JFD LIMITED
Overview
| Company Name | JFD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC123684 |
| Jurisdiction | Scotland |
| 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 JFD LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is JFD LIMITED located?
| Registered Office Address | Jfd Westhill Industrial Estate Enterprise Drive AB32 6TQ Westhill Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JFD LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIVEX LIMITED | Dec 01, 1999 | Dec 01, 1999 |
| PRESSURE PRODUCTS GROUP LIMITED | Oct 12, 1992 | Oct 12, 1992 |
| RENLAW LIMITED | Mar 12, 1990 | Mar 12, 1990 |
What are the latest accounts for JFD 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 JFD LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2025 |
| Overdue | No |
What are the latest filings for JFD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for James Fisher Marine Services Limited as a person with significant control on Mar 04, 2024 | 2 pages | PSC05 | ||
Appointment of Ms Heather Nisbet as a director on Sep 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Daniel John Gray as a director on Sep 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sarah Caldwell as a director on Sep 19, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard Devlin as a director on Sep 19, 2025 | 2 pages | AP01 | ||
Appointment of Mr Robert Antony Hales as a director on Sep 19, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC1236840007 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1236840008 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1236840009 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1236840010 in full | 1 pages | MR04 | ||
Registration of charge SC1236840012, created on Sep 30, 2024 | 20 pages | MR01 | ||
Registration of charge SC1236840013, created on Sep 30, 2024 | 27 pages | MR01 | ||
Registration of charge SC1236840014, created on Sep 30, 2024 | 27 pages | MR01 | ||
Registration of charge SC1236840011, created on Sep 18, 2024 | 104 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Registration of charge SC1236840010, created on Jul 06, 2023 | 17 pages | MR01 | ||
Registration of charge SC1236840007, created on Jun 06, 2023 | 101 pages | MR01 | ||
Registration of charge SC1236840008, created on Jun 06, 2023 | 28 pages | MR01 | ||
Registration of charge SC1236840009, created on Jun 06, 2023 | 22 pages | MR01 | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Alexander Speirs as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Who are the officers of JFD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEVLIN, Richard | Director | Cornhill EC3V 3QX London 3rd Floor, 68 England | Scotland | British | 340441920001 | |||||
| HALES, Robert Antony | Director | Cornhill EC3V 3QX London 3rd Floor, 68 England | England | British | 340451130001 | |||||
| NISBET, Heather | Director | Cornhill EC3V 3QX London 3rd Floor, 68 England | England | British | 262123470001 | |||||
| CLARKE, Jayne Margaret | Secretary | c/o James Fisher Offshore Ltd North Meadows AB51 0GQ Oldmeldrum Aberdeenshire | British | 172375000001 | ||||||
| ELDER, Renwick James | Secretary | 13 Mearns Walk AB39 2DG Stonehaven Kincardineshire | British | 66026590001 | ||||||
| GODSMAN, Douglas | Secretary | The Highfield West Hatton Kingswells AB15 8RX Aberdeen | British | 60870540001 | ||||||
| HOGGAN, Michael | Secretary | c/o James Fisher Offshore Ltd North Meadows AB51 0GQ Oldmeldrum Aberdeenshire | British | 176844920001 | ||||||
| MARSH, James Henry John | Secretary | Westhill Industrial Estate Enterprise Drive AB32 6TQ Westhill Jfd Aberdeen | 235033990001 | |||||||
| MIDDLETON, Sandra Elizabeth | Nominee Secretary | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000270001 | ||||||
| SPEIRS, Peter Alexander | Secretary | Westhill Industrial Estate Enterprise Drive AB32 6TQ Westhill Jfd Aberdeen | 299688740001 | |||||||
| ACE, Alan George | Director | Emsworth 20 Victoria Road Lenzie G66 5AN Glasgow Lanarkshire | United Kingdom | British | 641430001 | |||||
| ALLEN, Michael William | Director | Woodstock 14 Grampian Terrace Torphins AB31 4JS Banchory Kincardineshire | British | 314990001 | ||||||
| CALDWELL, Sarah | Director | Westhill Industrial Estate Enterprise Drive AB32 6TQ Westhill Jfd Aberdeen | United Kingdom | British | 247148360001 | |||||
| CLARKE, Derek William | Director | c/o James Fisher Offshore Ltd North Meadows AB51 0GQ Oldmeldrum Aberdeenshire | Scotland | British | 614360002 | |||||
| CORBETTA, Giovanni | Director | Westhill Industrial Estate Enterprise Drive AB32 6TQ Westhill Jfd Aberdeen | Scotland | British | 160476180001 | |||||
| DENT, David William | Director | 11 Harvest Hill Westhill AB32 6PU Aberdeen Aberdeenshire | Scotland | British | 1289630001 | |||||
| ELDER, Renwick James | Director | 13 Mearns Walk AB39 2DG Stonehaven Kincardineshire | British | 66026590001 | ||||||
| GODSMAN, Douglas | Director | c/o James Fisher Offshore Ltd North Meadows AB51 0GQ Oldmeldrum Aberdeenshire | Scotland | British | 60870540001 | |||||
| GRAY, Daniel John | Director | Westhill Industrial Estate Enterprise Drive AB32 6TQ Westhill Jfd Aberdeen | Scotland | British | 281203030001 | |||||
| HARVEY, Gordon Spencer | Director | 11 Forestside Road AB31 3ZH Banchory Kincardineshire | British | 3814190001 | ||||||
| HENRY, Nicholas Paul | Director | Westhill Industrial Estate Enterprise Drive AB32 6TQ Westhill Jfd Aberdeen United Kingdom | United Kingdom | British | 102250610005 | |||||
| HOWARTH, Michael John | Director | c/o James Fisher Offshore Ltd North Meadows AB51 0GQ Oldmeldrum Aberdeenshire | United Kingdom | British | 172532620001 | |||||
| KILPATRICK, Stuart Charles | Director | Westhill Industrial Estate Enterprise Drive AB32 6TQ Westhill Jfd Aberdeen | United Kingdom | British | 109536720001 | |||||
| MARSH, Martin Graham | Director | c/o James Fisher Offshore Ltd North Meadows AB51 0GQ Oldmeldrum Aberdeenshire | United Kingdom | British | 194923760001 | |||||
| MCINNES, Sandy | Director | c/o James Fisher Offshore Ltd North Meadows AB51 0GQ Oldmeldrum Aberdeenshire | United Kingdom | British | 52989660002 | |||||
| MCNIVEN, Alan Ross | Nominee Director | Investment House 6 Union Row AB9 8DQ Aberdeen | British | 900000280001 | ||||||
| O'LIONAIRD, Eoghan Pol | Director | Westhill Industrial Estate Enterprise Drive AB32 6TQ Westhill Jfd Aberdeen | England | Irish | 262257320001 | |||||
| SMITH, David Russell | Director | Manor House Midmar AB51 7LX Inverurie Aberdeenshire | Scotland | British | 20205140001 | |||||
| SPEIRS, Peter Alexander | Director | Westhill Industrial Estate Enterprise Drive AB32 6TQ Westhill Jfd Aberdeen | England | British | 245392360001 |
Who are the persons with significant control of JFD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Fisher Marine Services Limited | Apr 06, 2016 | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | No | ||||||||||
| |||||||||||||
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