Albert Pichon
    Velizy 78140
    France
    French33938210001
    O'LIONAIRD, Eoghan Pol
    P.O Box 4
    LA14 1HR Barrow In Furness
    Fisher House,
    Cumbria
    United Kingdom
    Director
    P.O Box 4
    LA14 1HR Barrow In Furness
    Fisher House,
    Cumbria
    United Kingdom
    EnglandIrish262257320001
    ROSTAS, Robert Laszlo
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    England
    Director
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    England
    United KingdomBritish264374820002
    SAKHAROFF, Michel
    42 Boulevard Victor Hugo
    92200 Neuilly-Sur-Seine
    France
    Director
    42 Boulevard Victor Hugo
    92200 Neuilly-Sur-Seine
    France
    French39398810001
    STAIN, Richard Thomas
    2 Prospect Cottages
    SK9 7ST Alderley Edge
    Cheshire
    Director
    2 Prospect Cottages
    SK9 7ST Alderley Edge
    Cheshire
    United KingdomBritish29077760001
    STOPFORD, Robert Woodman
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    EnglandBritish233339920001
    WILLIAMS, Huw Thomas
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    EnglandBritish41529260003

    Who are the persons with significant control of CMTL (JF) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Phenna Group Holdings Limited
    45 Wollaton Street
    NG1 5FW Nottingham
    The Poynt
    United Kingdom
    Aug 01, 2025
    45 Wollaton Street
    NG1 5FW Nottingham
    The Poynt
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    45 Wollaton Street
    NG1 5FW Nottingham
    Phenna Group The Poynt
    Nottinghamshire
    England
    Nov 01, 2021
    45 Wollaton Street
    NG1 5FW Nottingham
    Phenna Group The Poynt
    Nottinghamshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13676849
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Strainstall Group Limited
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Apr 06, 2016
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number04038899
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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