J. F. MACHINES LIMITED

Register to unlock more data on OkredoRegister

J. F. MACHINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02488275

Incorporation date

02/04/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 4, Cross Court Industrial, Estate, Cross Street, Kettering, Northants NN16 9BNCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1990)
dot icon22/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2016
First Gazette notice for voluntary strike-off
dot icon28/05/2016
Application to strike the company off the register
dot icon08/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Previous accounting period extended from 2015-07-31 to 2015-12-31
dot icon02/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon23/04/2015
Appointment of Mr Torge Steffen as a director on 2015-01-16
dot icon23/04/2015
Termination of appointment of Richard Curtis as a director on 2015-01-16
dot icon23/04/2015
Termination of appointment of Athelstane John Dill Furley as a director on 2015-01-16
dot icon23/04/2015
Termination of appointment of Joanna Margaret Furley as a secretary on 2015-01-16
dot icon26/03/2015
Satisfaction of charge 1 in full
dot icon09/02/2015
Registration of charge 024882750002, created on 2015-02-06
dot icon04/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/01/2015
Notice of completion of voluntary arrangement
dot icon21/07/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-19
dot icon03/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon24/07/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-05-19
dot icon10/07/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon31/05/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-05-19
dot icon17/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon26/06/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-05-19
dot icon18/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/06/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon07/06/2010
Director's details changed for Richard Curtis on 2010-05-06
dot icon07/06/2010
Director's details changed for Athelstane John Dill Furley on 2010-05-06
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/01/2010
Previous accounting period extended from 2009-04-30 to 2009-07-31
dot icon12/07/2009
Return made up to 06/05/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/11/2008
Return made up to 06/05/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/07/2007
Return made up to 06/05/07; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/05/2006
Return made up to 06/05/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 06/05/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon31/05/2004
Return made up to 03/04/04; full list of members
dot icon19/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon25/04/2003
Return made up to 03/04/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon09/06/2002
Return made up to 03/04/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon29/04/2001
Return made up to 03/04/01; full list of members
dot icon07/12/2000
Accounts for a small company made up to 2000-04-30
dot icon29/08/2000
Director resigned
dot icon11/04/2000
Return made up to 03/04/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-04-30
dot icon12/04/1999
Return made up to 03/04/99; full list of members
dot icon13/12/1998
Accounts for a small company made up to 1998-04-30
dot icon26/03/1998
Return made up to 03/04/98; full list of members
dot icon07/12/1997
Accounts for a small company made up to 1997-04-30
dot icon08/09/1997
Return made up to 03/04/97; full list of members
dot icon08/09/1997
New secretary appointed
dot icon02/03/1997
Accounts for a small company made up to 1996-04-30
dot icon25/06/1996
Return made up to 03/04/96; full list of members
dot icon16/04/1996
Return made up to 03/04/95; full list of members
dot icon11/04/1996
New secretary appointed;new director appointed
dot icon08/02/1996
Accounts for a small company made up to 1995-04-30
dot icon16/02/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Return made up to 03/04/94; no change of members
dot icon27/02/1994
Accounts for a small company made up to 1993-04-30
dot icon16/12/1993
Particulars of mortgage/charge
dot icon08/06/1993
New director appointed
dot icon08/06/1993
Return made up to 03/04/93; no change of members
dot icon08/02/1993
Accounts for a small company made up to 1992-04-30
dot icon04/06/1992
Return made up to 03/04/92; full list of members
dot icon02/02/1992
Accounts for a small company made up to 1991-04-30
dot icon22/08/1991
Director resigned
dot icon14/08/1991
Certificate of change of name
dot icon30/07/1991
Registered office changed on 31/07/91 from: 29 pytchley court corby northants NN17 2QD
dot icon23/07/1991
Ad 30/04/91--------- £ si 21931@1=21931 £ ic 2/21933
dot icon22/07/1991
Resolutions
dot icon26/06/1991
Return made up to 03/04/91; full list of members
dot icon03/07/1990
Accounting reference date notified as 30/04
dot icon19/06/1990
Resolutions
dot icon14/06/1990
Certificate of change of name
dot icon12/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1990
Registered office changed on 13/06/90 from: churchill house 2 broadway kettering northants
dot icon02/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steffen, Torge
Director
16/01/2015 - Present
4
Curtis, Richard
Director
01/05/1993 - 16/01/2015
-
Furley, Joanna Margaret, Mrs.
Secretary
04/01/1996 - 16/01/2015
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J. F. MACHINES LIMITED

J. F. MACHINES LIMITED is an(a) Dissolved company incorporated on 02/04/1990 with the registered office located at Unit 4, Cross Court Industrial, Estate, Cross Street, Kettering, Northants NN16 9BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J. F. MACHINES LIMITED?

toggle

J. F. MACHINES LIMITED is currently Dissolved. It was registered on 02/04/1990 and dissolved on 22/08/2016.

Where is J. F. MACHINES LIMITED located?

toggle

J. F. MACHINES LIMITED is registered at Unit 4, Cross Court Industrial, Estate, Cross Street, Kettering, Northants NN16 9BN.

What does J. F. MACHINES LIMITED do?

toggle

J. F. MACHINES LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for J. F. MACHINES LIMITED?

toggle

The latest filing was on 22/08/2016: Final Gazette dissolved via voluntary strike-off.