About

Registered Number: 00874317
Date of Incorporation: 18/03/1966 (58 years and 2 months ago)
Company Status: Active
Registered Address: Jfb Overseas Holdings Johnson Lane, Ecclesfield, Sheffield, S35 9XH,

 

Having been setup in 1966, Jfb Overseas Holdings Ltd have registered office in Sheffield, it's status is listed as "Active". The companies directors are listed as Papinniemi-ainger, Petra, Seymour, Christopher David in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAPINNIEMI-AINGER, Petra 06 May 2016 - 1
SEYMOUR, Christopher David 24 February 2011 06 May 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 07 September 2020
AD01 - Change of registered office address 25 November 2019
AA - Annual Accounts 16 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 13 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 December 2018
SH08 - Notice of name or other designation of class of shares 10 December 2018
RESOLUTIONS - N/A 05 December 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 13 May 2016
AD01 - Change of registered office address 12 May 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AP03 - Appointment of secretary 12 May 2016
AA - Annual Accounts 08 October 2015
AA01 - Change of accounting reference date 10 June 2015
AR01 - Annual Return 21 May 2015
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
MR04 - N/A 27 November 2014
MR04 - N/A 27 November 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 16 January 2013
MG01 - Particulars of a mortgage or charge 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 15 May 2012
RESOLUTIONS - N/A 16 November 2011
MEM/ARTS - N/A 16 November 2011
RESOLUTIONS - N/A 23 August 2011
RESOLUTIONS - N/A 23 August 2011
SH19 - Statement of capital 23 August 2011
CAP-SS - N/A 23 August 2011
SH10 - Notice of particulars of variation of rights attached to shares 23 August 2011
SH08 - Notice of name or other designation of class of shares 23 August 2011
CC04 - Statement of companies objects 23 August 2011
MEM/ARTS - N/A 23 August 2011
SH01 - Return of Allotment of shares 23 August 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 August 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 16 May 2011
TM01 - Termination of appointment of director 11 March 2011
AP03 - Appointment of secretary 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AA - Annual Accounts 15 March 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
395 - Particulars of a mortgage or charge 29 December 2007
RESOLUTIONS - N/A 23 December 2007
RESOLUTIONS - N/A 23 December 2007
RESOLUTIONS - N/A 23 December 2007
RESOLUTIONS - N/A 23 December 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 16 May 2007
395 - Particulars of a mortgage or charge 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
RESOLUTIONS - N/A 12 January 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
123 - Notice of increase in nominal capital 27 September 2006
395 - Particulars of a mortgage or charge 20 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
RESOLUTIONS - N/A 18 September 2006
RESOLUTIONS - N/A 18 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 September 2006
395 - Particulars of a mortgage or charge 16 September 2006
395 - Particulars of a mortgage or charge 16 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 16 May 2006
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
RESOLUTIONS - N/A 24 June 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 10 June 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
RESOLUTIONS - N/A 14 January 2005
123 - Notice of increase in nominal capital 14 January 2005
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 19 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
RESOLUTIONS - N/A 13 October 2004
RESOLUTIONS - N/A 13 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 28 May 2004
RESOLUTIONS - N/A 07 December 2003
MEM/ARTS - N/A 07 December 2003
287 - Change in situation or address of Registered Office 21 August 2003
AUD - Auditor's letter of resignation 08 August 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 06 June 2003
RESOLUTIONS - N/A 13 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
AUD - Auditor's letter of resignation 23 March 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 27 February 2003
RESOLUTIONS - N/A 20 February 2003
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
123 - Notice of increase in nominal capital 03 December 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 24 May 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 05 June 2001
288c - Notice of change of directors or secretaries or in their particulars 12 March 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 02 June 2000
RESOLUTIONS - N/A 03 September 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 03 March 1999
AUD - Auditor's letter of resignation 25 August 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 06 March 1998
288c - Notice of change of directors or secretaries or in their particulars 19 January 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 11 June 1996
363s - Annual Return 11 June 1996
287 - Change in situation or address of Registered Office 02 May 1996
288 - N/A 05 December 1995
AA - Annual Accounts 30 May 1995
363s - Annual Return 19 May 1995
288 - N/A 07 March 1995
287 - Change in situation or address of Registered Office 08 December 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 18 May 1993
288 - N/A 10 January 1993
363s - Annual Return 12 May 1992
AA - Annual Accounts 12 May 1992
288 - N/A 15 August 1991
288 - N/A 07 August 1991
288 - N/A 17 July 1991
AA - Annual Accounts 20 May 1991
363b - Annual Return 20 May 1991
288 - N/A 10 April 1991
288 - N/A 24 February 1991
288 - N/A 17 February 1991
CERTNM - Change of name certificate 31 January 1991
288 - N/A 17 September 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
363 - Annual Return 04 July 1989
AA - Annual Accounts 23 May 1989
288 - N/A 18 October 1988
288 - N/A 18 October 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
288 - N/A 12 April 1988
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
288 - N/A 11 March 1987
363 - Annual Return 27 November 1986
287 - Change in situation or address of Registered Office 16 August 1986
AA - Annual Accounts 12 August 1986
288 - N/A 12 August 1986
CERTNM - Change of name certificate 19 December 1978
MISC - Miscellaneous document 18 March 1966

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2012 Fully Satisfied

N/A

Security accession deed 20 December 2007 Fully Satisfied

N/A

Pledge of equity 13 March 2007 Fully Satisfied

N/A

Debenture 07 September 2006 Fully Satisfied

N/A

Mezzanine pledge agreement 07 September 2006 Fully Satisfied

N/A

Senior pledge agreement 07 September 2006 Fully Satisfied

N/A

Pledge of equity 14 December 2004 Fully Satisfied

N/A

Pledge agreement 30 September 2004 Fully Satisfied

N/A

Debenture 30 September 2004 Fully Satisfied

N/A

Pledge agreement joinder 21 February 2003 Fully Satisfied

N/A

Security accession deed 21 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.