Jaf Rectifier Specialists Limited BRADFORD


Founded in 1980, Jaf Rectifier Specialists, classified under reg no. 01521138 is an active company. Currently registered at Unit 2 900 Thornton Road BD8 0JG, Bradford the company has been in the business for fourty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Iain D. and Jo-Anne D.. In addition one secretary - Nicola D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Doreen D. who worked with the the firm until 31 March 2011.

Jaf Rectifier Specialists Limited Address / Contact

Office Address Unit 2 900 Thornton Road
Office Address2 Fairweather Green
Town Bradford
Post code BD8 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01521138
Date of Incorporation Thu, 9th Oct 1980
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Nicola D.

Position: Secretary

Appointed: 31 May 2011

Iain D.

Position: Director

Appointed: 21 May 2011

Jo-Anne D.

Position: Director

Appointed: 21 May 2011

Doreen D.

Position: Secretary

Appointed: 15 June 1991

Resigned: 31 March 2011

Albert D.

Position: Director

Appointed: 15 June 1991

Resigned: 28 May 2011

John F.

Position: Director

Appointed: 15 June 1991

Resigned: 31 March 2004

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Jo-Anne D. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Iain D. This PSC has significiant influence or control over the company,.

Jo-Anne D.

Notified on 4 August 2023
Nature of control: 25-50% shares

Iain D.

Notified on 15 June 2017
Ceased on 4 August 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth89 69649 187       
Balance Sheet
Current Assets89 92781 87495 30165 85065 48866 855129 106142 017160 931
Net Assets Liabilities 89 217111 831113 883114 78095 154134 738155 928343 771
Cash Bank In Hand41 00936 180       
Debtors48 91845 694       
Tangible Fixed Assets196 548210 454       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve88 69648 187       
Shareholder Funds89 69649 187       
Other
Creditors 203 110140 900115 052160 869190 983186 595181 34349 249
Fixed Assets 210 454157 430163 085210 161219 282242 227245 254256 291
Net Current Assets Liabilities-64 152-121 237-45 59949 20295 381124 12857 48939 326111 682
Total Assets Less Current Liabilities132 39689 217111 831113 883114 78095 154184 738205 928367 973
Average Number Employees During Period    33333
Creditors Due After One Year5 927        
Creditors Due Within One Year154 079203 111       
Number Shares Allotted 1 000       
Par Value Share 1       
Provisions For Liabilities Charges36 77340 030       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements