J L F Manufacturing Limited

General information

Name:

J L F Manufacturing Ltd

Office Address:

The Silverworks 67-71 Northwood Street B3 1TX Birmingham

Number: 00202885

Incorporation date: 1925-01-05

Dissolution date: 2023-01-17

End of financial year: 20 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 00202885 ninety nine years ago, J L F Manufacturing Limited had been a private limited company until January 17, 2023 - the time it was dissolved. The latest mailing address was The Silverworks, 67-71 Northwood Street Birmingham. The company was known as J.l.float until May 13, 2017 at which point the name was changed.

The directors were: Christina O. designated to this position seventeen years ago, Richard B. designated to this position on August 1, 2004, Malcolm H. designated to this position in 1998 and .

Executives who controlled this firm include: Malcolm H. had 1/2 or less of voting rights. Richard B., had 1/2 or less of voting rights. David B., had 1/2 or less of voting rights.

  • Previous company's names
  • J L F Manufacturing Limited 2017-05-13
  • J.l.float Limited 1925-01-05

Financial data based on annual reports

Company staff

Christina O.

Role: Director

Appointed: 01 April 2007

Latest update: 4 September 2023

Christina O.

Role: Secretary

Appointed: 01 November 2005

Latest update: 4 September 2023

Richard B.

Role: Director

Appointed: 01 August 2004

Latest update: 4 September 2023

Malcolm H.

Role: Director

Appointed: 01 September 1998

Latest update: 4 September 2023

David B.

Role: Director

Appointed: 08 December 1991

Latest update: 4 September 2023

People with significant control

Malcolm H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Richard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
David B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 20 May 2020
Account last made up date 31 July 2018
Confirmation statement next due date 21 December 2019
Confirmation statement last made up date 07 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018

Company Vehicle Operator Data

North Works

Address

Westgate , Aldridge

City

Walsall

Postal code

WS9 8UF

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounting reference date changed from 31st July 2019 to 20th August 2019 (AA01)
filed on: 26th, September 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
98
Company Age

Closest Companies - by postcode