G J F FABRICATIONS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS8 6LA
Company number 04562484
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address THE CHASE LINK, LICHFIELD ROAD, BROWNHILLS, WALSALL, WEST MIDLANDS, WS8 6LA
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 March 2015; Resolutions RES14 ‐ Capitalisation sum of £1,174,000 approved, 1,174,000 ordinary shares of £1 each 16/04/2015 RES10 ‐ Resolution of allotment of securities RES10 ‐ Resolution of allotment of securities . The most likely internet sites of G J F FABRICATIONS LIMITED are www.gjffabrications.co.uk, and www.g-j-f-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. G J F Fabrications Limited is a Private Limited Company. The company registration number is 04562484. G J F Fabrications Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of G J F Fabrications Limited is The Chase Link Lichfield Road Brownhills Walsall West Midlands Ws8 6la. . CRAIG, Douglas is a Secretary of the company. CRAIG, Douglas is a Director of the company. MCCALL, George is a Director of the company. Secretary HUDSON, Nicola Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DENT, David has been resigned. Director EDWARDS, Andrew Mark has been resigned. Director EDWARDS, Gillian Patricia has been resigned. Director HUDSON, Nicola Jane has been resigned. Director MCCALL, George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Secretary
CRAIG, Douglas
Appointed Date: 11 June 2010

Director
CRAIG, Douglas
Appointed Date: 11 June 2010
58 years old

Director
MCCALL, George
Appointed Date: 11 June 2010
58 years old

Resigned Directors

Secretary
HUDSON, Nicola Jane
Resigned: 11 June 2010
Appointed Date: 15 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Director
DENT, David
Resigned: 03 September 2012
Appointed Date: 11 June 2010
63 years old

Director
EDWARDS, Andrew Mark
Resigned: 11 June 2010
Appointed Date: 15 October 2002
67 years old

Director
EDWARDS, Gillian Patricia
Resigned: 11 June 2010
Appointed Date: 01 April 2008
61 years old

Director
HUDSON, Nicola Jane
Resigned: 11 June 2010
Appointed Date: 01 April 2008
68 years old

Director
MCCALL, George
Resigned: 11 June 2010
Appointed Date: 11 June 2010
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Mr George Mccall
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

G J F FABRICATIONS LIMITED Events

16 Jan 2017
Confirmation statement made on 15 October 2016 with updates
29 Mar 2016
Full accounts made up to 31 March 2015
26 Jan 2016
Resolutions
  • RES14 ‐ Capitalisation sum of £1,174,000 approved, 1,174,000 ordinary shares of £1 each 16/04/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

21 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
16 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,624,000

...
... and 59 more events
18 Oct 2002
New secretary appointed
18 Oct 2002
New director appointed
15 Oct 2002
Secretary resigned
15 Oct 2002
Director resigned
15 Oct 2002
Incorporation

G J F FABRICATIONS LIMITED Charges

28 January 2014
Charge code 0456 2484 0005
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
20 November 2009
All assets debenture
Delivered: 24 November 2009
Status: Satisfied on 11 February 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 2009
Debenture
Delivered: 3 June 2009
Status: Satisfied on 31 October 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
19 December 2008
Deed of chattel mortgage
Delivered: 23 December 2008
Status: Satisfied on 11 February 2014
Persons entitled: Close Asset Finance LTD.
Description: Kingsland 115 xs hydraulic steelworker s/no 649294…
23 May 2008
All assets debenture
Delivered: 29 May 2008
Status: Satisfied on 29 April 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…