Check the

JFC ENGINEERING LIMITED

Company
JFC ENGINEERING LIMITED (02619661)

JFC ENGINEERING

Phone: +44 (0)1494 447 881
A rating

ABOUT JFC ENGINEERING LIMITED

With a passion for what we do, JFC Engineering Ltd, is an ISO 9001 and 14001 accredited precision engineering company in Buckinghamshire with more than 45 years of industry experience and specialises in tube bending and manipulation for the furniture industry.

Our team has the experience and resources to meet demanding project specifications and schedules. So whatever your project involves, you can rely on JFC Engineering to provide creative, cost effective solutions, delivered on time and to budget.

KEY FINANCES

Year
2016
Assets
£1549.92k ▲ £82.26k (5.61 %)
Cash
£1.53k ▲ £0.58k (60.50 %)
Liabilities
£1102.54k ▲ £65.96k (6.36 %)
Net Worth
£447.39k ▲ £16.3k (3.78 %)

REGISTRATION INFO

Company name
JFC ENGINEERING LIMITED
Company number
02619661
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jun 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.jfcengineering.co.uk
Phones
+44 (0)1494 447 881
01494 447 881
Registered Address
2 ADELAIDE STREET,
ST. ALBANS,
ENGLAND,
AL3 5BH

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST 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

CHARGES

29 May 2014
Status
Outstanding
Delivered
2 June 2014
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

14 July 2011
Status
Outstanding
Delivered
26 July 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

9 April 2009
Status
Satisfied on 8 March 2010
Delivered
17 April 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

14 January 2003
Status
Outstanding
Delivered
22 January 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

8 September 1999
Status
Satisfied on 9 April 2003
Delivered
13 September 1999
Persons entitled
Royal Bank Invoice Finance Limited
Description
By way of fixed charge all debts and their related rights…

9 September 1998
Status
Satisfied on 18 March 2003
Delivered
16 September 1998
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

15 September 1995
Status
Satisfied on 28 January 1999
Delivered
26 September 1995
Persons entitled
Midland Bank PLC
Description
A fixed charge on the company's assets as specified in the…

8 July 1991
Status
Satisfied on 28 January 1999
Delivered
11 July 1991
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book debts & other debts owing to the…

See Also


Last update 2018

JFC ENGINEERING LIMITED DIRECTORS

Sally Barrett

  Acting
Appointed
04 January 2005
Role
Secretary
Address
26 Lionel Avenue, Wendover, Aylesbury, Buckinghamshire, HP22 6LL
Name
BARRETT, Sally

Simon Charles Barrett

  Acting
Appointed
02 August 1999
Occupation
Sales Director
Role
Director
Age
52
Nationality
British
Address
26 Lionel Avenue, Wendover, Buckinghamshire, HP22 6LL
Country Of Residence
England
Name
BARRETT, Simon Charles

Jane Elizabeth Meek

  Acting
Appointed
19 May 1995
Occupation
Managing Director
Role
Director
Age
81
Nationality
British
Address
Calle Esmeralda 16, Sotogrande Alto 11310, Cadiz, Spain
Country Of Residence
Spain
Name
MEEK, Jane Elizabeth

Michael Anthony Flegg

  Resigned
Appointed
12 June 1991
Resigned
31 January 1993
Role
Secretary
Address
Winsley North Road, Widmer End, High Wycombe, Buckinghamshire, HP15 6ND
Name
FLEGG, Michael Anthony

MBC SECRETARIES LIMITED

  Resigned
Appointed
12 June 1991
Resigned
12 June 1991
Role
Nominee Secretary
Address
Classic House, 174-180 Old Street, London, EC1V 9BP
Name
MBC SECRETARIES LIMITED

Jane Elizabeth Meek

  Resigned
Appointed
20 January 1997
Resigned
04 January 2005
Role
Secretary
Address
Calle Esmeralda 16, Sotogrande Alto 11310, Cadiz, Spain
Name
MEEK, Jane Elizabeth

Kenneth Arthur Seymour

  Resigned
Appointed
31 January 1993
Resigned
31 October 1993
Role
Secretary
Address
112 Brands Hill Avenue, High Wycombe, Buckinghamshire, HP13 5PX
Name
SEYMOUR, Kenneth Arthur

Rupert Alexander Sherratt

  Resigned
Appointed
01 November 1993
Resigned
19 May 1995
Role
Secretary
Address
80 Dunsham Lane, Aylesbury, Buckinghamshire, HP20 2DG
Name
SHERRATT, Rupert Alexander

Peter David Roy Thompson

  Resigned
Appointed
19 May 1995
Resigned
20 January 1997
Role
Secretary
Address
The Laurels, 119 High Street, Harston, Cambridgeshire, CB22 7QB
Name
THOMPSON, Peter David Roy

John Eaton

  Resigned
Appointed
12 June 1991
Resigned
06 March 1992
Occupation
Managing Director
Role
Director
Age
81
Nationality
British
Address
9 Brookfield Road, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0PZ
Name
EATON, John

Michael Anthony Flegg

  Resigned
Appointed
12 June 1991
Resigned
31 January 1993
Occupation
Haulage Contractor
Role
Director
Age
70
Nationality
British
Address
Winsley North Road, Widmer End, High Wycombe, Buckinghamshire, HP15 6ND
Name
FLEGG, Michael Anthony

Kenneth Hall

  Resigned
Appointed
29 March 1993
Resigned
31 August 2006
Occupation
Works Director
Role
Director
Age
79
Nationality
British
Address
77 Hazlemere Road, Penn, High Wycombe, Buckinghamshire, HP10 8AF
Name
HALL, Kenneth

Jon Ian Harvey

  Resigned
Appointed
01 January 1999
Resigned
11 June 2004
Occupation
Production Director
Role
Director
Age
71
Nationality
British
Address
Fairwinds, Honor End Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 9QZ
Name
HARVEY, Jon Ian

MBC NOMINEES LIMITED

  Resigned
Appointed
12 June 1991
Resigned
12 June 1991
Role
Nominee Director
Address
Classic House, 174-180 Old Street, London, EC1V 9BP
Name
MBC NOMINEES LIMITED

Dennis Charles Meek

  Resigned
Appointed
12 June 1991
Resigned
01 March 2008
Occupation
Managing Director
Role
Director
Age
83
Nationality
British
Address
Calle Esmeralda 16, Sotogrande Alto 11310, Cadiz, Spain
Name
MEEK, Dennis Charles

Anthony Newton

  Resigned
Appointed
19 May 1995
Resigned
31 December 2004
Occupation
Works Director
Role
Director
Age
83
Nationality
British
Address
Phineril, North Road, Widmer End, Buckinghamshire, HP15 6NE
Name
NEWTON, Anthony

Trevor Malcolm Paradise

  Resigned
Appointed
19 May 1995
Resigned
31 October 2001
Occupation
Works Director
Role
Director
Age
73
Nationality
British
Address
139 Deeds Grove, High Wycombe, Buckinghamshire, HP12 3PA
Name
PARADISE, Trevor Malcolm

Stuart Alan Stacey

  Resigned
Appointed
11 February 2008
Resigned
08 December 2010
Occupation
Producton Director
Role
Director
Age
72
Nationality
British
Address
4 Dixon Close, Aylesbury, Buckinghamshire, HP21 8FU
Country Of Residence
England
Name
STACEY, Stuart Alan

REVIEWS


Check The Company
Excellent according to the company’s financial health.