JFA CONTRACTS LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 4HB

Company number 03519840
Status Active
Incorporation Date 2 March 1998
Company Type Private Limited Company
Address DEAN HAYES, STANNEYLANDS ROAD STYAL, WILMSLOW, CHESHIRE, SK9 4HB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Statement of capital following an allotment of shares on 3 March 2016 GBP 2 ; Total exemption small company accounts made up to 28 February 2016; Appointment of Mrs Tracey Ann Reeley as a director on 9 September 2016. The most likely internet sites of JFA CONTRACTS LIMITED are www.jfacontracts.co.uk, and www.jfa-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Jfa Contracts Limited is a Private Limited Company. The company registration number is 03519840. Jfa Contracts Limited has been working since 02 March 1998. The present status of the company is Active. The registered address of Jfa Contracts Limited is Dean Hayes Stanneylands Road Styal Wilmslow Cheshire Sk9 4hb. . BEEKEN, Jane Anne is a Secretary of the company. BEEKEN, Jane Anne is a Director of the company. REELEY, Tracey Ann is a Director of the company. SIODMOK, Michael is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BEEKEN, Jane Anne
Appointed Date: 04 March 1998

Director
BEEKEN, Jane Anne
Appointed Date: 04 March 1998
73 years old

Director
REELEY, Tracey Ann
Appointed Date: 09 September 2016
58 years old

Director
SIODMOK, Michael
Appointed Date: 04 March 1998
78 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 04 March 1998
Appointed Date: 02 March 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 04 March 1998
Appointed Date: 02 March 1998

JFA CONTRACTS LIMITED Events

21 Mar 2017
Statement of capital following an allotment of shares on 3 March 2016
  • GBP 2

14 Nov 2016
Total exemption small company accounts made up to 28 February 2016
09 Sep 2016
Appointment of Mrs Tracey Ann Reeley as a director on 9 September 2016
10 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 40 more events
09 Mar 1998
New director appointed
09 Mar 1998
New secretary appointed;new director appointed
09 Mar 1998
Secretary resigned
09 Mar 1998
Director resigned
02 Mar 1998
Incorporation

JFA CONTRACTS LIMITED Charges

26 July 2006
Debenture
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2001
All assets debenture
Delivered: 10 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
3 April 1998
Debenture
Delivered: 10 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…