Jf Nuclear Limited LONDON


Jf Nuclear started in year 2000 as Private Limited Company with registration number 04047465. The Jf Nuclear company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: W1S 4AW. Since November 2, 2009 Jf Nuclear Limited is no longer carrying the name James Fisher Nuclear.

The company has one director. Stephen T., appointed on 6 June 2007. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jf Nuclear Limited Address / Contact

Office Address 4th Floor
Office Address2 24 Old Bond Street
Town London
Post code W1S 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04047465
Date of Incorporation Fri, 4th Aug 2000
Industry Dormant Company
End of financial Year 30th December
Company age 24 years old
Account next due date Thu, 28th Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Jfn Holdings Limited

Position: Corporate Director

Appointed: 03 March 2023

Cossey Cosec Services Limited

Position: Corporate Secretary

Appointed: 03 March 2023

Stephen T.

Position: Director

Appointed: 06 June 2007

Dominic B.

Position: Director

Appointed: 01 December 2022

Resigned: 09 August 2023

Peter S.

Position: Director

Appointed: 02 September 2022

Resigned: 31 December 2022

Peter S.

Position: Secretary

Appointed: 01 September 2022

Resigned: 31 December 2022

Eoghan O.

Position: Director

Appointed: 01 October 2019

Resigned: 31 October 2022

Joanne B.

Position: Director

Appointed: 17 April 2019

Resigned: 02 December 2020

James M.

Position: Secretary

Appointed: 03 July 2017

Resigned: 01 September 2022

Michael H.

Position: Secretary

Appointed: 26 April 2016

Resigned: 03 July 2017

Stuart K.

Position: Director

Appointed: 01 December 2010

Resigned: 29 April 2021

Jason W.

Position: Director

Appointed: 13 September 2010

Resigned: 17 April 2019

Paul R.

Position: Director

Appointed: 04 December 2007

Resigned: 10 February 2021

Jane S.

Position: Director

Appointed: 05 June 2006

Resigned: 12 May 2008

Stephen L.

Position: Director

Appointed: 05 June 2006

Resigned: 29 October 2010

Timothy H.

Position: Director

Appointed: 15 December 2004

Resigned: 31 July 2012

Jonathan V.

Position: Secretary

Appointed: 15 December 2004

Resigned: 26 April 2016

Nicholas H.

Position: Director

Appointed: 15 December 2004

Resigned: 01 October 2019

Michael S.

Position: Director

Appointed: 15 December 2004

Resigned: 30 November 2010

Gordon R.

Position: Director

Appointed: 07 August 2000

Resigned: 21 August 2006

Michael N.

Position: Director

Appointed: 07 August 2000

Resigned: 01 February 2001

Raymond D.

Position: Secretary

Appointed: 07 August 2000

Resigned: 15 December 2004

Stephen T.

Position: Director

Appointed: 07 August 2000

Resigned: 31 December 2005

David W.

Position: Secretary

Appointed: 07 August 2000

Resigned: 17 October 2001

David W.

Position: Director

Appointed: 07 August 2000

Resigned: 31 December 2005

Raymond D.

Position: Director

Appointed: 07 August 2000

Resigned: 18 August 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 2000

Resigned: 07 August 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 August 2000

Resigned: 07 August 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is James Fisher Nuclear Holdings Limited from Barrow In Furness, United States. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James Fisher Nuclear Holdings Limited

Fisher House Michaelson Road, Barrow In Furness, Cumbria, LA14 1HR, PO Box 4, United States

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 05165202
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

James Fisher Nuclear November 2, 2009
Nuclear Decommissioning August 31, 2005
Quantek Engineering August 28, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened from March 31, 2023 to December 30, 2022
filed on: 28th, September 2023
Free Download (1 page)

Company search