Company NameJFB Investments Limited
Company StatusDissolved
Company Number00223807
CategoryPrivate Limited Company
Incorporation Date15 August 1927(96 years, 9 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Petra Papinniemi-Ainger
StatusClosed
Appointed06 May 2016(88 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 17 October 2023)
RoleCompany Director
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr James Frank Hancock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(91 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 17 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Monalito Bugarcic
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwiss
StatusClosed
Appointed07 September 2020(93 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 17 October 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr John Martin Clay
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(64 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 1993)
RoleCompany Director
Correspondence AddressFarningham House
Farningham
Dartford
Kent
DA4 0DH
Director NameBryan Anthony Edisbury
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(64 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(64 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameReginald George Hardie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(64 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 1994)
RoleChartered Accountant
Correspondence AddressThe Bend 451 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Director NameMrs Julie Westwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(64 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameThomas Ryan
NationalityBritish
StatusResigned
Appointed26 June 1992(64 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wendover Drive
Bolton
Lancashire
BL3 4RX
Secretary NameMr Colin Anthony Greenfield
NationalityEnglish
StatusResigned
Appointed31 December 1992(65 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Thorpe Close
Austerlands
Oldham
Lancashire
OL4 3QL
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(67 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusResigned
Appointed12 September 1994(67 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(67 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 20 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(71 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(79 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Secretary NameMr James Thomas Hart
NationalityBritish
StatusResigned
Appointed31 October 2006(79 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(83 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameChristopher David Seymour
NationalityBritish
StatusResigned
Appointed24 February 2011(83 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 2016)
RoleCompany Director
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameDr Kay Louise Dowdall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(87 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Lluis Maria Fargas Mas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed06 May 2016(88 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressJfb Investments Johnson Lane
Ecclesfield
Sheffield
S35 9XH

Contact

Websitefirthrixson.com
Email address[email protected]

Location

Registered AddressC/O Interpath Limited 10
Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

7.6m at £0.05Firth Rixson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 February 2003Delivered on: 27 February 2003
Satisfied on: 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties

Classification: Security accession deed
Secured details: All money or liabilities due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all properties listed in schedule with all buildings and fixtures thereon and by way of first equitable charge over all subsidiary shares,investments and all distribution rights and all freehold/leasehold property not charged pursuant to clause 2.3(a) of the deed; all book debts,rights and claims,all monetary claims and monies standing to the credit of its accounts; the goodwill and uncalled capital; floating charge over all assets; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2021Full accounts made up to 31 December 2019 (20 pages)
21 September 2020Memorandum and Articles of Association (39 pages)
18 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 September 2020Statement of company's objects (2 pages)
11 September 2020Termination of appointment of Lluis Maria Fargas Mas as a director on 7 September 2020 (1 page)
11 September 2020Appointment of Mr Monalito Bugarcic as a director on 7 September 2020 (2 pages)
26 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
25 November 2019Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to Jfb Investments Johnson Lane Ecclesfield Sheffield S35 9XH on 25 November 2019 (1 page)
8 August 2019Full accounts made up to 31 December 2018 (20 pages)
3 July 2019Appointment of Mr James Frank Hancock as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 380,409.95
(4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 380,409.95
(4 pages)
12 May 2016Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages)
12 May 2016Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page)
12 May 2016Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages)
12 May 2016Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page)
12 May 2016Termination of appointment of Christopher David Seymour as a director on 6 May 2016 (1 page)
12 May 2016Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 (1 page)
12 May 2016Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 (2 pages)
12 May 2016Appointment of Mr Lluis Maria Fargas Mas as a director on 6 May 2016 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 380,409.95
(4 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 380,409.95
(4 pages)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 380,409.95
(4 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 380,409.95
(4 pages)
18 June 2014Full accounts made up to 30 September 2013 (12 pages)
18 June 2014Full accounts made up to 30 September 2013 (12 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
7 June 2013Full accounts made up to 30 September 2012 (12 pages)
7 June 2013Full accounts made up to 30 September 2012 (12 pages)
16 January 2013Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 16 January 2013 (1 page)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
11 June 2012Full accounts made up to 30 September 2011 (12 pages)
11 June 2012Full accounts made up to 30 September 2011 (12 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
9 June 2011Full accounts made up to 30 September 2010 (14 pages)
9 June 2011Full accounts made up to 30 September 2010 (14 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
9 March 2011Termination of appointment of James Hart as a secretary (2 pages)
9 March 2011Termination of appointment of James Hart as a secretary (2 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
8 March 2011Appointment of Christopher David Seymour as a director (3 pages)
8 March 2011Appointment of Christopher David Seymour as a director (3 pages)
13 July 2010Director's details changed for James Thomas Hart on 26 June 2010 (2 pages)
13 July 2010Secretary's details changed for James Thomas Hart on 26 June 2010 (1 page)
13 July 2010Secretary's details changed for James Thomas Hart on 26 June 2010 (1 page)
13 July 2010Director's details changed for Peter Simon Bland on 26 June 2010 (2 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for James Thomas Hart on 26 June 2010 (2 pages)
13 July 2010Director's details changed for Peter Simon Bland on 26 June 2010 (2 pages)
15 March 2010Full accounts made up to 30 September 2009 (14 pages)
15 March 2010Full accounts made up to 30 September 2009 (14 pages)
8 July 2009Full accounts made up to 30 September 2008 (14 pages)
8 July 2009Full accounts made up to 30 September 2008 (14 pages)
2 July 2009Return made up to 26/06/09; full list of members (4 pages)
2 July 2009Return made up to 26/06/09; full list of members (4 pages)
9 July 2008Return made up to 26/06/08; full list of members (4 pages)
9 July 2008Return made up to 26/06/08; full list of members (4 pages)
8 July 2008Full accounts made up to 30 September 2007 (15 pages)
8 July 2008Full accounts made up to 30 September 2007 (15 pages)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
13 July 2007Return made up to 26/06/07; full list of members (3 pages)
13 July 2007Return made up to 26/06/07; full list of members (3 pages)
22 June 2007Full accounts made up to 30 September 2006 (14 pages)
22 June 2007Full accounts made up to 30 September 2006 (14 pages)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned;director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006Secretary resigned;director resigned (1 page)
4 July 2006Return made up to 26/06/06; full list of members (3 pages)
4 July 2006Return made up to 26/06/06; full list of members (3 pages)
19 May 2006Full accounts made up to 30 September 2005 (12 pages)
19 May 2006Full accounts made up to 30 September 2005 (12 pages)
20 July 2005Return made up to 26/06/05; full list of members (3 pages)
20 July 2005Return made up to 26/06/05; full list of members (3 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Full accounts made up to 30 September 2004 (13 pages)
13 June 2005Full accounts made up to 30 September 2004 (13 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Return made up to 26/06/04; full list of members (7 pages)
15 July 2004Return made up to 26/06/04; full list of members (7 pages)
28 May 2004Full accounts made up to 30 September 2003 (13 pages)
28 May 2004Full accounts made up to 30 September 2003 (13 pages)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
8 August 2003Auditor's resignation (1 page)
8 August 2003Auditor's resignation (1 page)
11 July 2003Return made up to 26/06/03; full list of members (7 pages)
11 July 2003Return made up to 26/06/03; full list of members (7 pages)
25 June 2003Full accounts made up to 30 September 2002 (15 pages)
25 June 2003Full accounts made up to 30 September 2002 (15 pages)
12 May 2003Declaration of assistance for shares acquisition (25 pages)
12 May 2003Declaration of assistance for shares acquisition (25 pages)
12 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
27 February 2003Particulars of mortgage/charge (10 pages)
27 February 2003Particulars of mortgage/charge (10 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 July 2002Return made up to 26/06/02; full list of members (8 pages)
10 July 2002Return made up to 26/06/02; full list of members (8 pages)
24 May 2002Full accounts made up to 30 September 2001 (14 pages)
24 May 2002Full accounts made up to 30 September 2001 (14 pages)
4 July 2001Return made up to 26/06/01; full list of members (7 pages)
4 July 2001Return made up to 26/06/01; full list of members (7 pages)
14 June 2001Full accounts made up to 30 September 2000 (13 pages)
14 June 2001Full accounts made up to 30 September 2000 (13 pages)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
24 July 2000Return made up to 26/06/00; full list of members (7 pages)
24 July 2000Return made up to 26/06/00; full list of members (7 pages)
7 July 2000Full accounts made up to 30 September 1999 (12 pages)
7 July 2000Full accounts made up to 30 September 1999 (12 pages)
7 July 1999Return made up to 26/06/99; full list of members (6 pages)
7 July 1999Return made up to 26/06/99; full list of members (6 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
3 March 1999Full accounts made up to 30 September 1998 (7 pages)
3 March 1999Full accounts made up to 30 September 1998 (7 pages)
25 August 1998Auditor's resignation (2 pages)
25 August 1998Auditor's resignation (2 pages)
9 July 1998Return made up to 26/06/98; no change of members (4 pages)
9 July 1998Return made up to 26/06/98; no change of members (4 pages)
6 March 1998Full accounts made up to 30 September 1997 (7 pages)
6 March 1998Full accounts made up to 30 September 1997 (7 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
7 July 1997Full accounts made up to 30 September 1996 (7 pages)
7 July 1997Return made up to 26/06/97; no change of members (4 pages)
7 July 1997Full accounts made up to 30 September 1996 (7 pages)
7 July 1997Return made up to 26/06/97; no change of members (4 pages)
27 June 1996Return made up to 26/06/96; full list of members (6 pages)
27 June 1996Return made up to 26/06/96; full list of members (6 pages)
11 June 1996Full accounts made up to 30 September 1995 (6 pages)
11 June 1996Full accounts made up to 30 September 1995 (6 pages)
2 May 1996Registered office changed on 02/05/96 from: po box 243 smithfield house blonk street sheffield S1 2BH (1 page)
2 May 1996Registered office changed on 02/05/96 from: po box 243 smithfield house blonk street sheffield S1 2BH (1 page)
5 December 1995Director's particulars changed (2 pages)
5 December 1995Director's particulars changed (2 pages)
18 July 1995Return made up to 26/06/95; no change of members (4 pages)
18 July 1995Return made up to 26/06/95; no change of members (4 pages)
30 May 1995Full accounts made up to 30 September 1994 (6 pages)
30 May 1995Full accounts made up to 30 September 1994 (6 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
15 August 1927Certificate of incorporation (1 page)
15 August 1927Certificate of incorporation (1 page)