JF NUCLEAR LIMITED
Overview
| Company Name | JF NUCLEAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04047465 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JF NUCLEAR LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JF NUCLEAR LIMITED located?
| Registered Office Address | 4th Floor 24 Old Bond Street W1S 4AW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JF NUCLEAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES FISHER NUCLEAR LIMITED | Aug 31, 2005 | Aug 31, 2005 |
| NUCLEAR DECOMMISSIONING LIMITED | Aug 28, 2003 | Aug 28, 2003 |
| QUANTEK ENGINEERING LIMITED | Aug 04, 2000 | Aug 04, 2000 |
What are the latest accounts for JF NUCLEAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for JF NUCLEAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 040474650001 in full | 4 pages | MR04 | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Dominic Bean as a director on Aug 09, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Appointment of Cossey Cosec Services Limited as a secretary on Mar 03, 2023 | 2 pages | AP04 | ||||||||||
Appointment of Jfn Holdings Limited as a director on Mar 03, 2023 | 2 pages | AP02 | ||||||||||
Registered office address changed from Fisher House PO Box 4 Barrow in Furness Cumbria LA14 1HR to 4th Floor 24 Old Bond Street London W1S 4AW on Mar 08, 2023 | 1 pages | AD01 | ||||||||||
Registration of charge 040474650001, created on Mar 03, 2023 | 43 pages | MR01 | ||||||||||
Termination of appointment of Peter Alexander Speirs as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Alexander Speirs as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Dominic Bean as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eoghan Pol O'lionaird as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Appointment of Mr Peter Alexander Speirs as a director on Sep 02, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Alexander Speirs as a secretary on Sep 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Henry John Marsh as a secretary on Sep 01, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of Stuart Charles Kilpatrick as a director on Apr 29, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of JF NUCLEAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSSEY COSEC SERVICES LIMITED | Secretary | Old Bond Street W1S 4AW London 4th Floor England |
| 302964180001 | ||||||||||
| TULK, Stephen Thomas | Director | 24 Old Bond Street W1S 4AW London 4th Floor United Kingdom | England | British | 158151210001 | |||||||||
| JFN HOLDINGS LIMITED | Director | Old Bond Street W1S 4AW London 4th Floor England |
| 306497250001 | ||||||||||
| DOBSON, Raymond | Secretary | 1 Mill Cottage Marton YO62 7LS York | British | 76261960001 | ||||||||||
| HOGGAN, Michael John | Secretary | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | 207758260001 | |||||||||||
| MARSH, James Henry John | Secretary | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | 235028030001 | |||||||||||
| SPEIRS, Peter Alexander | Secretary | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | 299687730001 | |||||||||||
| VICK, Jonathan Procter | Secretary | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | British | 35168430002 | ||||||||||
| WALDIE, David | Secretary | West End Main Street Hutton Buscel YO12 4SE Scarborough North Yorkshire | British | 23277440002 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BEAN, Dominic | Director | 24 Old Bond Street W1S 4AW London 4th Floor United Kingdom | England | British | 298656050001 | |||||||||
| BURKE, Joanne | Director | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | United Kingdom | British | 257661940001 | |||||||||
| DOBSON, Raymond | Director | 1 Mill Cottage Marton YO62 7LS York | British | 76261960001 | ||||||||||
| HARRIS, Timothy Charles, Mr Cbe Fca Acma | Director | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | England | British | 178982590001 | |||||||||
| HENRY, Nicholas Paul | Director | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | United Kingdom | British | 102250610005 | |||||||||
| KILPATRICK, Stuart Charles | Director | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | United Kingdom | British | 109536720001 | |||||||||
| LIDDICOTT, Stephen James | Director | 6 Croslands Park Road LA13 9LA Barrow In Furness Cumbria | England | British | 100867630001 | |||||||||
| NAPPER, Michael John | Director | The Old Manse Sutherland Road IV25 3SX Dornoch Sutherland | United Kingdom | British | 84814930001 | |||||||||
| O'LIONAIRD, Eoghan Pol | Director | P.O Box 4 LA14 1HR Barrow In Furness Fisher House, Cumbria United Kingdom | England | Irish | 262257320001 | |||||||||
| READ, Paul Michael, Doctor | Director | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | England | British | 115464300001 | |||||||||
| ROBERTSON, Gordon Banks | Director | Peebles Keldholme Kirkbymoorside YO62 6ND York | England | British | 22151930001 | |||||||||
| SHIELDS, Michael John | Director | 14 West Avenue LA13 9AX Barrow In Furness Cumbria | England | British | 12781030001 | |||||||||
| SPEIRS, Peter Alexander | Director | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | England | British | 245392360001 | |||||||||
| SPIKINGS, Jane Karen | Director | Dovecote Barn Catgill CA22 2UD Egremont Cumbria | United Kingdom | British | 113697020001 | |||||||||
| TULK, Stephen Thomas | Director | Kara Farm House Old Bristol Road Hewish BS24 6RQ Weston Super Mare Somerset | England | British | 158151210001 | |||||||||
| WALDIE, David | Director | West End Main Street Hutton Buscel YO12 4SE Scarborough North Yorkshire | England | British | 23277440002 | |||||||||
| WASHINGTON, Jason Nicholas | Director | Fisher House PO BOX 4 LA14 1HR Barrow In Furness Cumbria | England | British | 154486500004 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of JF NUCLEAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Fisher Nuclear Holdings Limited | Apr 06, 2016 | Michaelson Road 4 LA14 1HR Barrow In Furness Fisher House Cumbria United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JF NUCLEAR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 03, 2023 Delivered On Mar 07, 2023 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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