JFN LIMITED

Register to unlock more data on OkredoRegister

JFN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC204768

Incorporation date

09/03/2000

Size

Full

Contacts

Registered address

Registered address

Wizu Workspace, 2 West Regent Street, Glasgow G2 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon12/03/2026
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 2026-03-12
dot icon07/08/2024
Move from Administration case to Creditor's Voluntary Liquidation
dot icon15/07/2024
Administrator's progress report
dot icon03/04/2024
Administrator's progress report
dot icon04/12/2023
Establishment of creditors' committee (Administration)
dot icon23/10/2023
Creditors’ decision on administrator’s proposals
dot icon03/10/2023
Notice of Administrator's proposal
dot icon21/09/2023
Statement of affairs AM02SOASCOT
dot icon13/09/2023
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 2023-09-13
dot icon30/08/2023
Termination of appointment of Benjamin Douglas Read as a director on 2023-08-30
dot icon10/08/2023
Appointment of an administrator
dot icon21/03/2023
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 2023-03-21
dot icon21/03/2023
Appointment of Mr Benjamin Douglas Read as a director on 2023-03-03
dot icon21/03/2023
Appointment of Mr Tom Albutt as a director on 2023-03-03
dot icon10/03/2023
Registration of charge SC2047680014, created on 2023-03-03
dot icon10/03/2023
Registration of charge SC2047680015, created on 2023-03-03
dot icon09/03/2023
Appointment of Jfn Holdings Limited as a director on 2023-03-03
dot icon09/03/2023
Appointment of Cossey Cosec Services Limited as a secretary on 2023-03-03
dot icon09/03/2023
Resolutions
dot icon09/03/2023
Memorandum and Articles of Association
dot icon09/03/2023
Registration of charge SC2047680013, created on 2023-03-03
dot icon08/03/2023
Registration of charge SC2047680012, created on 2023-03-03
dot icon08/03/2023
Certificate of change of name
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon12/01/2023
Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31
dot icon12/01/2023
Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31
dot icon31/10/2022
Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31
dot icon31/10/2022
Appointment of Mr Peter Alexander Speirs as a director on 2022-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
19/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speirs, Peter Alexander
Director
31/10/2022 - 31/12/2022
54
Shields, Michael John
Director
17/08/2009 - 30/11/2010
31
Liddicott, Stephen James
Director
17/08/2009 - 29/10/2010
12
Gallagher, Craig Richard
Director
10/04/2007 - 17/08/2009
7
O'lionaird, Eoghan Pol
Director
01/10/2019 - 31/10/2022
44

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JFN LIMITED

JFN LIMITED is an(a) Liquidation company incorporated on 09/03/2000 with the registered office located at Wizu Workspace, 2 West Regent Street, Glasgow G2 1RW. There are currently 6 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 JFN LIMITED?

toggle

JFN LIMITED is currently Liquidation. It was registered on 09/03/2000 .

Where is JFN LIMITED located?

toggle

JFN LIMITED is registered at Wizu Workspace, 2 West Regent Street, Glasgow G2 1RW.

What does JFN LIMITED do?

toggle

JFN LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for JFN LIMITED?

toggle

The latest filing was on 12/03/2026: 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 2026-03-12.