About

Registered Number: 02488275
Date of Incorporation: 03/04/1990 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (8 years and 7 months ago)
Registered Address: Unit 4, Cross Court Industrial, Estate, Cross Street, Kettering, Northants, NN16 9BN

 

J. F. Machines Ltd was registered on 03 April 1990 and are based in Northants. We do not know the number of employees at this business. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Richard 01 May 1993 16 January 2015 1
FURLEY, Athelstane John Dill N/A 16 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 29 May 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 27 April 2016
AA01 - Change of accounting reference date 26 April 2016
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
TM02 - Termination of appointment of secretary 24 April 2015
MR04 - N/A 27 March 2015
MR01 - N/A 10 February 2015
AA - Annual Accounts 05 February 2015
1.4 - Notice of completion of voluntary arrangement 07 January 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 11 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 July 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 12 December 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 June 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 03 August 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 June 2011
AA - Annual Accounts 19 April 2011
1.1 - Report of meeting approving voluntary arrangement 10 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 23 April 2010
AA01 - Change of accounting reference date 12 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 22 August 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 08 December 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 26 June 1996
363s - Annual Return 17 April 1996
288 - N/A 12 April 1996
AA - Annual Accounts 09 February 1996
AA - Annual Accounts 17 February 1995
363s - Annual Return 04 July 1994
AA - Annual Accounts 28 February 1994
395 - Particulars of a mortgage or charge 17 December 1993
288 - N/A 09 June 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 05 June 1992
AA - Annual Accounts 03 February 1992
288 - N/A 23 August 1991
CERTNM - Change of name certificate 15 August 1991
287 - Change in situation or address of Registered Office 31 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1991
RESOLUTIONS - N/A 23 July 1991
363a - Annual Return 27 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1990
RESOLUTIONS - N/A 20 June 1990
CERTNM - Change of name certificate 15 June 1990
288 - N/A 13 June 1990
287 - Change in situation or address of Registered Office 13 June 1990
NEWINC - New incorporation documents 03 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2015 Outstanding

N/A

Debenture 06 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.