CMTL (JF) LIMITED

Register to unlock more data on OkredoRegister

CMTL (JF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01182561

Incorporation date

30/08/1974

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester LE3 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1974)
dot icon31/03/2026
Confirmation statement made on 2026-03-28 with updates
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/08/2025
Cessation of Idaho Bidco Limited as a person with significant control on 2025-08-01
dot icon12/08/2025
Notification of Phenna Group Holdings Limited as a person with significant control on 2025-08-01
dot icon16/06/2025
Registered office address changed from Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF England to 4 Oak Spinney Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 2025-06-16
dot icon02/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon16/01/2025
Termination of appointment of Paul Barry as a director on 2024-12-31
dot icon16/01/2025
Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/07/2024
Satisfaction of charge 011825610005 in full
dot icon18/07/2024
Satisfaction of charge 011825610006 in full
dot icon06/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/06/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon05/04/2024
Change of details for Idaho Bidco Limited as a person with significant control on 2024-03-04
dot icon29/11/2023
Termination of appointment of David George Harrison as a director on 2023-11-20
dot icon29/11/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon31/10/2023
Appointment of Mr Babak Fardaghaie as a director on 2023-10-17
dot icon12/07/2023
Registration of charge 011825610006, created on 2023-07-06
dot icon06/06/2023
Registration of charge 011825610005, created on 2023-06-05
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon23/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon23/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/01/2023
Satisfaction of charge 011825610003 in full
dot icon12/01/2023
Satisfaction of charge 011825610004 in full
dot icon27/07/2022
Registration of charge 011825610004, created on 2022-07-19
dot icon05/04/2022
Certificate of change of name
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Memorandum and Articles of Association
dot icon29/12/2021
Registration of charge 011825610003, created on 2021-12-23
dot icon05/11/2021
Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF on 2021-11-05
dot icon05/11/2021
Appointment of Mr Stuart Abbs as a director on 2021-11-01
dot icon05/11/2021
Appointment of Mr Thomas Gray as a director on 2021-11-01
dot icon05/11/2021
Appointment of Mr David George Harrison as a director on 2021-11-01
dot icon05/11/2021
Appointment of Mr Paul Barry as a director on 2021-11-01
dot icon05/11/2021
Notification of Idaho Bidco Limited as a person with significant control on 2021-11-01
dot icon05/11/2021
Cessation of Strainstall Group Limited as a person with significant control on 2021-11-01
dot icon05/11/2021
Termination of appointment of James Henry John Marsh as a director on 2021-11-01
dot icon05/11/2021
Termination of appointment of James Henry John Marsh as a secretary on 2021-11-01
dot icon05/11/2021
Termination of appointment of Robert Woodman Stopford as a director on 2021-11-01
dot icon05/11/2021
Termination of appointment of Eoghan Pol O'lionaird as a director on 2021-11-01
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Memorandum and Articles of Association
dot icon25/05/2021
Change of share class name or designation
dot icon25/05/2021
Resolutions
dot icon30/04/2021
Appointment of Mr James Henry John Marsh as a director on 2021-04-29
dot icon30/04/2021
Termination of appointment of Stuart Charles Kilpatrick as a director on 2021-04-29
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon26/03/2021
Appointment of Mr Robert Woodman Stopford as a director on 2021-03-25
dot icon21/10/2020
Termination of appointment of Simon Anthony Richard Everett as a director on 2020-10-14
dot icon13/10/2020
Termination of appointment of Huw Thomas Williams as a director on 2020-10-01
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Appointment of Mr Simon Anthony Richard Everett as a director on 2020-06-02
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon08/11/2019
Termination of appointment of Alexander George Campbell as a director on 2019-11-01
dot icon22/10/2019
Termination of appointment of Gary William Foy as a director on 2019-10-17
dot icon15/10/2019
Appointment of Mr Eoghan Pol O'lionaird as a director on 2019-10-01
dot icon15/10/2019
Termination of appointment of Nicholas Paul Henry as a director on 2019-10-01
dot icon10/09/2019
Full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon19/02/2019
Appointment of Mr Alexander George Campbell as a director on 2019-02-19
dot icon19/02/2019
Termination of appointment of Richard Douglas Burmeister as a director on 2018-12-31
dot icon05/12/2018
Registered office address changed from Fisher House P O Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on 2018-12-05
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon22/03/2018
Director's details changed for Mr Huw Thomas Williams on 2017-06-30
dot icon15/03/2018
Termination of appointment of Robert Butler as a director on 2018-02-09
dot icon14/11/2017
Director's details changed for Mr Nicholas Paul Henry on 2017-11-14
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Termination of appointment of Simon French as a director on 2017-07-17
dot icon19/07/2017
Termination of appointment of Mark Robert Dawkins as a director on 2017-07-17
dot icon06/07/2017
Appointment of Mr James Henry John Marsh as a secretary on 2017-07-03
dot icon05/07/2017
Termination of appointment of Michael John Hoggan as a secretary on 2017-07-03
dot icon04/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon15/03/2017
Director's details changed for Mr Richard Douglas Burmeister on 2016-08-01
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon27/08/2016
Resolutions
dot icon28/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon17/07/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon13/11/2014
Appointment of Mr Robert Butler as a director on 2014-11-07
dot icon12/11/2014
Director's details changed for Mr Gary William Foy on 2014-11-11
dot icon12/11/2014
Director's details changed for Mr Mark Robert Dawkins on 2014-11-11
dot icon12/11/2014
Director's details changed for Mr Huw Thomas Williams on 2014-11-11
dot icon12/11/2014
Director's details changed for Mr Simon French on 2014-11-11
dot icon12/11/2014
Registered office address changed from Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF to Fisher House P O Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2014-11-12
dot icon01/10/2014
Termination of appointment of Diane Elizabeth Deboorder as a director on 2014-09-30
dot icon18/09/2014
Termination of appointment of Robert Butler as a director on 2014-09-08
dot icon18/09/2014
Appointment of Mr Robert Butler as a director on 2014-09-08
dot icon07/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon04/07/2014
Memorandum and Articles of Association
dot icon04/07/2014
Resolutions
dot icon03/07/2014
Termination of appointment of Richard Stain as a director
dot icon03/07/2014
Termination of appointment of Diane Deboorder as a secretary
dot icon03/07/2014
Appointment of Mr Richard Douglas Burmeister as a director
dot icon03/07/2014
Appointment of Mr Nicholas Paul Henry as a director
dot icon03/07/2014
Appointment of Mr Stuart Charles Kilpatrick as a director
dot icon03/07/2014
Appointment of Mr Michael John Hoggan as a secretary
dot icon21/06/2014
Satisfaction of charge 2 in full
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon25/09/2012
Amended accounts made up to 2011-12-31
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon15/07/2011
Director's details changed for Mark Robert Dawkins on 2011-01-01
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mrs Diane Elizabeth Deboorder on 2010-06-20
dot icon05/07/2010
Director's details changed for Gary William Foy on 2010-06-20
dot icon05/07/2010
Director's details changed for Mark Robert Dawkins on 2010-06-20
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Return made up to 20/06/09; full list of members
dot icon22/06/2009
Director's change of particulars / mark dawkins / 01/09/2008
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 20/06/08; full list of members
dot icon30/06/2008
Director and secretary's change of particulars / diane wilkes / 29/03/2008
dot icon30/06/2008
Director's change of particulars / gary foy / 01/04/2008
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 20/06/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 20/06/06; full list of members
dot icon29/06/2006
Director's particulars changed
dot icon29/06/2006
Secretary's particulars changed;director's particulars changed
dot icon09/08/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Return made up to 20/06/05; full list of members
dot icon20/07/2005
Accounts for a small company made up to 2004-12-31
dot icon25/05/2005
Particulars of mortgage/charge
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon04/10/2004
Accounts for a small company made up to 2003-12-31
dot icon02/07/2004
Return made up to 20/06/04; full list of members
dot icon16/10/2003
Accounts for a small company made up to 2002-12-31
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon01/09/2003
Return made up to 20/06/03; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon12/07/2002
Return made up to 20/06/02; full list of members
dot icon09/04/2002
Director resigned
dot icon27/03/2002
New secretary appointed
dot icon27/03/2002
Secretary resigned
dot icon27/07/2001
Accounts for a small company made up to 2000-12-31
dot icon26/06/2001
Return made up to 20/06/01; full list of members
dot icon15/06/2000
Return made up to 20/06/00; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-12-31
dot icon25/10/1999
Secretary's particulars changed;director's particulars changed
dot icon21/06/1999
Return made up to 20/06/99; no change of members
dot icon17/04/1999
Accounts for a small company made up to 1998-12-31
dot icon10/04/1999
Secretary resigned
dot icon10/04/1999
New secretary appointed
dot icon22/01/1999
Director resigned
dot icon05/01/1999
Resolutions
dot icon05/10/1998
New director appointed
dot icon29/07/1998
Return made up to 20/06/98; full list of members
dot icon14/07/1998
Accounts for a small company made up to 1997-12-31
dot icon14/04/1998
New director appointed
dot icon14/08/1997
Return made up to 20/06/97; no change of members
dot icon08/05/1997
Accounts for a small company made up to 1996-12-31
dot icon20/08/1996
Accounts for a small company made up to 1995-12-31
dot icon05/07/1996
Return made up to 20/06/96; no change of members
dot icon27/06/1995
Return made up to 20/06/95; full list of members
dot icon20/04/1995
Accounts for a small company made up to 1994-12-31
dot icon20/01/1995
Memorandum and Articles of Association
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Resolutions
dot icon04/01/1995
New director appointed
dot icon04/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Particulars of mortgage/charge
dot icon12/09/1994
Certificate of change of name
dot icon19/07/1994
Return made up to 03/07/94; full list of members
dot icon22/06/1994
Accounts for a small company made up to 1993-12-31
dot icon22/06/1994
Director resigned
dot icon22/06/1994
Director resigned
dot icon22/06/1994
New director appointed
dot icon25/11/1993
Director resigned
dot icon28/09/1993
Accounts for a small company made up to 1992-12-31
dot icon14/07/1993
Return made up to 03/07/93; full list of members
dot icon17/03/1993
Director resigned;new director appointed
dot icon24/02/1993
Director resigned
dot icon15/10/1992
Ad 03/09/92--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon21/07/1992
Accounts for a small company made up to 1991-12-31
dot icon21/07/1992
Return made up to 03/07/92; no change of members
dot icon30/07/1991
Accounts for a small company made up to 1990-12-31
dot icon30/07/1991
Return made up to 17/07/91; no change of members
dot icon06/11/1990
Accounts for a small company made up to 1989-12-31
dot icon06/11/1990
Return made up to 31/10/90; full list of members
dot icon08/12/1989
Accounts for a small company made up to 1988-12-31
dot icon08/12/1989
Return made up to 18/10/89; full list of members
dot icon15/06/1989
Director resigned;new director appointed
dot icon20/01/1989
New director appointed
dot icon18/01/1989
Wd 15/12/88 ad 19/12/88--------- £ si 25000@1=25000 £ ic 5000/30000
dot icon18/01/1989
Nc inc already adjusted
dot icon18/01/1989
Resolutions
dot icon06/01/1989
Director resigned
dot icon06/01/1989
288B
dot icon02/08/1988
Accounts for a small company made up to 1987-12-31
dot icon02/08/1988
Return made up to 20/07/88; full list of members
dot icon26/01/1988
Registered office changed on 26/01/88 from: cecil house deans lane thelwall near warrington cheshire WA4 2TN
dot icon14/08/1987
Accounts for a small company made up to 1986-12-31
dot icon14/08/1987
Return made up to 22/07/87; full list of members
dot icon13/08/1987
New director appointed
dot icon16/09/1986
Accounts for a small company made up to 1985-12-31
dot icon16/09/1986
Return made up to 07/07/86; full list of members
dot icon07/07/1986
Director resigned
dot icon07/07/1986
288B
dot icon31/01/1986
Secretary resigned
dot icon22/08/1985
Secretary resigned
dot icon13/10/1984
Annual return made up to 03/08/84
dot icon22/10/1983
Annual return made up to 01/07/83
dot icon13/10/1980
Memorandum and Articles of Association
dot icon30/10/1974
Secretary resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, David George
Director
01/11/2021 - 20/11/2023
191
Abbs, Stuart, Dr
Director
01/11/2021 - Present
32
Gray, Thomas
Director
01/11/2021 - Present
189
Barry, Paul
Director
01/11/2021 - 31/12/2024
205
Kilpatrick, Stuart Charles
Director
19/06/2014 - 29/04/2021
161

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMTL (JF) LIMITED

CMTL (JF) LIMITED is an(a) Active company incorporated on 30/08/1974 with the registered office located at 4 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester LE3 3AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMTL (JF) LIMITED?

toggle

CMTL (JF) LIMITED is currently Active. It was registered on 30/08/1974 .

Where is CMTL (JF) LIMITED located?

toggle

CMTL (JF) LIMITED is registered at 4 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester LE3 3AW.

What does CMTL (JF) LIMITED do?

toggle

CMTL (JF) LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for CMTL (JF) LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-28 with updates.