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 TOM ALBUTT Aug 1983 British Director 2023-03-03 CURRENT
MR STEPHEN THOMAS TULK Apr 1957 British Director 2011-02-04 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 GORDON WILLIAM KERR Jun 1969 British Secretary 2007-04-20 UNTIL 2009-08-17 RESIGNED
MR GORDON WILLIAM KERR Jun 1969 British Director 2007-03-12 UNTIL 2009-08-17 RESIGNED
MR STUART CHARLES KILPATRICK Oct 1962 British Director 2010-12-01 UNTIL 2021-04-29 RESIGNED
JAMES MCCARTNEY Oct 1941 British Director 2000-04-19 UNTIL 2002-06-30 RESIGNED
JOHN LUMSDEN Nov 1940 British Director 2001-03-27 UNTIL 2002-12-31 RESIGNED
MR ALAN CHRISTOPHER LEWIS Oct 1962 British Director 2011-02-04 UNTIL 2015-10-30 RESIGNED
MR STEPHEN JAMES LIDDICOTT Aug 1952 British Director 2009-08-17 UNTIL 2010-10-29 RESIGNED
ALEXANDER ALISTER MACDONALD Jan 1958 British Director 2000-04-19 UNTIL 2003-09-24 RESIGNED
JONATHAN PROCTOR VICK British Secretary 2010-09-01 UNTIL 2016-04-26 RESIGNED
MRS ANGELA COTTON British Secretary 2001-10-30 UNTIL 2003-10-13 RESIGNED
MR MARTIN LIAM FERGUSON Feb 1954 British Secretary 2001-03-27 UNTIL 2001-10-30 RESIGNED
MR ROBERT HERD HAMILTON Mar 1955 British Secretary 2004-07-01 UNTIL 2007-04-20 RESIGNED
ALEXANDER ALISTER MACDONALD Jan 1958 British Secretary 2000-04-19 UNTIL 2001-03-27 RESIGNED
MR JAMES HENRY JOHN MARSH Secretary 2017-07-03 UNTIL 2022-09-01 RESIGNED
MR PETER ALEXANDER SPEIRS Secretary 2022-09-01 UNTIL 2022-12-31 RESIGNED
MR JUSTIN JOHN BLAKENEY TYLER British Secretary 2009-08-17 UNTIL 2010-08-31 RESIGNED
MR MICHAEL JOHN HOGGAN Secretary 2016-04-26 UNTIL 2017-07-03 RESIGNED
MR OWEN POLLAND Sep 1950 British Secretary 2003-10-13 UNTIL 2007-04-20 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 2000-03-09 UNTIL 2000-04-19 RESIGNED
VINDEX LIMITED Corporate Nominee Director 2000-03-09 UNTIL 2000-04-19 RESIGNED
VINDEX SERVICES LIMITED Corporate Nominee Director 2000-03-09 UNTIL 2000-04-19 RESIGNED
CRAIG RICHARD GALLAGHER Feb 1973 British Director 2007-04-10 UNTIL 2009-08-17 RESIGNED
MR MICHAEL JOHN SHIELDS Jan 1947 British Director 2009-08-17 UNTIL 2010-11-30 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
DAVID GILBERT BERRY Jun 1945 British Director 2002-08-05 UNTIL 2006-06-02 RESIGNED
MR ARCHIBALD ANDERSON BETHEL Feb 1953 British Director 2000-04-19 UNTIL 2003-08-31 RESIGNED
MR PETER ALEXANDER SPEIRS Dec 1979 British Director 2022-10-31 UNTIL 2022-12-31 RESIGNED
MRS ANGELA COTTON British Director 2001-10-30 UNTIL 2007-04-18 RESIGNED
MR FRANK DALTON Nov 1953 British Director 2002-08-05 UNTIL 2004-11-19 RESIGNED
MR MARTIN LIAM FERGUSON Feb 1954 British Director 2001-03-27 UNTIL 2002-06-30 RESIGNED
STEPHEN ELLISON May 1950 British Director 2001-03-27 UNTIL 2008-03-10 RESIGNED
MR CBE FCA ACMA TIMOTHY CHARLES HARRIS Jul 1947 British Director 2009-08-17 UNTIL 2012-07-31 RESIGNED
MISS JOANNE BURKE May 1981 British Director 2019-04-17 UNTIL 2020-12-02 RESIGNED
MR NICHOLAS PAUL HENRY Apr 1961 British Director 2009-08-17 UNTIL 2019-10-01 RESIGNED
MR PAUL MICHAEL READ Nov 1956 British Director 2009-08-17 UNTIL 2020-06-04 RESIGNED
MR BENJAMIN DOUGLAS READ Apr 1986 British Director 2023-03-03 UNTIL 2023-08-30 RESIGNED
MR OWEN POLLAND Sep 1950 British Director 2003-10-13 UNTIL 2004-07-01 RESIGNED
EOGHAN POL O'LIONAIRD Sep 1966 Irish Director 2019-10-01 UNTIL 2022-10-31 RESIGNED
MR MICHAEL HUGH HAYES Aug 1951 British Director 2003-10-13 UNTIL 2007-04-20 RESIGNED
DEREK MAY Aug 1955 British Director 2008-03-10 UNTIL 2010-01-31 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
CATTEDOWN WHARVES LIMITED BARROW IN FURNESS Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
F.T.EVERARD & SONS LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 50200 - Sea and coastal freight water transport
JAMES FISHER AND SONS PUBLIC LIMITED COMPANY BARROW IN FURNESS Active GROUP 50200 - Sea and coastal freight water transport
JAMES FISHER (SHIPPING SERVICES) LIMITED CUMBRIA Active FULL 50200 - Sea and coastal freight water transport
JAMES FISHER EVERARD LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 50200 - Sea and coastal freight water transport
JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED CUMBRIA Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
JAMES FISHER TANKSHIPS HOLDINGS LIMITED BARROW IN FURNESS Active FULL 50200 - Sea and coastal freight water transport
REMAC LIMITED BARROW-IN-FURNESS Dissolved... DORMANT 71129 - Other engineering activities
F.T. EVERARD SHIPPING LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 50200 - Sea and coastal freight water transport
RMSPUMPTOOLS LIMITED BARROW IN FURNESS Active FULL 27900 - Manufacture of other electrical equipment
JAMES FISHER (RO-RO) LIMITED BARROW-IN-FURNESS ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
JAMES FISHER (CREWING SERVICES) LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 78300 - Human resources provision and management of human resources functions
JAMES FISHER AIR SUPPLY NORWAY LIMITED BARROW-IN-FURNESS ENGLAND Dissolved... DORMANT 99999 - Dormant Company
JAMES FISHER (ABERDEEN) LIMITED BARROW-IN-FURNESS ENGLAND Active FULL 70100 - Activities of head offices
SCOTTISH NAVIGATION COMPANY LIMITED INVERURIE ABERDEENSHIRE Active DORMANT 99999 - Dormant Company
JAMES FISHER OFFSHORE LIMITED ABERDEENSHIRE Active FULL 96090 - Other service activities n.e.c.
PUMP TOOLS LIMITED ABERDEENSHIRE Dissolved... DORMANT 99999 - Dormant Company
SC177590 LIMITED ABERDEENSHIRE Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MONYANA ENGINEERING SERVICES LIMITED INVERURIE Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MCARTHUR SMITH FINANCIAL MANAGEMENT LTD STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
FRASER TENNANT FINANCIAL SOLUTIONS LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
GLOBAL VOICES LTD. STIRLING SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
ICEROBOTICS HOLDINGS LTD STIRLING UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ICEROBOTICS LTD STIRLING UNITED KINGDOM Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
M&H TRAINERS & CONSULTANTS LIMITED STIRLING Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LKM INNOVATIONS LIMITED STIRLING SCOTLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
INTEGRATED WEALTH MANAGEMENT LTD STIRLING Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
FORTH VALLEY CHAMBER OF COMMERCE STIRLING SCOTLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
SACANA LTD. STIRLING SCOTLAND Active MICRO ENTITY 86900 - Other human health activities