Check the

JPF SYSTEMS LTD

Company
JPF SYSTEMS LTD (03359561)

JPF SYSTEMS

Phone: 08001 116 015
B⁺ rating

ABOUT JPF SYSTEMS LTD

J.P.F. Systems market-leading commercial aluminium door range provides specifiers with flexibility of design, safety and security combined with excellent weather resistance. From our robust high traffic commercial swing doors to our thermally improved sliding-folding doors all our products are manufactured using high quality components ensuring durability and longevity.

Client: Harry Fairclough Construction Site: Wistaston Academy – Primary & Nursery School Project Details: Harry Fairclough Construction were commissioned to refurbish facilities at Wistaston Academy Primary and Nursery School based in Crewe, Cheshire. Working alongside architects, Weightman and Bullann, The JPF Group joined the team to provide glazing expertise for the ambitious refurbishment project. The project consisted of […]

Client Harry Fairclough Construction Site Leahurst Equine Hospital Project details Working for main contractors Harry Fairclough Construction, JPF Systems supplied and installed 22 windows, commercial doors, and curtain walling for this new build project in Liverpool. The Leahurst Equine Centre is part of Liverpool University’s School of Veterinary Science. Opened in 1991, it has cared […]

KEY FINANCES

Year
2016
Assets
£2227.74k ▼ £-28.8k (-1.28 %)
Cash
£117.42k ▼ £-246.98k (-67.78 %)
Liabilities
£1185.92k ▼ £-127.93k (-9.74 %)
Net Worth
£1041.82k ▲ £99.14k (10.52 %)

REGISTRATION INFO

Company name
JPF SYSTEMS LTD
Company number
03359561
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Apr 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.jpf-systems.co.uk
Phones
08001 116 015
Registered Address
116 DUKE STREET,
LIVERPOOL,
MERSEYSIDE,
L1 5JW

ECONOMIC ACTIVITIES

43390
Other building completion and finishing

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

12 Feb 2017
Total exemption small company accounts made up to 31 July 2016
06 Jan 2017
Termination of appointment of Christopher James Morris as a director on 6 January 2017
13 May 2016
Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 50

CHARGES

17 July 2009
Status
Satisfied on 17 May 2013
Delivered
21 July 2009
Persons entitled
Barclays Bank PLC
Description
F/H 1 cowdrey avenue wirral.

17 July 2009
Status
Satisfied on 11 February 2016
Delivered
21 July 2009
Persons entitled
Barclays Bank PLC
Description
F/H 70 woodchurch road birkenhead wirral.

17 July 2009
Status
Satisfied on 17 May 2013
Delivered
21 July 2009
Persons entitled
Barclays Bank PLC
Description
L/H 13 dunham close eastham wirral.

29 May 2009
Status
Outstanding
Delivered
6 June 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

28 January 2008
Status
Satisfied on 7 August 2009
Delivered
30 January 2008
Persons entitled
Afm Small Firms Fund Limited, as General Partner of Merseyside Special Investment (Small Firms)Fund No.3
Description
Fixed and floating charges over the undertaking and all…

29 September 2006
Status
Satisfied on 15 July 2008
Delivered
3 October 2006
Persons entitled
National Westminster Bank PLC
Description
42 hen gei llechi y felinheli. By way of fixed charge the…

29 September 2006
Status
Satisfied on 20 August 2009
Delivered
3 October 2006
Persons entitled
National Westminster Bank PLC
Description
1 cowdrey avenue bidston wirral. By way of fixed charge the…

29 September 2006
Status
Satisfied on 20 August 2009
Delivered
3 October 2006
Persons entitled
National Westminster Bank PLC
Description
70 woodchurch road birkenhead wirral. By way of fixed…

29 September 2006
Status
Satisfied on 20 August 2009
Delivered
3 October 2006
Persons entitled
National Westminster Bank PLC
Description
13 dunham close eastman wirral. By way of fixed charge the…

25 September 2006
Status
Satisfied on 27 February 2013
Delivered
27 September 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

17 December 2004
Status
Satisfied on 2 December 2006
Delivered
18 December 2004
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 42 hen gei llechi y felinheli gwynedd…

16 May 2002
Status
Satisfied on 2 December 2006
Delivered
23 May 2002
Persons entitled
Hsbc Bank PLC
Description
70 woodchurch road prenton birkenhead CH42 9LP. With the…

19 May 2000
Status
Satisfied on 2 December 2006
Delivered
22 May 2000
Persons entitled
Hsbc Bank PLC
Description
13 dunham close,eastham,wirral,merseyside. With the benefit…

26 February 1999
Status
Satisfied on 2 December 2006
Delivered
27 February 1999
Persons entitled
Midland Bank PLC
Description
The property at 1 cowdrey avenue birkenhead merseyside.…

15 July 1997
Status
Satisfied on 2 December 2006
Delivered
19 July 1997
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

JPF SYSTEMS LTD DIRECTORS

Michael Bertram Parker

  Acting
Appointed
24 April 1997
Occupation
Director
Role
Secretary
Nationality
British
Address
116 Duke Street, Liverpool, Merseyside, England, L1 5JW
Name
PARKER, Michael Bertram

Michael Bertram Parker

  Acting
Appointed
24 April 1997
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
116 Duke Street, Liverpool, Merseyside, England, L1 5JW
Country Of Residence
United Kingdom
Name
PARKER, Michael Bertram

Pauline Anne Parker

  Acting
Appointed
24 April 1997
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
116 Duke Street, Liverpool, Merseyside, England, L1 5JW
Country Of Residence
United Kingdom
Name
PARKER, Pauline Anne

Richard Owain Parker

  Acting
Appointed
01 September 2009
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
116 Duke Street, Liverpool, Merseyside, England, L1 5JW
Name
PARKER, Richard Owain

Sarah Jane Parker

  Acting
Appointed
20 April 2014
Occupation
Company Director
Role
Director
Age
45
Nationality
British
Address
Great Cellws, Crossgates, Llandrindod Wells, Powys, Wales, LD1 5SL
Country Of Residence
Wales
Name
PARKER, Sarah Jane

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
24 April 1997
Resigned
30 April 1997
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Nicholas Judge

  Resigned
Appointed
24 April 1997
Resigned
09 March 2008
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
3 Kingsmead Road, North Oxton, Wirral, CH43 6TP
Name
JUDGE, Nicholas

Christopher James Morris

  Resigned
Appointed
27 September 2011
Resigned
06 January 2017
Occupation
Company Director
Role
Director
Age
48
Nationality
British
Address
116 Duke Street, Liverpool, Merseyside, England, L1 5JW
Country Of Residence
United Kingdom
Name
MORRIS, Christopher James

Elaine Myers

  Resigned
Appointed
18 August 2004
Resigned
01 November 2008
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
2 Mount Farm Cottages, Chorlton-By-Backford Chorlton-By-Backford, Cheshire, CH2 4DE
Country Of Residence
United Kingdom
Name
MYERS, Elaine

Joan Wayre

  Resigned
Appointed
24 April 1997
Resigned
11 August 2009
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
54 Bryn Tower, Abergele, Conwy, LL22 8DD
Name
WAYRE, Joan

Christopher Colin Whitfield

  Resigned
Appointed
18 November 2008
Resigned
25 February 2011
Occupation
Accountant
Role
Director
Age
68
Nationality
British
Address
12 Sedbergh Road, Wallasey, Wirral, CH44 2BR
Country Of Residence
United Kingdom
Name
WHITFIELD, Christopher Colin

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
24 April 1997
Resigned
30 April 1997
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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