JFN LIMITED - STIRLING


Company Profile Company Filings

Overview

JFN LIMITED is a Private Limited Company from STIRLING and has the status: In Administration.
JFN LIMITED was incorporated 24 years ago on 09/03/2000 and has the registered number: SC204768. The accounts status is FULL and accounts are next due on 31/12/2023.

JFN LIMITED - STIRLING

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

C/O FTI CONSULTING LLP
STIRLING
FK9 4NF

This Company Originates in : United Kingdom
Previous trading names include:
JAMES FISHER NUCLEAR LIMITED (until 08/03/2023)
JF FABER LIMITED (until 04/10/2010)
MB FABER LIMITED (until 26/08/2009)

Confirmation Statements

Last Statement Next Statement Due
19/01/2023 02/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JFN HOLDINGS LIMITED Corporate Director 2023-03-03 CURRENT
COSSEY COSEC SERVICES LIMITED Corporate Secretary 2023-03-03 CURRENT
MR DOMINIC BEAN May 1962 British Director 2022-08-01 CURRENT
MR PETER GERARD GREENHALGH Mar 1964 British Director 2020-06-04 CURRENT
MR STEPHEN THOMAS TULK Apr 1957 British Director 2011-02-04 CURRENT
MR TOM ALBUTT Aug 1983 British Director 2023-03-03 CURRENT
DAVID GILBERT BERRY Jun 1945 British Director 2002-08-05 UNTIL 2006-06-02 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2000-03-09 UNTIL 2000-04-19 RESIGNED
MR MICHAEL JOHN SHIELDS Jan 1947 British Director 2009-08-17 UNTIL 2010-11-30 RESIGNED
MR OWEN POLLAND Sep 1950 British Secretary 2003-10-13 UNTIL 2007-04-20 RESIGNED
MR MICHAEL JOHN HOGGAN Secretary 2016-04-26 UNTIL 2017-07-03 RESIGNED
MR JUSTIN JOHN BLAKENEY TYLER Feb 1967 Secretary 2009-08-17 UNTIL 2010-08-31 RESIGNED
STUART YELLOWLEES Jan 1975 British Director 2015-03-26 UNTIL 2021-08-13 RESIGNED
JASON WASHINGTON May 1965 British Director 2010-09-13 UNTIL 2019-04-17 RESIGNED
DEREK ROBERT BAMBER Mar 1948 British Director 2001-10-30 UNTIL 2003-11-26 RESIGNED
MR PETER ALEXANDER SPEIRS Secretary 2022-09-01 UNTIL 2022-12-31 RESIGNED
MR ARCHIBALD ANDERSON BETHEL Feb 1953 British Director 2000-04-19 UNTIL 2003-08-31 RESIGNED
MR FRANK DALTON Nov 1953 British Director 2002-08-05 UNTIL 2004-11-19 RESIGNED
MRS ANGELA COTTON Dec 1966 British Director 2001-10-30 UNTIL 2007-04-18 RESIGNED
MR PETER ALEXANDER SPEIRS Dec 1979 British Director 2022-10-31 UNTIL 2022-12-31 RESIGNED
MR JAMES HENRY JOHN MARSH Secretary 2017-07-03 UNTIL 2022-09-01 RESIGNED
MR MARTIN LIAM FERGUSON Feb 1954 British Director 2001-03-27 UNTIL 2002-06-30 RESIGNED
ALEXANDER ALISTER MACDONALD Jan 1958 British Secretary 2000-04-19 UNTIL 2001-03-27 RESIGNED
CRAIG RICHARD GALLAGHER Feb 1973 British Director 2007-04-10 UNTIL 2009-08-17 RESIGNED
MR GORDON WILLIAM KERR Jun 1969 British Director 2007-03-12 UNTIL 2009-08-17 RESIGNED
VINDEX SERVICES LIMITED Corporate Nominee Director 2000-03-09 UNTIL 2000-04-19 RESIGNED
MR GORDON WILLIAM KERR Jun 1969 British Secretary 2007-04-20 UNTIL 2009-08-17 RESIGNED
MR ROBERT HERD HAMILTON Mar 1955 British Secretary 2004-07-01 UNTIL 2007-04-20 RESIGNED
MR MARTIN LIAM FERGUSON Feb 1954 British Secretary 2001-03-27 UNTIL 2001-10-30 RESIGNED
MRS ANGELA COTTON Dec 1966 British Secretary 2001-10-30 UNTIL 2003-10-13 RESIGNED
JONATHAN PROCTOR VICK British Secretary 2010-09-01 UNTIL 2016-04-26 RESIGNED
ALEXANDER ALISTER MACDONALD Jan 1958 British Director 2000-04-19 UNTIL 2003-09-24 RESIGNED
MR STEPHEN JAMES LIDDICOTT Aug 1952 British Director 2009-08-17 UNTIL 2010-10-29 RESIGNED
MR ALAN CHRISTOPHER LEWIS Oct 1962 British Director 2011-02-04 UNTIL 2015-10-30 RESIGNED
JOHN LUMSDEN Nov 1940 British Director 2001-03-27 UNTIL 2002-12-31 RESIGNED
MR STUART CHARLES KILPATRICK Oct 1962 British Director 2010-12-01 UNTIL 2021-04-29 RESIGNED
VINDEX LIMITED Corporate Nominee Director 2000-03-09 UNTIL 2000-04-19 RESIGNED
STEPHEN ELLISON May 1950 British Director 2001-03-27 UNTIL 2008-03-10 RESIGNED
DEREK MAY Aug 1955 British Director 2008-03-10 UNTIL 2010-01-31 RESIGNED
JAMES MCCARTNEY Oct 1941 British Director 2000-04-19 UNTIL 2002-06-30 RESIGNED
MR MICHAEL HUGH HAYES Aug 1951 British Director 2003-10-13 UNTIL 2007-04-20 RESIGNED
EOGHAN POL O'LIONAIRD Sep 1966 Irish Director 2019-10-01 UNTIL 2022-10-31 RESIGNED
MR OWEN POLLAND Sep 1950 British Director 2003-10-13 UNTIL 2004-07-01 RESIGNED
MR BENJAMIN DOUGLAS READ Apr 1986 British Director 2023-03-03 UNTIL 2023-08-30 RESIGNED
MR PAUL MICHAEL READ Nov 1956 British Director 2009-08-17 UNTIL 2020-06-04 RESIGNED
MR NICHOLAS PAUL HENRY Apr 1961 British Director 2009-08-17 UNTIL 2019-10-01 RESIGNED
MISS JOANNE BURKE May 1981 British Director 2019-04-17 UNTIL 2020-12-02 RESIGNED
MR CBE FCA ACMA TIMOTHY CHARLES HARRIS Jul 1947 British Director 2009-08-17 UNTIL 2012-07-31 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WGD025 LIMITED STAINES Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
JAMES FISHER (SHIPPING SERVICES) LIMITED CUMBRIA Active FULL 50200 - Sea and coastal freight water transport
NDT (INSPECTION & TESTING) LIMITED BARROW IN FURNESS Dissolved... DORMANT 99999 - Dormant Company
REMAC LIMITED BARROW-IN-FURNESS Dissolved... DORMANT 71129 - Other engineering activities
01795806 LIMITED LONDON ... TOTAL EXEMPTION FULL 22210 - Manufacture of plastic plates, sheets, tubes and profiles
RAYGEN LIMITED BARROW IN FURNESS Dissolved... DORMANT 99999 - Dormant Company
HARSH ENVIRONMENT SYSTEMS LIMITED BARROW IN FURNESS Dissolved... DORMANT 99999 - Dormant Company
HATCH HOLDINGS LIMITED BARROW IN FURNESS Dissolved... DORMANT 74990 - Non-trading company
INSPECTION HOLDINGS LIMITED BARROW IN FURNESS Dissolved... DORMANT 99999 - Dormant Company
MOTHERWELL BRIDGE HOLDINGS LIMITED EDINBURGH Dissolved... GROUP 7415 - Holding Companies including Head Offices
MOTHERWELL BRIDGE THERMAL LIMITED GLASGOW Dissolved... DORMANT 7499 - Non-trading company
BARR + WRAY LIMITED GLASGOW Active FULL 36000 - Water collection, treatment and supply
MB ENGINEERING SERVICES LIMITED MOTHERWELL SCOTLAND Active DORMANT 43999 - Other specialised construction activities n.e.c.
WGD016 LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
WGD005 LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
GLACIER MACHINING SOLUTIONS LIMITED ABERDEEN Active SMALL 25110 - Manufacture of metal structures and parts of structures
BARR + WRAY HOLDINGS LIMITED GLASGOW Active FULL 36000 - Water collection, treatment and supply
APPLUS UK LTD GRANGEMOUTH Active FULL 71200 - Technical testing and analysis
BARR + WRAY HOLDINGS 2 LIMITED GLASGOW Active FULL 36000 - Water collection, treatment and supply

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STIRLING UNIVERSITY INNOVATION PARK LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 68202 - Letting and operating of conference and exhibition centres
PEACOCK TECHNOLOGY LIMITED STIRLING UNITED KINGDOM Active TOTAL EXEMPTION FULL 74100 - specialised design activities
SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED STIRLING Active FULL 21100 - Manufacture of basic pharmaceutical products
TALKING MATS LTD. STIRLING SCOTLAND Active MICRO ENTITY 86900 - Other human health activities
MIX INNOVATIONS LTD STIRLING SCOTLAND Active MICRO ENTITY 71129 - Other engineering activities
MKA ECONOMICS LTD STIRLING SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ACTS SCOTLAND CIC STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
LAK INVESTMENT HOLDINGS LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHIMP TECHNOLOGIES LTD STIRLING SCOTLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities
SELKI STORE LTD STIRLING SCOTLAND Active NO ACCOUNTS FILED 32990 - Other manufacturing n.e.c.