Company number 00874317
Status Active
Incorporation Date 18 March 1966
Company Type Private Limited Company
Address 26A ATLAS WAY, SHEFFIELD, ENGLAND, S4 7QQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and ninety-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 51,500,120
; Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield S4 7QQ on 12 May 2016. The most likely internet sites of JFB OVERSEAS HOLDINGS LIMITED are www.jfboverseasholdings.co.uk, and www.jfb-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jfb Overseas Holdings Limited is a Private Limited Company.
The company registration number is 00874317. Jfb Overseas Holdings Limited has been working since 18 March 1966.
The present status of the company is Active. The registered address of Jfb Overseas Holdings Limited is 26a Atlas Way Sheffield England S4 7qq. . PAPINNIEMI-AINGER, Petra is a Secretary of the company. DOWDALL, Kay Louise, Dr is a Director of the company. FARGAS MAS, Lluis Maria is a Director of the company. Secretary BERGIN, John Charles Michael Francis has been resigned. Secretary GREENFIELD, Colin Anthony has been resigned. Secretary HART, James Thomas has been resigned. Secretary RYAN, Thomas has been resigned. Secretary SEYMOUR, Christopher David has been resigned. Director BERGIN, John Charles Michael Francis has been resigned. Director BLAND, Peter Simon has been resigned. Director EDISBURY, Bryan Anthony has been resigned. Director HALL, David John has been resigned. Director HARDIE, Reginald George has been resigned. Director HART, James Thomas has been resigned. Director MACDONALD, Neil Andrew has been resigned. Director MORTIMER, David Curtis has been resigned. Director RYAN, Thomas has been resigned. Director SEYMOUR, Christopher David has been resigned. Director WESTWOOD, Julie has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
HART, James Thomas
Resigned: 24 February 2011
Appointed Date: 31 October 2006
53 years old
JFB OVERSEAS HOLDINGS LIMITED Events
17 Dec 2016
Full accounts made up to 31 December 2015
13 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
12 May 2016
Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield S4 7QQ on 12 May 2016
12 May 2016
Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016
12 May 2016
Termination of appointment of Christopher David Seymour as a director on 6 May 2016
...
... and 184 more events
16 Aug 1986
Registered office changed on 16/08/86 from: smithfield house sheffield S1 2AU
12 Aug 1986
Full accounts made up to 30 September 1985
12 Aug 1986
Secretary resigned;new secretary appointed
19 Dec 1978
Company name changed\certificate issued on 19/12/78
18 Mar 1966
Certificate of incorporation
7 December 2012
Debenture
Delivered: 11 December 2012
Status: Satisfied
on 27 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Security accession deed
Delivered: 29 December 2007
Status: Satisfied
on 27 November 2014
Persons entitled: Lehman Brothers International (Europe) (Security Agent)
Description: Fixed and floating charges over all property and assets…
13 March 2007
Pledge of equity
Delivered: 3 April 2007
Status: Satisfied
on 27 November 2012
Persons entitled: Lehman Brothers International (Europe) as Security Agent for the Secured Parties(the Securtiy Agent)
Description: All of its right, title and interest, in, to and under: the…
7 September 2006
Debenture
Delivered: 20 September 2006
Status: Satisfied
on 11 February 2008
Persons entitled: Lehman Brothers International (Europe), as Security Trustee for Itself and the Other Secured Parties (the Security Agent)
Description: Fixed and floating charges over the undertaking and all…
7 September 2006
Mezzanine pledge agreement
Delivered: 16 September 2006
Status: Satisfied
on 27 November 2012
Persons entitled: Lehman Brothers International (Europe) for Itself and as Collateral Agent for the Securedparties (the "Mezzanine Collateral Agent")
Description: All of the pledgor's right, title and interest in, to and…
7 September 2006
Senior pledge agreement
Delivered: 16 September 2006
Status: Satisfied
on 27 November 2012
Persons entitled: Lehman Brothers International (Europe) for Itself and as Collateral Agent for the Securedparties (Collateral Agent)
Description: All of the right title and interest in, to and under the…
14 December 2004
Pledge of equity
Delivered: 24 December 2004
Status: Satisfied
on 2 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Agent and Trusteefor Itself and the Other Finance Parties
Description: By way if first priority pledge all of its right title and…
30 September 2004
Pledge agreement
Delivered: 19 October 2004
Status: Satisfied
on 2 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Collateral Agent for Itself and the Othersecured Parties (The Collateral Agent)
Description: All right title and interest in to and under the stock…
30 September 2004
Debenture
Delivered: 16 October 2004
Status: Satisfied
on 2 October 2006
Persons entitled: The Governor and Compnay of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: All key properties together with all buildings and…
21 February 2003
Pledge agreement joinder
Delivered: 28 February 2003
Status: Satisfied
on 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties
Description: Security interest and all right,title in and to the pledged…
21 February 2003
Security accession deed
Delivered: 27 February 2003
Status: Satisfied
on 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties
Description: Fixed charge over all properties listed in schedule with…