J.H.F. LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9QJ

Company number 02027942
Status Active
Incorporation Date 13 June 1986
Company Type Private Limited Company
Address MAZARS LLP, 14TH FLOOR, THE PLAZA 100 OLD HALL STREET, LIVERPOOL, L3 9QJ
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables, 46320 - Wholesale of meat and meat products, 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 30,000 . The most likely internet sites of J.H.F. LIMITED are www.jhf.co.uk, and www.j-h-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Brunswick Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.1 miles; to Kirkby Rail Station is 6.4 miles; to Formby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H F Limited is a Private Limited Company. The company registration number is 02027942. J H F Limited has been working since 13 June 1986. The present status of the company is Active. The registered address of J H F Limited is Mazars Llp 14th Floor The Plaza 100 Old Hall Street Liverpool L3 9qj. . FERNANDES, Anthony Leo is a Director of the company. HEANEY, Alfred is a Director of the company. HOLTZHAUSEN, Johannes Charl Francois is a Director of the company. Secretary HEANEY, Lesley Janet has been resigned. Secretary PATTINSON, Gillian Catherine has been resigned. Director PATTINSON, Henry has been resigned. Director THONG, John Alen has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
FERNANDES, Anthony Leo
Appointed Date: 05 June 2006
64 years old

Director
HEANEY, Alfred

73 years old

Director
HOLTZHAUSEN, Johannes Charl Francois
Appointed Date: 05 June 2006
76 years old

Resigned Directors

Secretary
HEANEY, Lesley Janet
Resigned: 01 September 2009
Appointed Date: 10 March 1997

Secretary
PATTINSON, Gillian Catherine
Resigned: 10 March 1997

Director
PATTINSON, Henry
Resigned: 10 March 1997
83 years old

Director
THONG, John Alen
Resigned: 07 September 1998
83 years old

Persons With Significant Control

Asb Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.H.F. LIMITED Events

09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
16 May 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 30,000

19 Apr 2015
Accounts for a medium company made up to 31 December 2014
15 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 30,000

...
... and 88 more events
01 Oct 1986
Secretary resigned;new secretary appointed

01 Oct 1986
Company name changed pearchoice LIMITED\certificate issued on 01/10/86

09 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Sep 1986
Registered office changed on 09/09/86 from: fergusson house 128 city road london EC1V 2NJ

13 Jun 1986
Certificate of Incorporation

J.H.F. LIMITED Charges

30 May 2008
Legal mortgage
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a unit 3 challenge road ashford middlesex t/n…
21 May 2008
Debenture
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 October 1998
Debenture
Delivered: 20 October 1998
Status: Satisfied on 11 June 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1998
Debenture
Delivered: 7 May 1998
Status: Satisfied on 5 July 2006
Persons entitled: Burke Ford Trustee Company Limited, Henry Pattinson, Alfred Heaney and John Alen Thong
Description: .. fixed and floating charges over the undertaking and all…
30 March 1992
Debenture
Delivered: 6 April 1992
Status: Satisfied on 5 July 2006
Persons entitled: Liverpool City Council
Description: All the company'S. Undertaking and all property and assets…
30 September 1986
Single debenture
Delivered: 8 October 1986
Status: Satisfied on 11 June 2008
Persons entitled: Lloyds Bank PLC
Description: Inc all heritable property & assets in scotland (see doc)…