JAFCO TOOLS LTD.
LONDON

Hellopages » Greater London » Islington » N7 6NJ

Company number 01572004
Status Active
Incorporation Date 2 July 1981
Company Type Private Limited Company
Address 332-336 HOLLOWAY ROAD, LONDON, ENGLAND, N7 6NJ
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 30,000 ; Full accounts made up to 30 September 2014. The most likely internet sites of JAFCO TOOLS LTD. are www.jafcotools.co.uk, and www.jafco-tools.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-four years and three months. The distance to to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 8.2 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jafco Tools Ltd is a Private Limited Company. The company registration number is 01572004. Jafco Tools Ltd has been working since 02 July 1981. The present status of the company is Active. The registered address of Jafco Tools Ltd is 332 336 Holloway Road London England N7 6nj. The company`s financial liabilities are £145.62k. It is £20.6k against last year. And the total assets are £629.09k, which is £-35.2k against last year. CUSACK, Mary Assumpta is a Secretary of the company. CUSACK, Philip Francis is a Director of the company. Secretary ANTILL, Kathleen Sheila, Company Secretary has been resigned. Director ANTILL, James has been resigned. Director ANTILL, Rosemary Jane has been resigned. The company operates in "Manufacture of tools".


jafco tools Key Finiance

LIABILITIES £145.62k
+16%
CASH n/a
TOTAL ASSETS £629.09k
-6%
All Financial Figures

Current Directors

Secretary
CUSACK, Mary Assumpta
Appointed Date: 28 April 2014

Director
CUSACK, Philip Francis
Appointed Date: 28 April 2014
73 years old

Resigned Directors

Secretary

Director
ANTILL, James
Resigned: 28 April 2014
95 years old

Director
ANTILL, Rosemary Jane
Resigned: 28 April 2014
72 years old

JAFCO TOOLS LTD. Events

28 Jun 2016
Full accounts made up to 30 September 2015
03 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30,000

19 Jun 2015
Full accounts made up to 30 September 2014
07 May 2015
Registered office address changed from 332-336 Holloway Road London N7 6NJ to 332-336 Holloway Road London N7 6NJ on 7 May 2015
07 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 30,000

...
... and 84 more events
11 Feb 1988
Full accounts made up to 30 June 1987

11 Feb 1988
Return made up to 20/01/88; full list of members

24 Jan 1987
Full accounts made up to 30 June 1986

24 Jan 1987
Return made up to 16/01/87; full list of members

24 Jan 1987
New director appointed

JAFCO TOOLS LTD. Charges

15 September 2014
Charge code 0157 2004 0007
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 February 2007
Book debts debenture
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All book and other debts present and future. See the…
28 February 2006
Mortgage
Delivered: 10 March 2006
Status: Satisfied on 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a access house, leabrook road, wednesbury…
23 December 1998
Fixed and floating charge
Delivered: 30 December 1998
Status: Satisfied on 1 May 2014
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: A first fixed charge on all book and other debts as are not…
11 December 1996
Mortgage
Delivered: 17 December 1996
Status: Satisfied on 1 May 2014
Persons entitled: Lloyds Bank PLC
Description: The property being adjacent to st pauls road wednesbury…
11 October 1995
Single debenture
Delivered: 16 October 1995
Status: Satisfied on 1 May 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1989
Mortgage
Delivered: 5 April 1989
Status: Satisfied on 1 May 2014
Persons entitled: Lloyds Bank PLC
Description: F/H -willenhall rd darlaston wednesbury west midlands…

Similar Companies

JAFC LIMITED JAFCASE LIMITED JAFCON (UK) LIMITED JAFDON LIMITED JAFE LIMITED JAFEICA LIMITED JAFEICA TERRACE LTD