JFN LIMITED

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

    Company NameJFN LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC204768
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of JFN LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is JFN LIMITED located?

    Registered Office Address
    C/O FTI CONSULTING LLP
    Unit C, First Floor, Logie Court Stirling University Innovation Park
    FK9 4NF Stirling
    Undeliverable Registered Office AddressNo

    What were the previous names of JFN LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES FISHER NUCLEAR LIMITEDOct 04, 2010Oct 04, 2010
    JF FABER LIMITEDAug 26, 2009Aug 26, 2009
    MB FABER LIMITEDAug 21, 2002Aug 21, 2002
    FABER DESIGN CONSULTANCY LIMITEDDec 07, 2000Dec 07, 2000
    MOTHERWELL BRIDGE INVESTMENTS LIMITEDApr 17, 2000Apr 17, 2000
    M M & S (2625) LIMITEDMar 09, 2000Mar 09, 2000

    What are the latest accounts for JFN LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for JFN LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 19, 2024
    Next Confirmation Statement DueFeb 02, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2023
    OverdueYes

    What are the latest filings for JFN LIMITED?

    Filings
    DateDescriptionDocumentType

    Move from Administration case to Creditor's Voluntary Liquidation

    32 pagesAM22(Scot)

    Administrator's progress report

    46 pagesAM10(Scot)

    Administrator's progress report

    48 pagesAM10(Scot)

    Establishment of creditors' committee (Administration)

    8 pagesCOM1(Scot)

    Creditors’ decision on administrator’s proposals

    6 pagesAM07(Scot)

    Notice of Administrator's proposal

    72 pagesAM03(Scot)

    Statement of affairs AM02SOASCOT

    23 pagesAM02(Scot)

    Registered office address changed from C/O Bto Solicitors Llp 48 st. Vincent Street Glasgow G2 5HS Scotland to Unit C, First Floor, Logie Court Stirling University Innovation Park Stirling FK9 4NF on Sep 13, 2023

    2 pagesAD01

    Termination of appointment of Benjamin Douglas Read as a director on Aug 30, 2023

    1 pagesTM01

    Appointment of an administrator

    4 pagesAM01(Scot)

    Appointment of Mr Tom Albutt as a director on Mar 03, 2023

    2 pagesAP01

    Appointment of Mr Benjamin Douglas Read as a director on Mar 03, 2023

    2 pagesAP01

    Registered office address changed from North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ to C/O Bto Solicitors Llp 48 st. Vincent Street Glasgow G2 5HS on Mar 21, 2023

    1 pagesAD01

    Registration of charge SC2047680014, created on Mar 03, 2023

    22 pagesMR01

    Registration of charge SC2047680015, created on Mar 03, 2023

    32 pagesMR01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Cossey Cosec Services Limited as a secretary on Mar 03, 2023

    2 pagesAP04

    Appointment of Jfn Holdings Limited as a director on Mar 03, 2023

    2 pagesAP02

    Registration of charge SC2047680013, created on Mar 03, 2023

    43 pagesMR01

    Certificate of change of name

    Company name changed james fisher nuclear LIMITED\certificate issued on 08/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 08, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 03, 2023

    RES15

    Registration of charge SC2047680012, created on Mar 03, 2023

    22 pagesMR01

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Alexander Speirs as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Peter Alexander Speirs as a secretary on Dec 31, 2022

    1 pagesTM02

    Who are the officers of JFN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSSEY COSEC SERVICES LIMITED
    Old Bond Street
    W1S 4AW London
    4th Floor
    England
    Secretary
    Old Bond Street
    W1S 4AW London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number14344691
    302964180001
    ALBUTT, Tom
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit C, First Floor, Logie Court
    Director
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit C, First Floor, Logie Court
    EnglandBritish306945440001
    BEAN, Dominic
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit C, First Floor, Logie Court
    Director
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit C, First Floor, Logie Court
    EnglandBritish298656050001
    GREENHALGH, Peter Gerard
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit C, First Floor, Logie Court
    Director
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit C, First Floor, Logie Court
    EnglandBritish270424340001
    TULK, Stephen Thomas
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit C, First Floor, Logie Court
    Director
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit C, First Floor, Logie Court
    EnglandBritish158151210001
    JFN HOLDINGS LIMITED
    Old Bond Street
    W1S 4AW London
    4th Floor
    England
    Director
    Old Bond Street
    W1S 4AW London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number05165202
    306497250001
    COTTON, Angela
    3 Ravens Holme
    BL1 5TN Bolton
    Greater Mancheseter
    Secretary
    3 Ravens Holme
    BL1 5TN Bolton
    Greater Mancheseter
    British62018140001
    FERGUSON, Martin Liam
    Saundersfoot House Chapeltown Road
    Bromley Cross
    BL7 9AT Bolton
    Lancashire
    Secretary
    Saundersfoot House Chapeltown Road
    Bromley Cross
    BL7 9AT Bolton
    Lancashire
    British7539700001
    HAMILTON, Robert Herd
    82 Manse Road
    ML1 2PT Motherwell
    Secretary
    82 Manse Road
    ML1 2PT Motherwell
    British647140001
    HOGGAN, Michael John
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Secretary
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    207755870001
    KERR, Gordon William, Finance Director
    47 Meadowburn
    Bishopbriggs
    G64 3HA Glasgow
    Lanarkshire
    Secretary
    47 Meadowburn
    Bishopbriggs
    G64 3HA Glasgow
    Lanarkshire
    British120681150001
    MACDONALD, Alexander Alister
    4 Millburn Drive
    PA13 4JF Kilmacolm
    Secretary
    4 Millburn Drive
    PA13 4JF Kilmacolm
    British35579400001
    MARSH, James Henry John
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Secretary
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    235034280001
    POLLAND, Owen
    7 Carlingnose Point
    KY11 1ER North Queensferry
    Secretary
    7 Carlingnose Point
    KY11 1ER North Queensferry
    British90289570001
    SPEIRS, Peter Alexander
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Secretary
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    299705220001
    TYLER, Justin John Blakeney
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Scotland
    Secretary
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Scotland
    British116694740001
    VICK, Jonathan Proctor
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Scotland
    Secretary
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Scotland
    British153943320001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BAMBER, Derek Robert
    Meadow Lodge
    Culgaith
    CA10 1DL Penrith
    Director
    Meadow Lodge
    Culgaith
    CA10 1DL Penrith
    British1012060002
    BERRY, David Gilbert
    Higher Garstang Farm
    Chapel Lane, Heapey
    PR6 8TB Chorley
    Lancashire
    Director
    Higher Garstang Farm
    Chapel Lane, Heapey
    PR6 8TB Chorley
    Lancashire
    United KingdomBritish123112950001
    BETHEL, Archibald Anderson
    50 Avondale Avenue
    G74 1NS East Kilbride
    Strathclyde
    Director
    50 Avondale Avenue
    G74 1NS East Kilbride
    Strathclyde
    ScotlandBritish47190540003
    BURKE, Joanne
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Director
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    United KingdomBritish257661940001
    COTTON, Angela
    3 Ravens Holme
    BL1 5TN Bolton
    Greater Mancheseter
    Director
    3 Ravens Holme
    BL1 5TN Bolton
    Greater Mancheseter
    United KingdomBritish62018140001
    DALTON, Frank
    34 The Croft
    Euxton
    PR7 6LH Chorley
    Lancashire
    Director
    34 The Croft
    Euxton
    PR7 6LH Chorley
    Lancashire
    British84927620001
    ELLISON, Stephen
    Sunnyholme, 2 Midge Hall Lane
    Midge Hall
    PR26 6TN Leyland
    Director
    Sunnyholme, 2 Midge Hall Lane
    Midge Hall
    PR26 6TN Leyland
    British70295920002
    FERGUSON, Martin Liam
    Saundersfoot House Chapeltown Road
    Bromley Cross
    BL7 9AT Bolton
    Lancashire
    Director
    Saundersfoot House Chapeltown Road
    Bromley Cross
    BL7 9AT Bolton
    Lancashire
    United KingdomBritish7539700001
    GALLAGHER, Craig Richard
    33 Boclair Road
    G61 2AF Bearsden
    Stronvar
    Lanarkshire
    Director
    33 Boclair Road
    G61 2AF Bearsden
    Stronvar
    Lanarkshire
    ScotlandBritish120508900002
    HARRIS, Timothy Charles, Mr Cbe Fca Acma
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Scotland
    Director
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Scotland
    EnglandBritish178982590001
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritish50729030001
    HENRY, Nicholas Paul
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Scotland
    Director
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Scotland
    United KingdomBritish102250610005
    KERR, Gordon William, Finance Director
    47 Meadowburn
    Bishopbriggs
    G64 3HA Glasgow
    Lanarkshire
    Director
    47 Meadowburn
    Bishopbriggs
    G64 3HA Glasgow
    Lanarkshire
    ScotlandBritish120681150001
    KILPATRICK, Stuart Charles
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Scotland
    Director
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Scotland
    United KingdomBritish109536720001
    LEWIS, Alan Christopher
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Scotland
    Director
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Scotland
    EnglandBritish158151430001
    LIDDICOTT, Stephen James
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Scotland
    Director
    Oldmeldrum
    AB51 0GQ Inverurie
    North Meadows
    Aberdeenshire
    Scotland
    EnglandBritish100867630001
    LUMSDEN, John
    4 Friarsfield Road
    ML11 9EN Lanark
    Lanarkshire
    Director
    4 Friarsfield Road
    ML11 9EN Lanark
    Lanarkshire
    ScotlandBritish647150001

    Who are the persons with significant control of JFN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Fisher Nuclear Holdings 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
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number05165202
    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.

    Does JFN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2023Administration started
    Aug 07, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Boyd Callaghan
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    Greater London
    practitioner
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    Greater London
    Oliver Stuart Wright
    2nd Floor Landmark, St Peters Square 1 Oxford Street
    M1 4PB Manchester
    United Kingdom
    practitioner
    2nd Floor Landmark, St Peters Square 1 Oxford Street
    M1 4PB Manchester
    United Kingdom
    Christopher Jon Bennett
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    2
    DateType
    Aug 07, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Boyd Callaghan
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    Greater London
    proposed liquidator
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    Greater London
    Oliver Wright
    2nd Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    proposed liquidator
    2nd Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Christopher Jon Bennett
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    proposed liquidator
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    Notesscottish-insolvency-info

    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