JFN LIMITED: Filings
Overview
| Company Name | JFN LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC204768 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for JFN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Fti Consulting Llp Unit C, First Floor, Logie Court Stirling University Innovation Park Stirling FK9 4NF to Wizu Workspace 2 West Regent Street Glasgow G2 1RW on Mar 12, 2026 | 3 pages | AD01 | ||||||||||
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 | ||||||||||
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