About

Registered Number: 02118310
Date of Incorporation: 01/04/1987 (38 years ago)
Company Status: Active
Registered Address: 10 Aston Fields Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DL

 

Having been setup in 1987, J.F.B. Cores Ltd have registered office in Runcorn, it's status in the Companies House registry is set to "Active". Garlick, Myra, Croxton, Robert, Gibson, William Strachan, Lyth, Frederick, Macgowan, James are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROXTON, Robert N/A - 1
GIBSON, William Strachan 12 November 1998 27 January 2009 1
LYTH, Frederick N/A 31 January 2001 1
MACGOWAN, James N/A 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
GARLICK, Myra 10 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 20 November 2018
CH01 - Change of particulars for director 19 June 2018
CH01 - Change of particulars for director 19 June 2018
PSC04 - N/A 19 June 2018
PSC04 - N/A 19 June 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
PSC09 - N/A 21 November 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 19 November 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 20 December 2012
AR01 - Annual Return 20 December 2012
CH03 - Change of particulars for secretary 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 31 October 2012
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 16 January 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 25 November 2011
TM02 - Termination of appointment of secretary 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
TM01 - Termination of appointment of director 15 August 2011
CH01 - Change of particulars for director 10 May 2011
AP03 - Appointment of secretary 30 March 2011
AP01 - Appointment of director 29 March 2011
AR01 - Annual Return 02 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 22 September 2009
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 03 December 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 10 December 2007
395 - Particulars of a mortgage or charge 04 August 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 06 December 2006
287 - Change in situation or address of Registered Office 30 May 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 11 December 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 06 December 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
RESOLUTIONS - N/A 08 August 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 22 November 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 10 November 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
MEM/ARTS - N/A 01 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 19 November 1998
AA - Annual Accounts 01 June 1998
287 - Change in situation or address of Registered Office 28 April 1998
363s - Annual Return 28 April 1998
363s - Annual Return 23 January 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 15 October 1993
363s - Annual Return 07 December 1992
395 - Particulars of a mortgage or charge 29 October 1992
AA - Annual Accounts 17 October 1992
AA - Annual Accounts 12 February 1992
363a - Annual Return 07 February 1992
288 - N/A 12 June 1991
288 - N/A 12 June 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 29 November 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 18 December 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
287 - Change in situation or address of Registered Office 24 June 1988
RESOLUTIONS - N/A 17 March 1988
PUC 5 - N/A 17 March 1988
PUC 2 - N/A 17 March 1988
123 - Notice of increase in nominal capital 17 March 1988
288 - N/A 22 February 1988
288 - N/A 22 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1987
CERTNM - Change of name certificate 05 June 1987
288 - N/A 14 May 1987
CERTINC - N/A 01 April 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 August 2007 Outstanding

N/A

Mortgage debenture 23 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.