JF NUCLEAR LIMITED - LONDON
Company Profile | Company Filings |
Overview
JF NUCLEAR LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
JF NUCLEAR LIMITED was incorporated 23 years ago on 04/08/2000 and has the registered number: 04047465. The accounts status is DORMANT and accounts are next due on 28/12/2023.
JF NUCLEAR LIMITED was incorporated 23 years ago on 04/08/2000 and has the registered number: 04047465. The accounts status is DORMANT and accounts are next due on 28/12/2023.
JF NUCLEAR LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2021 | 28/12/2023 |
Registered Office
4TH FLOOR
LONDON
W1S 4AW
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
JAMES FISHER NUCLEAR LIMITED (until 02/11/2009)
JAMES FISHER NUCLEAR LIMITED (until 02/11/2009)
NUCLEAR DECOMMISSIONING LIMITED (until 31/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2023 | 11/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COSSEY COSEC SERVICES LIMITED | Corporate Secretary | 2023-03-03 | CURRENT | ||
MR STEPHEN THOMAS TULK | Apr 1957 | British | Director | 2007-06-06 | CURRENT |
JFN HOLDINGS LIMITED | Corporate Director | 2023-03-03 | CURRENT | ||
RAYMOND DOBSON | Jul 1945 | British | Director | 2000-08-07 UNTIL 2005-08-18 | RESIGNED |
RAYMOND DOBSON | Jul 1945 | British | Secretary | 2000-08-07 UNTIL 2004-12-15 | RESIGNED |
MR JAMES HENRY JOHN MARSH | Secretary | 2017-07-03 UNTIL 2022-09-01 | RESIGNED | ||
MR MICHAEL JOHN HOGGAN | Secretary | 2016-04-26 UNTIL 2017-07-03 | RESIGNED | ||
MR PETER ALEXANDER SPEIRS | Secretary | 2022-09-01 UNTIL 2022-12-31 | RESIGNED | ||
MR PETER ALEXANDER SPEIRS | Dec 1979 | British | Director | 2022-09-02 UNTIL 2022-12-31 | RESIGNED |
MR MICHAEL JOHN SHIELDS | Jan 1947 | British | Director | 2004-12-15 UNTIL 2010-11-30 | RESIGNED |
DAVID WALDIE | Oct 1944 | British | Secretary | 2000-08-07 UNTIL 2001-10-17 | RESIGNED |
MR JONATHAN PROCTER VICK | Jan 1960 | British | Secretary | 2004-12-15 UNTIL 2016-04-26 | RESIGNED |
MR STEPHEN JAMES LIDDICOTT | Aug 1952 | British | Director | 2006-06-05 UNTIL 2010-10-29 | RESIGNED |
MR GORDON BANKS ROBERTSON | Jun 1940 | British | Director | 2000-08-07 UNTIL 2006-08-21 | RESIGNED |
MR PAUL MICHAEL READ | Nov 1956 | British | Director | 2007-12-04 UNTIL 2021-02-10 | RESIGNED |
EOGHAN POL O'LIONAIRD | Sep 1966 | Irish | Director | 2019-10-01 UNTIL 2022-10-31 | RESIGNED |
MICHAEL JOHN NAPPER | Jun 1944 | British | Director | 2000-08-07 UNTIL 2001-02-01 | RESIGNED |
MR STUART CHARLES KILPATRICK | Oct 1962 | British | Director | 2010-12-01 UNTIL 2021-04-29 | RESIGNED |
MR NICHOLAS PAUL HENRY | Apr 1961 | British | Director | 2004-12-15 UNTIL 2019-10-01 | RESIGNED |
MR CBE FCA ACMA TIMOTHY CHARLES HARRIS | Jul 1947 | British | Director | 2004-12-15 UNTIL 2012-07-31 | RESIGNED |
MR STEPHEN THOMAS TULK | Apr 1957 | British | Director | 2000-08-07 UNTIL 2005-12-31 | RESIGNED |
MISS JOANNE BURKE | May 1981 | British | Director | 2019-04-17 UNTIL 2020-12-02 | RESIGNED |
MR DOMINIC BEAN | May 1962 | British | Director | 2022-12-01 UNTIL 2023-08-09 | RESIGNED |
DAVID WALDIE | Oct 1944 | British | Director | 2000-08-07 UNTIL 2005-12-31 | RESIGNED |
JASON WASHINGTON | May 1965 | British | Director | 2010-09-13 UNTIL 2019-04-17 | RESIGNED |
JANE KAREN HALLINGTON | Feb 1966 | British | Director | 2006-06-05 UNTIL 2008-05-12 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-08-04 UNTIL 2000-08-07 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-08-04 UNTIL 2000-08-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James Fisher Nuclear Holdings Limited | 2016-04-06 | Barrow In Furness Cumbria |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |