JFN LIMITED
Overview
| Company Name | JFN LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC204768 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JFN LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES FISHER NUCLEAR LIMITED | Oct 04, 2010 | Oct 04, 2010 |
| JF FABER LIMITED | Aug 26, 2009 | Aug 26, 2009 |
| MB FABER LIMITED | Aug 21, 2002 | Aug 21, 2002 |
| FABER DESIGN CONSULTANCY LIMITED | Dec 07, 2000 | Dec 07, 2000 |
| MOTHERWELL BRIDGE INVESTMENTS LIMITED | Apr 17, 2000 | Apr 17, 2000 |
| M M & S (2625) LIMITED | Mar 09, 2000 | Mar 09, 2000 |
What are the latest accounts for JFN LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for JFN LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 19, 2024 |
| Next Confirmation Statement Due | Feb 02, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2023 |
| Overdue | Yes |
What are the latest filings for JFN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Move from Administration case to Creditor's Voluntary Liquidation | 32 pages | AM22(Scot) | ||||||||||
Administrator's progress report | 46 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 48 pages | AM10(Scot) | ||||||||||
Establishment of creditors' committee (Administration) | 8 pages | COM1(Scot) | ||||||||||
Creditors’ decision on administrator’s proposals | 6 pages | AM07(Scot) | ||||||||||
Notice of Administrator's proposal | 72 pages | AM03(Scot) | ||||||||||
Statement of affairs AM02SOASCOT | 23 pages | AM02(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 pages | AD01 | ||||||||||
Termination of appointment of Benjamin Douglas Read as a director on Aug 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of an administrator | 4 pages | AM01(Scot) | ||||||||||
Appointment of Mr Tom Albutt as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin Douglas Read as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge SC2047680014, created on Mar 03, 2023 | 22 pages | MR01 | ||||||||||
Registration of charge SC2047680015, created on Mar 03, 2023 | 32 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Registration of charge SC2047680013, created on Mar 03, 2023 | 43 pages | MR01 | ||||||||||
Certificate of change of name Company name changed james fisher nuclear LIMITED\certificate issued on 08/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge SC2047680012, created on Mar 03, 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 | ||||||||||
Termination of appointment of Peter Alexander Speirs as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of JFN 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 | ||||||||||
| ALBUTT, Tom | Director | Stirling University Innovation Park FK9 4NF Stirling Unit C, First Floor, Logie Court | England | British | 306945440001 | |||||||||
| BEAN, Dominic | Director | Stirling University Innovation Park FK9 4NF Stirling Unit C, First Floor, Logie Court | England | British | 298656050001 | |||||||||
| GREENHALGH, Peter Gerard | Director | Stirling University Innovation Park FK9 4NF Stirling Unit C, First Floor, Logie Court | England | British | 270424340001 | |||||||||
| TULK, Stephen Thomas | Director | Stirling University Innovation Park FK9 4NF Stirling Unit C, First Floor, Logie Court | England | British | 158151210001 | |||||||||
| JFN HOLDINGS LIMITED | Director | Old Bond Street W1S 4AW London 4th Floor England |
| 306497250001 | ||||||||||
| COTTON, Angela | Secretary | 3 Ravens Holme BL1 5TN Bolton Greater Mancheseter | British | 62018140001 | ||||||||||
| FERGUSON, Martin Liam | Secretary | Saundersfoot House Chapeltown Road Bromley Cross BL7 9AT Bolton Lancashire | British | 7539700001 | ||||||||||
| HAMILTON, Robert Herd | Secretary | 82 Manse Road ML1 2PT Motherwell | British | 647140001 | ||||||||||
| HOGGAN, Michael John | Secretary | Oldmeldrum AB51 0GQ Inverurie North Meadows Aberdeenshire | 207755870001 | |||||||||||
| KERR, Gordon William, Finance Director | Secretary | 47 Meadowburn Bishopbriggs G64 3HA Glasgow Lanarkshire | British | 120681150001 | ||||||||||
| MACDONALD, Alexander Alister | Secretary | 4 Millburn Drive PA13 4JF Kilmacolm | British | 35579400001 | ||||||||||
| MARSH, James Henry John | Secretary | Oldmeldrum AB51 0GQ Inverurie North Meadows Aberdeenshire | 235034280001 | |||||||||||
| POLLAND, Owen | Secretary | 7 Carlingnose Point KY11 1ER North Queensferry | British | 90289570001 | ||||||||||
| SPEIRS, Peter Alexander | Secretary | Oldmeldrum AB51 0GQ Inverurie North Meadows Aberdeenshire | 299705220001 | |||||||||||
| TYLER, Justin John Blakeney | Secretary | Oldmeldrum AB51 0GQ Inverurie North Meadows Aberdeenshire Scotland | British | 116694740001 | ||||||||||
| VICK, Jonathan Proctor | Secretary | Oldmeldrum AB51 0GQ Inverurie North Meadows Aberdeenshire Scotland | British | 153943320001 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| BAMBER, Derek Robert | Director | Meadow Lodge Culgaith CA10 1DL Penrith | British | 1012060002 | ||||||||||
| BERRY, David Gilbert | Director | Higher Garstang Farm Chapel Lane, Heapey PR6 8TB Chorley Lancashire | United Kingdom | British | 123112950001 | |||||||||
| BETHEL, Archibald Anderson | Director | 50 Avondale Avenue G74 1NS East Kilbride Strathclyde | Scotland | British | 47190540003 | |||||||||
| BURKE, Joanne | Director | Oldmeldrum AB51 0GQ Inverurie North Meadows Aberdeenshire | United Kingdom | British | 257661940001 | |||||||||
| COTTON, Angela | Director | 3 Ravens Holme BL1 5TN Bolton Greater Mancheseter | United Kingdom | British | 62018140001 | |||||||||
| DALTON, Frank | Director | 34 The Croft Euxton PR7 6LH Chorley Lancashire | British | 84927620001 | ||||||||||
| ELLISON, Stephen | Director | Sunnyholme, 2 Midge Hall Lane Midge Hall PR26 6TN Leyland | British | 70295920002 | ||||||||||
| FERGUSON, Martin Liam | Director | Saundersfoot House Chapeltown Road Bromley Cross BL7 9AT Bolton Lancashire | United Kingdom | British | 7539700001 | |||||||||
| GALLAGHER, Craig Richard | Director | 33 Boclair Road G61 2AF Bearsden Stronvar Lanarkshire | Scotland | British | 120508900002 | |||||||||
| HARRIS, Timothy Charles, Mr Cbe Fca Acma | Director | Oldmeldrum AB51 0GQ Inverurie North Meadows Aberdeenshire Scotland | England | British | 178982590001 | |||||||||
| HAYES, Michael Hugh | Director | Wenlock Mounthooly TD8 6TJ Jedburgh Roxburghshire | Scotland | British | 50729030001 | |||||||||
| HENRY, Nicholas Paul | Director | Oldmeldrum AB51 0GQ Inverurie North Meadows Aberdeenshire Scotland | United Kingdom | British | 102250610005 | |||||||||
| KERR, Gordon William, Finance Director | Director | 47 Meadowburn Bishopbriggs G64 3HA Glasgow Lanarkshire | Scotland | British | 120681150001 | |||||||||
| KILPATRICK, Stuart Charles | Director | Oldmeldrum AB51 0GQ Inverurie North Meadows Aberdeenshire Scotland | United Kingdom | British | 109536720001 | |||||||||
| LEWIS, Alan Christopher | Director | Oldmeldrum AB51 0GQ Inverurie North Meadows Aberdeenshire Scotland | England | British | 158151430001 | |||||||||
| LIDDICOTT, Stephen James | Director | Oldmeldrum AB51 0GQ Inverurie North Meadows Aberdeenshire Scotland | England | British | 100867630001 | |||||||||
| LUMSDEN, John | Director | 4 Friarsfield Road ML11 9EN Lanark Lanarkshire | Scotland | British | 647150001 |
Who are the persons with significant control of JFN 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 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JFN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
|
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