JFM WORKPLACE LTD

Register to unlock more data on OkredoRegister

JFM WORKPLACE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12945540

Incorporation date

12/10/2020

Size

Dormant

Contacts

Registered address

Registered address

Unit 11 Brunel Court, Northwich CW9 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2020)
dot icon10/02/2026
Registration of charge 129455400001, created on 2026-02-06
dot icon04/02/2026
Appointment of Mr Richard John Rowlands as a director on 2026-02-03
dot icon03/02/2026
Notification of J.J.Bubs Ltd as a person with significant control on 2026-02-03
dot icon03/02/2026
Notification of Rowlait Ltd as a person with significant control on 2026-02-03
dot icon03/02/2026
Notification of Siren Holdings Limited as a person with significant control on 2026-02-03
dot icon03/02/2026
Cessation of Zoe Georgina Hamlin as a person with significant control on 2026-02-03
dot icon03/02/2026
Statement of capital following an allotment of shares on 2026-02-03
dot icon26/01/2026
Certificate of change of name
dot icon26/01/2026
Appointment of Mr Simon James Ferenczi as a director on 2026-01-26
dot icon25/01/2026
Appointment of Mrs Zoe Georgina Hamlin as a director on 2026-01-22
dot icon25/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon25/01/2026
Notification of Zoe Gorgina Hamlin as a person with significant control on 2026-01-22
dot icon22/01/2026
Cessation of Bryan Thornton as a person with significant control on 2026-01-22
dot icon22/01/2026
Termination of appointment of Bryan Thornton as a director on 2026-01-22
dot icon22/01/2026
Registered office address changed from , Dept 2 43 Owston Road Owston Road, Carcroft, Doncaster, DN6 8DA, England to Unit 11 Brunel Court Northwich CW9 7LP on 2026-01-22
dot icon22/01/2026
Cessation of Cfs Secretaries Limited as a person with significant control on 2026-01-22
dot icon20/12/2025
Notification of Bryan Thornton as a person with significant control on 2025-12-18
dot icon19/12/2025
Director's details changed for Mr Bryan Thornton on 2025-12-15
dot icon16/12/2025
Appointment of Mr Bryan Thornton as a director on 2025-12-15
dot icon15/12/2025
Cessation of Nuala Martine Thornton as a person with significant control on 2025-12-15
dot icon15/12/2025
Termination of appointment of Nuala Martine Thornton as a director on 2025-12-15
dot icon09/12/2025
Notification of Nuala Thornton as a person with significant control on 2025-10-11
dot icon09/12/2025
Accounts for a dormant company made up to 2025-10-31
dot icon08/12/2025
Confirmation statement made on 2025-10-11 with updates
dot icon08/12/2025
Notification of Cfs Secretaries Limited as a person with significant control on 2025-10-11
dot icon08/12/2025
Appointment of Mrs Nuala Thornton as a director on 2025-10-12
dot icon12/11/2025
Cessation of Peter Valaitis as a person with significant control on 2025-10-12
dot icon12/11/2025
Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Unit 11 Brunel Court Northwich CW9 7LP on 2025-11-12
dot icon12/11/2025
Termination of appointment of Peter Anthony Valaitis as a director on 2025-10-12
dot icon03/01/2025
Accounts for a dormant company made up to 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon21/11/2023
Accounts for a dormant company made up to 2023-10-31
dot icon25/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon07/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon22/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon01/11/2021
Accounts for a dormant company made up to 2021-10-31
dot icon15/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon12/10/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
12/10/2020 - 12/10/2025
15302
Thornton, Bryan Anthony
Director
15/12/2025 - 22/01/2026
8463
Mrs Nuala Thornton
Director
12/10/2025 - 15/12/2025
8548
Ferenczi, Simon James
Director
26/01/2026 - Present
4
Rowlands, Richard John
Director
03/02/2026 - Present
6

Persons with Significant Control

13
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 JFM WORKPLACE LTD

JFM WORKPLACE LTD is an(a) Active company incorporated on 12/10/2020 with the registered office located at Unit 11 Brunel Court, Northwich CW9 7LP. 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 JFM WORKPLACE LTD?

toggle

JFM WORKPLACE LTD is currently Active. It was registered on 12/10/2020 .

Where is JFM WORKPLACE LTD located?

toggle

JFM WORKPLACE LTD is registered at Unit 11 Brunel Court, Northwich CW9 7LP.

What does JFM WORKPLACE LTD do?

toggle

JFM WORKPLACE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for JFM WORKPLACE LTD?

toggle

The latest filing was on 10/02/2026: Registration of charge 129455400001, created on 2026-02-06.