Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JFN LIMITED
Company Information for

JFN LIMITED

C/O FTI CONSULTING LLP, UNIT C, FIRST FLOOR, LOGIE COURT, STIRLING, FK9 4NF,
Company Registration Number
SC204768
Private Limited Company
In Administration

Company Overview

About Jfn Ltd
JFN LIMITED was founded on 2000-03-09 and has its registered office in Stirling. The organisation's status is listed as "In Administration". Jfn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JFN LIMITED
 
Legal Registered Office
C/O FTI CONSULTING LLP
UNIT C, FIRST FLOOR, LOGIE COURT
STIRLING
FK9 4NF
Other companies in AB51
 
Previous Names
JAMES FISHER NUCLEAR LIMITED08/03/2023
JF FABER LIMITED04/10/2010
MB FABER LIMITED26/08/2009
Filing Information
Company Number SC204768
Company ID Number SC204768
Date formed 2000-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB331367812  
Last Datalog update: 2023-10-08 05:03:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JFN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JFN LIMITED
The following companies were found which have the same name as JFN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JFN (NOMINEES) LIMITED 9 TALLOW STREET YOUGHAL, CORK, P36YE14 P36YE14 Active Company formed on the 1998-03-19
JFN & Son, LLC 150 MAIN ST STE 1 PAWTUCKET RI 02860 Active Company formed on the 2019-08-08
JFN 1 AS Strandgaten 18 BERGEN 5013 Active Company formed on the 2019-05-03
JFN 1074, LLC 9130 Galleria Court NAPLES FL 34109 Active Company formed on the 2016-03-31
JFN 2375, LLC 9130 Galleria Court NAPLES FL 34109 Active Company formed on the 2012-06-06
JFN 4444, LLC 720 GOODLETTE ROAD N; SUITE 202 NAPLES FL 34102 Active Company formed on the 2012-01-03
Jfn Advanced Practice Solutions LLC Indiana Unknown
JFN AS Ekrebakken 5 BERGEN 5036 Active Company formed on the 2011-11-10
JFN ASSOCIATES LLC Delaware Unknown
JFN BAMARA CONSULTING, LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 Dissolved Company formed on the 2016-01-25
JFN BETEILIGUNGSGESELLSCHAFT LIMITED 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW Active Company formed on the 2005-06-03
JFN BROTHERS INC. 1410 East Avenue Apt 5E Bronx Bronx NY 10462 Active Company formed on the 2022-07-21
JFN CAPITAL LLC 123 WINCHESTER PL. Nassau LAWRENCE NY 11559 Active Company formed on the 2019-05-08
JFN CARE SUPPORT SERVICES LTD Flat 12 Broadway BROADWAY Letchworth Garden City SG6 3BX Active - Proposal to Strike off Company formed on the 2019-11-26
JFN CARPENTRY LTD 45 BARNET WAY HOVE ENGLAND BN3 8BJ Dissolved Company formed on the 2016-01-28
JFN COMMODITIES INC. 111-33 75TH RD Kings FOREST HILLS NY 11375 Active Company formed on the 1995-05-18
JFN COMMUNICATIONS INCORPORATED Delaware Unknown
Jfn Communication Inc Maryland Unknown
JFN COMPANY LIMITED 148 KING STREET ABERDEEN AB24 5BD Dissolved Company formed on the 2013-09-12
JFN CONSULTANCY LIMITED 16-18 STATION STREET STATION STREET MELTHAM HOLMFIRTH HD9 5QL Active Company formed on the 2012-09-21

Company Officers of JFN LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY JOHN MARSH
Company Secretary 2017-07-03
NICHOLAS PAUL HENRY
Director 2009-08-17
STUART CHARLES KILPATRICK
Director 2010-12-01
PAUL MICHAEL READ
Director 2009-08-17
STEPHEN THOMAS TULK
Director 2011-02-04
JASON WASHINGTON
Director 2010-09-13
STUART FRANCIS YELLOWLEES
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HOGGAN
Company Secretary 2016-04-26 2017-07-03
JONATHAN PROCTOR VICK
Company Secretary 2010-09-01 2016-04-26
ALAN CHRISTOPHER LEWIS
Director 2011-02-04 2015-10-30
TIMOTHY CHARLES HARRIS
Director 2009-08-17 2012-07-31
STEPHEN JAMES LIDDICOTT
Director 2009-08-17 2010-10-29
JUSTIN JOHN BLAKENEY TYLER
Company Secretary 2009-08-17 2010-08-31
DEREK MAY
Director 2008-03-10 2010-01-31
GORDON WILLIAM KERR
Company Secretary 2007-04-20 2009-08-17
CRAIG RICHARD GALLAGHER
Director 2007-04-10 2009-08-17
GORDON WILLIAM KERR
Director 2007-03-12 2009-08-17
STEPHEN ELLISON
Director 2001-03-27 2008-03-10
ROBERT HERD HAMILTON
Company Secretary 2004-07-01 2007-04-20
OWEN POLLAND
Company Secretary 2003-10-13 2007-04-20
MICHAEL HUGH HAYES
Director 2003-10-13 2007-04-20
ANGELA COTTON
Director 2001-10-30 2007-04-18
DAVID GILBERT BERRY
Director 2002-08-05 2006-06-02
FRANK DALTON
Director 2002-08-05 2004-11-19
OWEN POLLAND
Director 2003-10-13 2004-07-01
DEREK ROBERT BAMBER
Director 2001-10-30 2003-11-26
ANGELA COTTON
Company Secretary 2001-10-30 2003-10-13
ALEXANDER ALISTER MACDONALD
Director 2000-04-19 2003-09-24
ARCHIBALD ANDERSON BETHEL
Director 2000-04-19 2003-08-31
JOHN LUMSDEN
Director 2001-03-27 2002-12-31
MARTIN LIAM FERGUSON
Director 2001-03-27 2002-06-30
JAMES MCCARTNEY
Director 2000-04-19 2002-06-30
MARTIN LIAM FERGUSON
Company Secretary 2001-03-27 2001-10-30
ALEXANDER ALISTER MACDONALD
Company Secretary 2000-04-19 2001-03-27
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2000-03-09 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL HENRY HUGHES MARINE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2012-09-26 Active
NICHOLAS PAUL HENRY HUGHES SUB SURFACE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2006-02-06 Active
NICHOLAS PAUL HENRY BUCHAN TECHNICAL SERVICES LIMITED Director 2016-08-10 CURRENT 2008-02-01 Active
NICHOLAS PAUL HENRY JAMES FISHER ASSET INFORMATION SERVICES LIMITED Director 2016-06-02 CURRENT 2008-08-06 Active
NICHOLAS PAUL HENRY JAMES FISHER ANGOLA UK LIMITED Director 2015-11-26 CURRENT 2002-02-25 Active
NICHOLAS PAUL HENRY JAMES FISHER HOLDINGS UK LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
NICHOLAS PAUL HENRY MOJO MARITIME LIMITED Director 2015-04-27 CURRENT 2010-04-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY INSIGHT MARINE PROJECTS LIMITED Director 2015-04-27 CURRENT 2004-10-19 Active
NICHOLAS PAUL HENRY JAMES FISHER SUBTECH GROUP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
NICHOLAS PAUL HENRY HIGH TECHNOLOGY SOURCES LIMITED Director 2015-01-15 CURRENT 2002-03-04 Active
NICHOLAS PAUL HENRY FENDER CARE MARINE LTD Director 2014-12-01 CURRENT 1995-07-04 Active
NICHOLAS PAUL HENRY FENDER CARE MARINE SERVICES GROUP LIMITED Director 2014-12-01 CURRENT 2004-08-16 Active - Proposal to Strike off
NICHOLAS PAUL HENRY BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED Director 2014-12-01 CURRENT 2000-07-28 Active
NICHOLAS PAUL HENRY SCOTLOAD LTD Director 2014-12-01 CURRENT 1994-02-18 Active - Proposal to Strike off
NICHOLAS PAUL HENRY FENDER CARE MARINE SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1996-07-16 Active
NICHOLAS PAUL HENRY PROLEC LIMITED Director 2014-12-01 CURRENT 1982-12-24 Active
NICHOLAS PAUL HENRY JAMES FISHER DEFENCE LIMITED Director 2014-12-01 CURRENT 2009-10-29 Active
NICHOLAS PAUL HENRY SCANTECH OFFSHORE UK LIMITED Director 2014-10-24 CURRENT 2006-11-03 Active - Proposal to Strike off
NICHOLAS PAUL HENRY SOLVAPLI LIMITED Director 2014-09-24 CURRENT 2006-05-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JF OVERSEAS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
NICHOLAS PAUL HENRY JAMES FISHER MFE LIMITED Director 2014-06-20 CURRENT 2014-05-14 Active
NICHOLAS PAUL HENRY CMTL (JF) LIMITED Director 2014-06-19 CURRENT 1974-08-30 Active
NICHOLAS PAUL HENRY FENDER CARE LIMITED Director 2014-02-28 CURRENT 1988-06-14 Active
NICHOLAS PAUL HENRY JAMES FISHER SUBSEA LIMITED Director 2014-01-24 CURRENT 2001-12-24 Active - Proposal to Strike off
NICHOLAS PAUL HENRY OSIRIS MARINE SERVICES LIMITED Director 2013-08-19 CURRENT 1996-10-07 Active - Proposal to Strike off
NICHOLAS PAUL HENRY OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED Director 2013-08-19 CURRENT 2005-10-13 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JFD LIMITED Director 2013-03-05 CURRENT 1990-03-12 Active
NICHOLAS PAUL HENRY BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED Director 2012-07-31 CURRENT 2003-07-09 Active
NICHOLAS PAUL HENRY JAMES FISHER (RO-RO) LIMITED Director 2012-02-13 CURRENT 2001-12-07 Active - Proposal to Strike off
NICHOLAS PAUL HENRY REMAC LIMITED Director 2009-08-17 CURRENT 1982-01-29 Active - Proposal to Strike off
NICHOLAS PAUL HENRY STRATA OIL TOOLS LIMITED Director 2007-10-02 CURRENT 1994-03-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY PUMP TOOLS LIMITED Director 2007-10-02 CURRENT 1996-02-02 Active - Proposal to Strike off
NICHOLAS PAUL HENRY SCOTTISH NAVIGATION COMPANY LIMITED Director 2007-09-04 CURRENT 1891-06-25 Active
NICHOLAS PAUL HENRY HATCH HOLDINGS LIMITED Director 2007-07-26 CURRENT 2005-03-23 Active
NICHOLAS PAUL HENRY RAYGEN LIMITED Director 2007-07-26 CURRENT 1989-01-24 Active - Proposal to Strike off
NICHOLAS PAUL HENRY NDT (INSPECTION & TESTING) LIMITED Director 2007-07-26 CURRENT 1981-06-18 Active - Proposal to Strike off
NICHOLAS PAUL HENRY INSPECTION HOLDINGS LIMITED Director 2007-07-26 CURRENT 2006-10-02 Active
NICHOLAS PAUL HENRY SC177590 LIMITED Director 2007-05-22 CURRENT 1997-07-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY F.T.EVERARD & SONS LIMITED Director 2006-12-28 CURRENT 1922-04-01 Active
NICHOLAS PAUL HENRY F.T. EVERARD SHIPPING LIMITED Director 2006-12-28 CURRENT 1982-07-06 Active
NICHOLAS PAUL HENRY CATTEDOWN WHARVES LIMITED Director 2006-12-28 CURRENT 1920-03-19 Active
NICHOLAS PAUL HENRY JAMES FISHER TANKSHIPS HOLDINGS LIMITED Director 2006-10-26 CURRENT 1972-02-29 Active
NICHOLAS PAUL HENRY JAMES FISHER PROPERTIES TWO LIMITED Director 2006-10-05 CURRENT 2000-07-21 Active
NICHOLAS PAUL HENRY IRISNDT AEROSPACE & DEFENSE LIMITED Director 2006-09-11 CURRENT 2006-08-24 Active
NICHOLAS PAUL HENRY JAMES FISHER (ABERDEEN) LIMITED Director 2005-11-25 CURRENT 2005-11-16 Active
NICHOLAS PAUL HENRY MONYANA ENGINEERING SERVICES LIMITED Director 2005-11-25 CURRENT 2005-09-02 Active
NICHOLAS PAUL HENRY JAMES FISHER PROPERTIES LIMITED Director 2005-11-25 CURRENT 2005-09-02 Active
NICHOLAS PAUL HENRY JAMES FISHER FENDER CARE LIMITED Director 2005-04-13 CURRENT 2005-02-21 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JF NUCLEAR LIMITED Director 2004-12-15 CURRENT 2000-08-04 Active - Proposal to Strike off
NICHOLAS PAUL HENRY RMSPUMPTOOLS LIMITED Director 2004-12-15 CURRENT 1983-08-12 Active
NICHOLAS PAUL HENRY SCANTECH OFFSHORE LIMITED Director 2004-12-06 CURRENT 1998-10-26 Active
NICHOLAS PAUL HENRY JAMES FISHER MARINE SERVICES LIMITED Director 2004-12-06 CURRENT 2004-07-06 Active
NICHOLAS PAUL HENRY JAMES FISHER OFFSHORE LIMITED Director 2004-12-06 CURRENT 1987-03-12 Active
NICHOLAS PAUL HENRY JAMES FISHER AND SONS PUBLIC LIMITED COMPANY Director 2004-12-06 CURRENT 1926-02-02 Active
NICHOLAS PAUL HENRY JAMES FISHER (SHIPPING SERVICES) LIMITED Director 2004-12-06 CURRENT 1941-03-26 Active
NICHOLAS PAUL HENRY JAMES FISHER RUMIC LIMITED Director 2004-12-06 CURRENT 1984-08-03 Active
NICHOLAS PAUL HENRY JAMES FISHER AIR SUPPLY NORWAY LIMITED Director 2004-12-06 CURRENT 2002-05-20 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JAMES FISHER EVERARD LIMITED Director 2003-02-10 CURRENT 1956-03-14 Active
STUART CHARLES KILPATRICK EDS HV MANAGEMENT LIMITED Director 2017-12-06 CURRENT 2014-02-10 Active
STUART CHARLES KILPATRICK EDS HV SERVICES LTD Director 2017-12-06 CURRENT 2016-12-23 Active - Proposal to Strike off
STUART CHARLES KILPATRICK FORESIGHTHV OPERATIONS LIMITED Director 2017-12-06 CURRENT 2012-08-03 Active - Proposal to Strike off
STUART CHARLES KILPATRICK ELECTRICITY DISTRIBUTION SERVICES LIMITED Director 2017-12-06 CURRENT 2003-03-26 Active
STUART CHARLES KILPATRICK HUGHES MARINE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2012-09-26 Active
STUART CHARLES KILPATRICK HUGHES SUB SURFACE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2006-02-06 Active
STUART CHARLES KILPATRICK BUCHAN TECHNICAL SERVICES LIMITED Director 2016-08-10 CURRENT 2008-02-01 Active
STUART CHARLES KILPATRICK JAMES FISHER HOLDINGS UK LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
STUART CHARLES KILPATRICK MOJO MARITIME LIMITED Director 2015-04-27 CURRENT 2010-04-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK INSIGHT MARINE PROJECTS LIMITED Director 2015-04-27 CURRENT 2004-10-19 Active
STUART CHARLES KILPATRICK JAMES FISHER SUBTECH GROUP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
STUART CHARLES KILPATRICK HIGH TECHNOLOGY SOURCES LIMITED Director 2015-01-15 CURRENT 2002-03-04 Active
STUART CHARLES KILPATRICK FENDER CARE MARINE LTD Director 2014-12-01 CURRENT 1995-07-04 Active
STUART CHARLES KILPATRICK FENDER CARE MARINE SERVICES GROUP LIMITED Director 2014-12-01 CURRENT 2004-08-16 Active - Proposal to Strike off
STUART CHARLES KILPATRICK BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED Director 2014-12-01 CURRENT 2000-07-28 Active
STUART CHARLES KILPATRICK SCOTLOAD LTD Director 2014-12-01 CURRENT 1994-02-18 Active - Proposal to Strike off
STUART CHARLES KILPATRICK FENDER CARE MARINE SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1996-07-16 Active
STUART CHARLES KILPATRICK PROLEC LIMITED Director 2014-12-01 CURRENT 1982-12-24 Active
STUART CHARLES KILPATRICK JAMES FISHER DEFENCE LIMITED Director 2014-12-01 CURRENT 2009-10-29 Active
STUART CHARLES KILPATRICK SCANTECH OFFSHORE UK LIMITED Director 2014-10-24 CURRENT 2006-11-03 Active - Proposal to Strike off
STUART CHARLES KILPATRICK SOLVAPLI LIMITED Director 2014-09-24 CURRENT 2006-05-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK SOLMEAD LIMITED Director 2014-09-24 CURRENT 2014-09-19 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JF OVERSEAS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
STUART CHARLES KILPATRICK JAMES FISHER MFE LIMITED Director 2014-06-20 CURRENT 2014-05-14 Active
STUART CHARLES KILPATRICK JCM SCOTLOAD LTD Director 2014-06-20 CURRENT 2002-09-27 Active
STUART CHARLES KILPATRICK CMTL (JF) LIMITED Director 2014-06-19 CURRENT 1974-08-30 Active
STUART CHARLES KILPATRICK FENDER CARE LIMITED Director 2014-02-28 CURRENT 1988-06-14 Active
STUART CHARLES KILPATRICK JAMES FISHER SUBSEA LIMITED Director 2014-01-24 CURRENT 2001-12-24 Active - Proposal to Strike off
STUART CHARLES KILPATRICK OSIRIS MARINE SERVICES LIMITED Director 2013-08-19 CURRENT 1996-10-07 Active - Proposal to Strike off
STUART CHARLES KILPATRICK OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED Director 2013-08-19 CURRENT 2005-10-13 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JFD LIMITED Director 2013-03-05 CURRENT 1990-03-12 Active
STUART CHARLES KILPATRICK MNP EG LIMITED Director 2011-11-22 CURRENT 2011-05-03 Active
STUART CHARLES KILPATRICK JAMES FISHER (CREWING SERVICES) LIMITED Director 2010-12-01 CURRENT 2002-04-22 Active
STUART CHARLES KILPATRICK HTSL GROUP LIMITED Director 2010-12-01 CURRENT 2004-06-29 Active
STUART CHARLES KILPATRICK SCOTTISH NAVIGATION COMPANY LIMITED Director 2010-12-01 CURRENT 1891-06-25 Active
STUART CHARLES KILPATRICK F.T.EVERARD & SONS LIMITED Director 2010-12-01 CURRENT 1922-04-01 Active
STUART CHARLES KILPATRICK F.T. EVERARD SHIPPING LIMITED Director 2010-12-01 CURRENT 1982-07-06 Active
STUART CHARLES KILPATRICK JF NUCLEAR LIMITED Director 2010-12-01 CURRENT 2000-08-04 Active - Proposal to Strike off
STUART CHARLES KILPATRICK BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED Director 2010-12-01 CURRENT 2003-07-09 Active
STUART CHARLES KILPATRICK IRISNDT AEROSPACE & DEFENSE LIMITED Director 2010-12-01 CURRENT 2006-08-24 Active
STUART CHARLES KILPATRICK SCANTECH OFFSHORE LIMITED Director 2010-12-01 CURRENT 1998-10-26 Active
STUART CHARLES KILPATRICK JAMES FISHER PROPERTIES TWO LIMITED Director 2010-12-01 CURRENT 2000-07-21 Active
STUART CHARLES KILPATRICK SC177590 LIMITED Director 2010-12-01 CURRENT 1997-07-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED Director 2010-12-01 CURRENT 1967-05-08 Active
STUART CHARLES KILPATRICK CATTEDOWN WHARVES LIMITED Director 2010-12-01 CURRENT 1920-03-19 Active
STUART CHARLES KILPATRICK JAMES FISHER (RO-RO) LIMITED Director 2010-12-01 CURRENT 2001-12-07 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER MARINE SERVICES LIMITED Director 2010-12-01 CURRENT 2004-07-06 Active
STUART CHARLES KILPATRICK JAMES FISHER FENDER CARE LIMITED Director 2010-12-01 CURRENT 2005-02-21 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER (ABERDEEN) LIMITED Director 2010-12-01 CURRENT 2005-11-16 Active
STUART CHARLES KILPATRICK JAMES FISHER OFFSHORE LIMITED Director 2010-12-01 CURRENT 1987-03-12 Active
STUART CHARLES KILPATRICK PUMP TOOLS LIMITED Director 2010-12-01 CURRENT 1996-02-02 Active - Proposal to Strike off
STUART CHARLES KILPATRICK MONYANA ENGINEERING SERVICES LIMITED Director 2010-12-01 CURRENT 2005-09-02 Active
STUART CHARLES KILPATRICK JAMES FISHER PROPERTIES LIMITED Director 2010-12-01 CURRENT 2005-09-02 Active
STUART CHARLES KILPATRICK REMAC LIMITED Director 2010-12-01 CURRENT 1982-01-29 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER AND SONS PUBLIC LIMITED COMPANY Director 2010-12-01 CURRENT 1926-02-02 Active
STUART CHARLES KILPATRICK JAMES FISHER (SHIPPING SERVICES) LIMITED Director 2010-12-01 CURRENT 1941-03-26 Active
STUART CHARLES KILPATRICK JAMES FISHER EVERARD LIMITED Director 2010-12-01 CURRENT 1956-03-14 Active
STUART CHARLES KILPATRICK JAMES FISHER TANKSHIPS HOLDINGS LIMITED Director 2010-12-01 CURRENT 1972-02-29 Active
STUART CHARLES KILPATRICK RMSPUMPTOOLS LIMITED Director 2010-12-01 CURRENT 1983-08-12 Active
STUART CHARLES KILPATRICK JAMES FISHER RUMIC LIMITED Director 2010-12-01 CURRENT 1984-08-03 Active
STUART CHARLES KILPATRICK JAMES FISHER AIR SUPPLY NORWAY LIMITED Director 2010-12-01 CURRENT 2002-05-20 Active - Proposal to Strike off
PAUL MICHAEL READ HIGH TECHNOLOGY SOURCES LIMITED Director 2015-01-15 CURRENT 2002-03-04 Active
PAUL MICHAEL READ PROLEC LIMITED Director 2013-05-16 CURRENT 1982-12-24 Active
PAUL MICHAEL READ CUMBRIA NUCLEAR SOLUTIONS LIMITED Director 2011-05-10 CURRENT 2006-02-06 Active
PAUL MICHAEL READ HTSL GROUP LIMITED Director 2009-08-17 CURRENT 2004-06-29 Active
PAUL MICHAEL READ REMAC LIMITED Director 2009-08-17 CURRENT 1982-01-29 Active - Proposal to Strike off
PAUL MICHAEL READ JF NUCLEAR LIMITED Director 2007-12-04 CURRENT 2000-08-04 Active - Proposal to Strike off
PAUL MICHAEL READ HATCH HOLDINGS LIMITED Director 2007-07-26 CURRENT 2005-03-23 Active
PAUL MICHAEL READ RAYGEN LIMITED Director 2007-07-26 CURRENT 1989-01-24 Active - Proposal to Strike off
PAUL MICHAEL READ NDT (INSPECTION & TESTING) LIMITED Director 2007-07-26 CURRENT 1981-06-18 Active - Proposal to Strike off
PAUL MICHAEL READ INSPECTION HOLDINGS LIMITED Director 2007-07-26 CURRENT 2006-10-02 Active
PAUL MICHAEL READ IRISNDT AEROSPACE & DEFENSE LIMITED Director 2006-09-06 CURRENT 2006-08-24 Active
STEPHEN THOMAS TULK JF NUCLEAR LIMITED Director 2007-06-06 CURRENT 2000-08-04 Active - Proposal to Strike off
JASON WASHINGTON HTSL GROUP LIMITED Director 2010-10-18 CURRENT 2004-06-29 Active
JASON WASHINGTON HATCH HOLDINGS LIMITED Director 2010-10-18 CURRENT 2005-03-23 Active
JASON WASHINGTON HARSH ENVIRONMENT SYSTEMS LIMITED Director 2010-10-18 CURRENT 1989-07-21 Active
JASON WASHINGTON REMAC LIMITED Director 2010-10-18 CURRENT 1982-01-29 Active - Proposal to Strike off
JASON WASHINGTON RAYGEN LIMITED Director 2010-10-18 CURRENT 1989-01-24 Active - Proposal to Strike off
JASON WASHINGTON JF NUCLEAR LIMITED Director 2010-09-13 CURRENT 2000-08-04 Active - Proposal to Strike off
JASON WASHINGTON IRISNDT AEROSPACE & DEFENSE LIMITED Director 2010-09-13 CURRENT 2006-08-24 Active
STUART FRANCIS YELLOWLEES NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED Director 2018-05-24 CURRENT 2007-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Error
2023-12-04Error
2023-10-23Error
2023-10-03Error
2023-09-21Error
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM C/O Bto Solicitors Llp 48 st. Vincent Street Glasgow G2 5HS Scotland
2023-08-30APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DOUGLAS READ
2023-08-10Error
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ
2023-03-21DIRECTOR APPOINTED MR BENJAMIN DOUGLAS READ
2023-03-21DIRECTOR APPOINTED MR BENJAMIN DOUGLAS READ
2023-03-21DIRECTOR APPOINTED MR TOM ALBUTT
2023-03-21DIRECTOR APPOINTED MR TOM ALBUTT
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE SC2047680014
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE SC2047680015
2023-03-09Appointment of Jfn Holdings Limited as director on 2023-03-03
2023-03-09Appointment of Cossey Cosec Services Limited as company secretary on 2023-03-03
2023-03-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-09Memorandum articles filed
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE SC2047680013
2023-03-08REGISTRATION OF A CHARGE / CHARGE CODE SC2047680012
2023-03-08Company name changed james fisher nuclear LIMITED\certificate issued on 08/03/23
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-12Termination of appointment of Peter Alexander Speirs on 2022-12-31
2023-01-12APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER SPEIRS
2022-09-02Termination of appointment of James Henry John Marsh on 2022-09-01
2022-09-02Appointment of Mr Peter Alexander Speirs as company secretary on 2022-09-01
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART FRANCIS YELLOWLEES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES KILPATRICK
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2021-01-28SH0131/12/20 STATEMENT OF CAPITAL GBP 6000000
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BURKE
2020-09-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05AP01DIRECTOR APPOINTED MR PETER GERARD GREENHALGH
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL READ
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL HENRY
2019-10-15AP01DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17AP01DIRECTOR APPOINTED MISS JOANNE BURKE
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON NICHOLAS WASHINGTON
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06CH01Director's details changed for Jason Washington on 2018-09-06
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-11-15CH01Director's details changed for Mr Nicholas Paul Henry on 2017-11-14
2017-07-06AP03Appointment of Mr James Henry John Marsh as company secretary on 2017-07-03
2017-07-05TM02Termination of appointment of Michael John Hoggan on 2017-07-03
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05TM02Termination of appointment of Jonathan Proctor Vick on 2016-04-26
2016-05-03AP03Appointment of Mr Michael John Hoggan as company secretary on 2016-04-26
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-09AR0109/03/16 ANNUAL RETURN FULL LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER LEWIS
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23AP01DIRECTOR APPOINTED STUART YELLOWLEES
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1000000
2015-03-09AR0109/03/15 ANNUAL RETURN FULL LIST
2014-11-05MISCSect 519 auditor's letter
2014-10-23AUDAUDITOR'S RESIGNATION
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000000
2014-03-10AR0109/03/14 FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11AR0109/03/13 FULL LIST
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS TULK / 09/03/2013
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER LEWIS / 09/03/2013
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRIS
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AR0109/03/12 FULL LIST
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON WASHINGTON / 01/08/2011
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AR0109/03/11 FULL LIST
2011-03-01AP01DIRECTOR APPOINTED ALAN CHRISTOPHER LEWIS
2011-03-01AP01DIRECTOR APPOINTED STEPHEN THOMAS TULK
2011-02-07RES01ADOPT ARTICLES 26/01/2011
2011-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIELDS
2010-12-02AP01DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIDDICOTT
2010-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-04CERTNMCOMPANY NAME CHANGED JF FABER LIMITED CERTIFICATE ISSUED ON 04/10/10
2010-10-04RES15CHANGE OF NAME 01/10/2010
2010-09-30AP01DIRECTOR APPOINTED JASON WASHINGTON
2010-09-07AP03SECRETARY APPOINTED JONATHAN PROCTOR VICK
2010-09-03TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN TYLER
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AR0109/03/10 FULL LIST
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM NORTH MEADOWS NORTH MEADOWS OLDMELDRUM INVERURIE ABERDEENSHIRE AB51 0GQ
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHIELDS / 01/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAUL MICHAEL READ / 01/01/2010
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MAY
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES LIDDICOTT / 01/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 01/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HARRIS / 01/01/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN JOHN BLAKENEY TYLER / 01/01/2010
2009-09-04288aSECRETARY APPOINTED JUSTIN JOHN BLAKENEY TYLER
2009-09-04288aDIRECTOR APPOINTED MICHAEL JOHN SHIELDS
2009-09-04288aDIRECTOR APPOINTED DOCTOR PAUL MICHAEL READ
2009-09-04288aDIRECTOR APPOINTED STEPHEN JAMES LIDDICOTT
2009-09-04288aDIRECTOR APPOINTED NICHOLAS PAUL HENRY
2009-09-04288aDIRECTOR APPOINTED TIMOTHY CHARLES HARRIS
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR CRAIG GALLAGHER
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GORDON KERR
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM PO BOX 4 LOGANS ROAD MOTHERWELL ML1 3NP
2009-08-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-08-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-08-20CERTNMCOMPANY NAME CHANGED MB FABER LIMITED CERTIFICATE ISSUED ON 26/08/09
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK MAY / 21/04/2009
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG GALLAGHER / 11/08/2008
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-14363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-12288aDIRECTOR APPOINTED MR DEREK MAY
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ELLISON
2007-08-09225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-05-25288bSECRETARY RESIGNED
2007-05-25288bSECRETARY RESIGNED
2007-05-25288bDIRECTOR RESIGNED
2007-05-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to JFN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-08-10
Fines / Sanctions
No fines or sanctions have been issued against JFN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-09-08 Satisfied NORTH ATLANTIC VALUE LLP
FLOATING CHARGE 2006-09-08 Satisfied NORTH ATLANTIC VALUE LLP AS SECURITY TRUSTEE
FLOATING CHARGE 2006-09-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-09-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-09-08 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2003-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
FLOATING CHARGE 2003-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
FIXED CHARGE 2002-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of JFN LIMITED registering or being granted any patents
Domain Names

JFN LIMITED owns 1 domain names.

mbfaber.co.uk  

Trademarks
We have not found any records of JFN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JFN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ryedale District Council 2015-09-24 GBP £4,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Dounreay Site Restoration Limited monitoring and control services 2012/04/23 GBP 2,000,000

As per OJEU Notice 2001/S 84-138220.

Sellafield Ltd Industrial machinery 2013/07/24 GBP 200,997

Design, Manufacture and Test of Lifting Beam (H9853) circa 49 te.

Outgoings
Business Rates/Property Tax
No properties were found where JFN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
JFN LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 18,813

CategoryAward Date Award/Grant
Permanent Ultrasonic Monitoring Array (PUMA) : Feasibility Study 2013-02-01 £ 18,813

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded JFN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.