Company NameJ & F Export Services Ltd
DirectorsJohn Edward Ayre and Christina Elizabeth Adams
Company StatusActive
Company Number04615698
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Edward Ayre
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
CW12 1ET
Director NameMs Christina Elizabeth Adams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(7 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameChristina Elizabeth Adams
NationalityBritish
StatusCurrent
Appointed27 October 2011(8 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameGillian Teresa Ayre
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleTeacher
Correspondence Address43 Church Way
Wybunbury
Nantwich
Cheshire
CW5 7SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejandfwatertreatment.co.uk
Email address[email protected]
Telephone01538 399048
Telephone regionIpstones

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1John Edward Ayre
100.00%
Ordinary

Financials

Year2014
Net Worth£118,494
Cash£15,835
Current Liabilities£432,657

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

23 May 2016Delivered on: 28 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 April 2016Delivered on: 29 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 March 2010Delivered on: 20 March 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
16 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
23 December 2019Confirmation statement made on 12 December 2019 with updates (5 pages)
11 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
19 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
19 December 2018Change of details for Mr John Edward Ayre as a person with significant control on 1 December 2018 (2 pages)
19 December 2018Director's details changed for Mr John Edward Ayre on 10 December 2018 (2 pages)
19 March 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
18 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
28 May 2016Registration of charge 046156980003, created on 23 May 2016 (16 pages)
28 May 2016Registration of charge 046156980003, created on 23 May 2016 (16 pages)
29 April 2016Registration of charge 046156980002, created on 20 April 2016 (5 pages)
29 April 2016Registration of charge 046156980002, created on 20 April 2016 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 101
(6 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 101
(6 pages)
9 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 101
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 101
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 101
(3 pages)
12 October 2015Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 12 October 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 May 2014Secretary's details changed for Christina Elizabeth Adams on 19 May 2014 (1 page)
23 May 2014Secretary's details changed for Christina Elizabeth Adams on 19 May 2014 (1 page)
23 May 2014Director's details changed for Miss Christina Elizabeth Adams on 19 May 2014 (2 pages)
23 May 2014Director's details changed for Miss Christina Elizabeth Adams on 19 May 2014 (2 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
23 August 2013Appointment of Miss Christina Elizabeth Adams as a director (2 pages)
23 August 2013Appointment of Miss Christina Elizabeth Adams as a director (2 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
15 October 2012Director's details changed for John Edward Ayre on 15 October 2012 (2 pages)
15 October 2012Director's details changed for John Edward Ayre on 15 October 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2 April 2012 (1 page)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
11 November 2011Appointment of Christina Elizabeth Adams as a secretary (3 pages)
11 November 2011Appointment of Christina Elizabeth Adams as a secretary (3 pages)
31 October 2011Termination of appointment of Gillian Ayre as a secretary (1 page)
31 October 2011Termination of appointment of Gillian Ayre as a secretary (1 page)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for John Edward Ayre on 11 December 2009 (2 pages)
12 January 2010Director's details changed for John Edward Ayre on 11 December 2009 (2 pages)
12 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Registered office changed on 31/03/2009 from 8 mallard court mallard way crewe business park crewe cheshire CW1 6ZQ (1 page)
31 March 2009Registered office changed on 31/03/2009 from 8 mallard court mallard way crewe business park crewe cheshire CW1 6ZQ (1 page)
18 December 2008Return made up to 12/12/08; full list of members (3 pages)
18 December 2008Return made up to 12/12/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 April 2007Registered office changed on 05/04/07 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
5 April 2007Registered office changed on 05/04/07 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
11 January 2007Return made up to 12/12/06; full list of members (6 pages)
11 January 2007Return made up to 12/12/06; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Return made up to 12/12/05; full list of members (6 pages)
8 March 2006Return made up to 12/12/05; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 December 2004Return made up to 12/12/04; full list of members (6 pages)
20 December 2004Return made up to 12/12/04; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 December 2003Return made up to 12/12/03; full list of members (6 pages)
17 December 2003Return made up to 12/12/03; full list of members (6 pages)
8 February 2003Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2003Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Director resigned (1 page)
12 December 2002Incorporation (16 pages)
12 December 2002Incorporation (16 pages)