JFC ENGINEERING LIMITED
ST. ALBANS FLEGG ENGINEERING LIMITED

Hellopages » Hertfordshire » St Albans » AL3 5BH

Company number 02619661
Status Active
Incorporation Date 12 June 1991
Company Type Private Limited Company
Address 2 ADELAIDE STREET, ST. ALBANS, ENGLAND, AL3 5BH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JFC ENGINEERING LIMITED are www.jfcengineering.co.uk, and www.jfc-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Jfc Engineering Limited is a Private Limited Company. The company registration number is 02619661. Jfc Engineering Limited has been working since 12 June 1991. The present status of the company is Active. The registered address of Jfc Engineering Limited is 2 Adelaide Street St Albans England Al3 5bh. . BARRETT, Sally is a Secretary of the company. BARRETT, Simon Charles is a Director of the company. MEEK, Jane Elizabeth is a Director of the company. Secretary FLEGG, Michael Anthony has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MEEK, Jane Elizabeth has been resigned. Secretary SEYMOUR, Kenneth Arthur has been resigned. Secretary SHERRATT, Rupert Alexander has been resigned. Secretary THOMPSON, Peter David Roy has been resigned. Director EATON, John has been resigned. Director FLEGG, Michael Anthony has been resigned. Director HALL, Kenneth has been resigned. Director HARVEY, Jon Ian has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MEEK, Dennis Charles has been resigned. Director NEWTON, Anthony has been resigned. Director PARADISE, Trevor Malcolm has been resigned. Director STACEY, Stuart Alan has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BARRETT, Sally
Appointed Date: 04 January 2005

Director
BARRETT, Simon Charles
Appointed Date: 02 August 1999
53 years old

Director
MEEK, Jane Elizabeth
Appointed Date: 19 May 1995
82 years old

Resigned Directors

Secretary
FLEGG, Michael Anthony
Resigned: 31 January 1993
Appointed Date: 12 June 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 12 June 1991
Appointed Date: 12 June 1991

Secretary
MEEK, Jane Elizabeth
Resigned: 04 January 2005
Appointed Date: 20 January 1997

Secretary
SEYMOUR, Kenneth Arthur
Resigned: 31 October 1993
Appointed Date: 31 January 1993

Secretary
SHERRATT, Rupert Alexander
Resigned: 19 May 1995
Appointed Date: 01 November 1993

Secretary
THOMPSON, Peter David Roy
Resigned: 20 January 1997
Appointed Date: 19 May 1995

Director
EATON, John
Resigned: 06 March 1992
Appointed Date: 12 June 1991
82 years old

Director
FLEGG, Michael Anthony
Resigned: 31 January 1993
Appointed Date: 12 June 1991
70 years old

Director
HALL, Kenneth
Resigned: 31 August 2006
Appointed Date: 29 March 1993
80 years old

Director
HARVEY, Jon Ian
Resigned: 11 June 2004
Appointed Date: 01 January 1999
72 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 12 June 1991
Appointed Date: 12 June 1991

Director
MEEK, Dennis Charles
Resigned: 01 March 2008
Appointed Date: 12 June 1991
84 years old

Director
NEWTON, Anthony
Resigned: 31 December 2004
Appointed Date: 19 May 1995
83 years old

Director
PARADISE, Trevor Malcolm
Resigned: 31 October 2001
Appointed Date: 19 May 1995
74 years old

Director
STACEY, Stuart Alan
Resigned: 08 December 2010
Appointed Date: 11 February 2008
72 years old

JFC ENGINEERING LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 31 May 2015
22 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

17 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 114 more events
18 Feb 1992
Accounting reference date notified as 31/03

27 Jul 1991
Ad 28/06/91--------- £ si 98@1=98 £ ic 2/100

11 Jul 1991
Particulars of mortgage/charge

21 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1991
Incorporation

JFC ENGINEERING LIMITED Charges

29 May 2014
Charge code 0261 9661 0008
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 July 2011
Guarantee & debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 April 2009
Guarantee and fixed & floating charge
Delivered: 17 April 2009
Status: Satisfied on 8 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2003
Guarantee & debenture
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1999
Fixed and floating charge
Delivered: 13 September 1999
Status: Satisfied on 9 April 2003
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
9 September 1998
Debenture
Delivered: 16 September 1998
Status: Satisfied on 18 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1995
Chattel mortgage
Delivered: 26 September 1995
Status: Satisfied on 28 January 1999
Persons entitled: Midland Bank PLC
Description: A fixed charge on the company's assets as specified in the…
8 July 1991
Fixed and floating charge
Delivered: 11 July 1991
Status: Satisfied on 28 January 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…