Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JCF TRADING COMPANY LIMITED
Company Information for

JCF TRADING COMPANY LIMITED

MERCURY CORPORATE RECOVERY SOLUTIONS LTD, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA,
Company Registration Number
03285773
Private Limited Company
Liquidation

Company Overview

About Jcf Trading Company Ltd
JCF TRADING COMPANY LIMITED was founded on 1996-11-29 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Jcf Trading Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JCF TRADING COMPANY LIMITED
 
Legal Registered Office
MERCURY CORPORATE RECOVERY SOLUTIONS LTD
Empress Business Centre, 380 Chester Road
Manchester
M16 9EA
Other companies in LL12
 
Filing Information
Company Number 03285773
Company ID Number 03285773
Date formed 1996-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-11-30
Account next due 31/08/2022
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-30 12:20:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCF TRADING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JCF TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN AYLMER FAULKNER
Company Secretary 1996-11-29
CAROL FAULKNER
Director 1996-11-29
JOHN AYLMER FAULKNER
Director 1996-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-11-29 1996-11-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-30Final Gazette dissolved via compulsory strike-off
2022-05-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM C/O Broward Tattenhall Road Tattenhall Chester Cheshire CH3 9QH England
2021-06-07600Appointment of a voluntary liquidator
2021-06-07LRESSPResolutions passed:
  • Special resolution to wind up on 2021-05-24
2021-06-07LIQ01Voluntary liquidation declaration of solvency
2021-03-19AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-09-29AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29SH20Statement by Directors
2020-07-29SH19Statement of capital on 2020-07-29 GBP 4,000
2020-07-29CAP-SSSolvency Statement dated 15/07/20
2020-07-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-10-08SH19Statement of capital on 2019-10-08 GBP 104,000
2019-10-08SH19Statement of capital on 2019-10-08 GBP 104,000
2019-09-20SH20Statement by Directors
2019-09-20SH20Statement by Directors
2019-09-20CAP-SSSolvency Statement dated 05/09/19
2019-09-20CAP-SSSolvency Statement dated 05/09/19
2019-09-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-06AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-05SH19Statement of capital on 2018-11-05 GBP 164,000
2018-11-05SH19Statement of capital on 2018-11-05 GBP 164,000
2018-10-25SH20Statement by Directors
2018-10-25SH20Statement by Directors
2018-10-25CAP-SSSolvency Statement dated 16/10/18
2018-10-25CAP-SSSolvency Statement dated 16/10/18
2018-10-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-19AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 204000
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM C/O Glebe Garth Brewery Lane Farndon Cheshire CH3 6QT England
2017-11-06CH03SECRETARY'S DETAILS CHNAGED FOR JOHN AYLMER FAULKNER on 2017-11-06
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN AYLMER FAULKNER / 06/11/2017
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL FAULKNER / 06/11/2017
2017-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN AYLMER FAULKNER
2017-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL FAULKNER
2017-09-01SH20Statement by Directors
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 204000
2017-09-01SH19Statement of capital on 2017-09-01 GBP 204,000
2017-09-01CAP-SSSolvency Statement dated 16/08/17
2017-09-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24CH03SECRETARY'S DETAILS CHNAGED FOR JOHN AYLMER FAULKNER on 2017-04-24
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN AYLMER FAULKNER / 24/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL FAULKNER / 24/04/2017
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2017 FROM C/O THE COACH HOUSE TREVALYN MANOR MANOR LANE ROSSETT WREXHAM LL12 0AQ
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 264000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 264000
2016-07-26SH1926/07/16 STATEMENT OF CAPITAL GBP 264000
2016-06-26SH20STATEMENT BY DIRECTORS
2016-06-26CAP-SSSOLVENCY STATEMENT DATED 09/06/16
2016-06-26RES06REDUCE ISSUED CAPITAL 09/06/2016
2016-05-04AA30/11/15 TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 288000
2015-11-27AR0127/11/15 FULL LIST
2015-11-26SH20STATEMENT BY DIRECTORS
2015-11-26SH1926/11/15 STATEMENT OF CAPITAL GBP 288000
2015-11-26CAP-SSSOLVENCY STATEMENT DATED 09/11/15
2015-11-26RES06REDUCE ISSUED CAPITAL 09/11/2015
2015-07-03AA30/11/14 TOTAL EXEMPTION SMALL
2015-03-30SH20STATEMENT BY DIRECTORS
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 314000
2015-03-30SH1930/03/15 STATEMENT OF CAPITAL GBP 314000
2015-03-30CAP-SSSOLVENCY STATEMENT DATED 16/03/15
2015-03-30RES06REDUCE ISSUED CAPITAL 16/03/2015
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 420000
2014-11-12AR0112/11/14 FULL LIST
2014-07-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-24SH20STATEMENT BY DIRECTORS
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 390000
2014-07-24SH1924/07/14 STATEMENT OF CAPITAL GBP 390000
2014-07-24CAP-SSSOLVENCY STATEMENT DATED 09/07/14
2014-07-24RES06REDUCE ISSUED CAPITAL 09/07/2014
2013-11-12AR0112/11/13 FULL LIST
2013-08-09AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-21AR0121/11/12 FULL LIST
2012-08-17AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-24SH1924/07/12 STATEMENT OF CAPITAL GBP 420000
2012-07-24SH20STATEMENT BY DIRECTORS
2012-07-24CAP-SSSOLVENCY STATEMENT DATED 09/07/12
2012-07-24RES06REDUCE ISSUED CAPITAL 09/07/2012
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 62 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY
2011-11-28AR0127/11/11 FULL LIST
2011-09-26SH1926/09/11 STATEMENT OF CAPITAL GBP 440000
2011-09-21SH20STATEMENT BY DIRECTORS
2011-09-21CAP-SSSOLVENCY STATEMENT DATED 07/09/11
2011-09-21RES06REDUCE ISSUED CAPITAL 07/09/2011
2011-08-19AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-14AR0127/11/10 FULL LIST
2010-09-13SH1913/09/10 STATEMENT OF CAPITAL GBP 460000
2010-09-03SH20STATEMENT BY DIRECTORS
2010-09-03CAP-SSSOLVENCY STATEMENT DATED 11/08/10
2010-09-03RES06REDUCE ISSUED CAPITAL 11/08/2010
2010-08-20AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-30AR0127/11/09 FULL LIST
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-18SH20STATEMENT BY DIRECTORS
2009-08-18MISCMEMORANDUM OF CAPITAL - PROCESSED 18/08/09
2009-08-18CAP-SSSOLVENCY STATEMENT DATED 12/08/09
2009-08-18RES06REDUCE ISSUED CAPITAL 12/08/2009
2008-11-27363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-12-11363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-12-08190LOCATION OF DEBENTURE REGISTER
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 62 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: DELAMERE NO 5 VALE ROYAL ABBEY WHITEGATE NORTHWICH CHESHIRE CW8 2BA
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-24363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-04-15287REGISTERED OFFICE CHANGED ON 15/04/03 FROM: QUARRY HOUSE SARRA LANE, BURWARDSLEY CHESTER CHESHIRE CH3 9PA
2002-12-30363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-07363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-28363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JCF TRADING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-06-02
Fines / Sanctions
No fines or sanctions have been issued against JCF TRADING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JCF TRADING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2016-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCF TRADING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of JCF TRADING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JCF TRADING COMPANY LIMITED
Trademarks
We have not found any records of JCF TRADING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCF TRADING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as JCF TRADING COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JCF TRADING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCF TRADING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JCF TRADING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1