J F Agricultural Engineering Limited
- Active
- Incorporated on 2 Feb 2010
Reg Address: CROUCHER2 Second Floor Copperhouse Court, Caldecotte, Milton Keynes MK7 8NL, England
- Summary The company with name "J F Agricultural Engineering Limited" is a ltd and located in CROUCHER2 Second Floor Copperhouse Court, Caldecotte, Milton Keynes MK7 8NL. J F Agricultural Engineering Limited is currently in active status and it was incorporated on 2 Feb 2010 (14 years 7 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in J F Agricultural Engineering Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard James Brain | Director | 6 Jan 2017 | British | Active |
2 | Christine Flanagan | Director | 21 Jun 2010 | British | Active |
3 | Richard Peter Flanagan | Director | 2 Feb 2010 | British | Active |
4 | Clifford Donald Wing | Director | 2 Feb 2010 | British | Resigned 2 Feb 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Richard Peter Flanagan Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for J F Agricultural Engineering Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 11 Mar 2024 | Download PDF |
2 | Accounts - Micro Entity | 25 Mar 2021 | Download PDF |
3 | Confirmation Statement - No Updates | 7 Feb 2021 | Download PDF 3 Pages |
4 | Confirmation Statement - No Updates | 9 Feb 2020 | Download PDF 3 Pages |
5 | Accounts - Micro Entity | 31 Dec 2019 | Download PDF 5 Pages |
6 | Confirmation Statement - No Updates | 7 Mar 2019 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 19 Dec 2018 | Download PDF 7 Pages |
8 | Confirmation Statement - Updates | 5 Feb 2018 | Download PDF 4 Pages |
9 | Accounts - Total Exemption Full | 20 Dec 2017 | Download PDF 7 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 20 Mar 2017 | Download PDF 2 Pages |
11 | Confirmation Statement - Updates | 20 Mar 2017 | Download PDF 5 Pages |
12 | Accounts - Total Exemption Small | 31 Dec 2016 | Download PDF 6 Pages |
13 | Accounts - Change Account Reference Date Company Previous Extended | 30 Nov 2016 | Download PDF 1 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Apr 2016 | Download PDF 5 Pages |
15 | Gazette - Filings Brought Up To Date | 23 Feb 2016 | Download PDF 1 Pages |
16 | Accounts - Total Exemption Small | 22 Feb 2016 | Download PDF 6 Pages |
17 | Gazette - Notice Compulsory | 2 Feb 2016 | Download PDF 1 Pages |
18 | Address - Change Registered Office Company With Date Old New | 21 Jul 2015 | Download PDF 1 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2015 | Download PDF 5 Pages |
20 | Accounts - Total Exemption Small | 20 Jan 2015 | Download PDF 3 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Mar 2014 | Download PDF 5 Pages |
22 | Accounts - Total Exemption Small | 19 Nov 2013 | Download PDF 3 Pages |
23 | Capital - Allotment Shares | 1 May 2013 | Download PDF 3 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2013 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 28 Nov 2012 | Download PDF 4 Pages |
26 | Address - Change Registered Office Company With Date Old | 28 Mar 2012 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Feb 2012 | Download PDF 4 Pages |
28 | Accounts - Total Exemption Small | 25 Nov 2011 | Download PDF 4 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Feb 2011 | Download PDF 4 Pages |
30 | Address - Change Registered Office Company With Date Old | 10 Aug 2010 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name | 21 Jun 2010 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name | 18 Mar 2010 | Download PDF 2 Pages |
33 | Capital - Allotment Shares | 15 Mar 2010 | Download PDF 4 Pages |
34 | Officers - Termination Director Company With Name | 2 Feb 2010 | Download PDF 1 Pages |
35 | Incorporation - Company | 2 Feb 2010 | Download PDF 33 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Net Technical Solutions Limited Mutual People: Richard James Brain | Active |