Company NameJafco Tools Ltd.
DirectorPhilip Francis Cusack
Company StatusActive
Company Number01572004
CategoryPrivate Limited Company
Incorporation Date2 July 1981(42 years, 10 months ago)
Previous NameWedgeport Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Philip Francis Cusack
Date of BirthMay 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 2014(32 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dundee Way
Brimsdown
Enfield
EN3 7SX
Secretary NameMary Assumpta Cusack
NationalityBritish
StatusCurrent
Appointed28 April 2014(32 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address11a Grangeway
Woodford Green
Essex
IG8 7RL
Director NameMr James Antill
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(9 years, 10 months after company formation)
Appointment Duration23 years (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridle Cottage
Aldershawe Hall Farm Claypit Lane
Lichfield
WS14 0AQ
Director NameRosemary Jane Antill
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(9 years, 10 months after company formation)
Appointment Duration23 years (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hartopp Road
Four Oaks
Sutton Coldfield
B74 2RE
Secretary NameKathleen Sheila Antill
NationalityBritish
StatusResigned
Appointed26 April 1991(9 years, 10 months after company formation)
Appointment Duration23 years (resigned 28 April 2014)
RoleCompany Director
Correspondence AddressBridle Cottage Aldershawe
Claypit Lane
Lichfield
Staffordshire
WS14 0AQ

Contact

Websitejafcotools.co.uk
Email address[email protected]
Telephone0121 5567700
Telephone regionBirmingham

Location

Registered Address332-336 Holloway Road
London
N7 6NJ
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30k at £1P.f. Cusack (Tool Supplies) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£854,319
Gross Profit£436,659
Net Worth£429,323
Cash£31,350
Current Liabilities£172,974

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

15 September 2014Delivered on: 19 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 February 2007Delivered on: 20 February 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book and other debts present and future. See the mortgage charge document for full details.
Outstanding
28 February 2006Delivered on: 10 March 2006
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a access house, leabrook road, wednesbury, west midlands t/no WM558011. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 December 1998Delivered on: 30 December 1998
Satisfied on: 1 May 2014
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A first fixed charge on all book and other debts as are not sold or bought by alex lawrie receivable financing limited under an agreement dated 23 december 1998 and a floating charge all proceeds of book and other debts with the payment of any sum due or owing to alex lawrie receivables financing limited under or in connection with any bill of exchange or other negotiable instrument to which both the company and alex lawrie receivables financing limited are a party.
Fully Satisfied
11 December 1996Delivered on: 17 December 1996
Satisfied on: 1 May 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being adjacent to st pauls road wednesbury west midlands t/n WM416841 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
11 October 1995Delivered on: 16 October 1995
Satisfied on: 1 May 2014
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 April 1989Delivered on: 5 April 1989
Satisfied on: 1 May 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H -willenhall rd darlaston wednesbury west midlands. Title no. Wm 240645. and assigns the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 22 November 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
3 January 2023Confirmation statement made on 22 November 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
27 May 2022Confirmation statement made on 22 November 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
1 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
3 December 2020Satisfaction of charge 6 in full (1 page)
3 December 2020Satisfaction of charge 015720040007 in full (1 page)
7 July 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
6 June 2019Full accounts made up to 30 September 2018 (17 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
23 May 2018Full accounts made up to 30 September 2017 (16 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
31 May 2017Full accounts made up to 30 September 2016 (17 pages)
31 May 2017Full accounts made up to 30 September 2016 (17 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 June 2016Full accounts made up to 30 September 2015 (15 pages)
28 June 2016Full accounts made up to 30 September 2015 (15 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30,000
(5 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30,000
(5 pages)
19 June 2015Full accounts made up to 30 September 2014 (15 pages)
19 June 2015Full accounts made up to 30 September 2014 (15 pages)
7 May 2015Registered office address changed from 332-336 Holloway Road London N7 6NJ to 332-336 Holloway Road London N7 6NJ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Access House Great Western Street Wednesbury West Midlands WS10 7LE to 332-336 Holloway Road London N7 6NJ on 7 May 2015 (1 page)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 30,000
(6 pages)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 30,000
(6 pages)
7 May 2015Register inspection address has been changed from Access House Great Western Street Wednesbury West Midlands WS10 7LE United Kingdom to 332-336 Holloway Road London N7 6NJ (1 page)
7 May 2015Registered office address changed from Access House Great Western Street Wednesbury West Midlands WS10 7LE to 332-336 Holloway Road London N7 6NJ on 7 May 2015 (1 page)
7 May 2015Register inspection address has been changed from Access House Great Western Street Wednesbury West Midlands WS10 7LE United Kingdom to 332-336 Holloway Road London N7 6NJ (1 page)
7 May 2015Registered office address changed from 332-336 Holloway Road London N7 6NJ to 332-336 Holloway Road London N7 6NJ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 332-336 Holloway Road London N7 6NJ to 332-336 Holloway Road London N7 6NJ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Access House Great Western Street Wednesbury West Midlands WS10 7LE to 332-336 Holloway Road London N7 6NJ on 7 May 2015 (1 page)
16 October 2014Satisfaction of charge 5 in full (3 pages)
16 October 2014Satisfaction of charge 5 in full (3 pages)
19 September 2014Registration of charge 015720040007, created on 15 September 2014 (43 pages)
19 September 2014Registration of charge 015720040007, created on 15 September 2014 (43 pages)
17 July 2014Appointment of Mr Philip Francis Cusack as a director on 28 April 2014 (3 pages)
17 July 2014Appointment of Mr Philip Francis Cusack as a director on 28 April 2014 (3 pages)
2 July 2014Appointment of Mary Assumpta Cusack as a secretary (3 pages)
2 July 2014Appointment of Mary Assumpta Cusack as a secretary (3 pages)
11 June 2014Accounts for a small company made up to 30 September 2013 (9 pages)
11 June 2014Accounts for a small company made up to 30 September 2013 (9 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 30,000
(6 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 30,000
(6 pages)
8 May 2014Termination of appointment of Rosemary Antill as a director (2 pages)
8 May 2014Termination of appointment of Rosemary Antill as a director (2 pages)
8 May 2014Termination of appointment of Kathleen Antill as a secretary (2 pages)
8 May 2014Termination of appointment of Kathleen Antill as a secretary (2 pages)
8 May 2014Termination of appointment of James Antill as a director (2 pages)
8 May 2014Termination of appointment of James Antill as a director (2 pages)
1 May 2014Satisfaction of charge 3 in full (4 pages)
1 May 2014Satisfaction of charge 2 in full (4 pages)
1 May 2014Satisfaction of charge 1 in full (4 pages)
1 May 2014Satisfaction of charge 4 in full (4 pages)
1 May 2014Satisfaction of charge 4 in full (4 pages)
1 May 2014Satisfaction of charge 2 in full (4 pages)
1 May 2014Satisfaction of charge 1 in full (4 pages)
1 May 2014Satisfaction of charge 3 in full (4 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
4 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
4 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
1 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
1 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
19 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
19 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
2 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
2 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
9 May 2010Register inspection address has been changed (1 page)
9 May 2010Register inspection address has been changed (1 page)
1 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
1 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
8 May 2009Return made up to 26/04/09; no change of members (4 pages)
8 May 2009Return made up to 26/04/09; no change of members (4 pages)
4 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
4 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
27 May 2008Return made up to 26/04/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2008Return made up to 26/04/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
18 May 2007Return made up to 26/04/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 May 2007Return made up to 26/04/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 March 2007Registered office changed on 09/03/07 from: st pauls road wood green wednesbury west midlands WS10 9QX (1 page)
9 March 2007Registered office changed on 09/03/07 from: st pauls road wood green wednesbury west midlands WS10 9QX (1 page)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
21 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
21 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
17 May 2006Return made up to 26/04/06; full list of members (7 pages)
17 May 2006Return made up to 26/04/06; full list of members (7 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
10 March 2006Particulars of mortgage/charge (5 pages)
25 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
25 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 May 2003Return made up to 26/04/03; full list of members (7 pages)
22 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 May 2003Return made up to 26/04/03; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
16 May 2002Return made up to 26/04/02; full list of members (7 pages)
16 May 2002Return made up to 26/04/02; full list of members (7 pages)
23 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 May 2001Return made up to 26/04/01; full list of members (6 pages)
9 May 2001Return made up to 26/04/01; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 May 1999Return made up to 26/04/99; no change of members (4 pages)
19 May 1999Return made up to 26/04/99; no change of members (4 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 May 1998Return made up to 26/04/98; no change of members (4 pages)
24 May 1998Return made up to 26/04/98; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 May 1997Return made up to 26/04/97; full list of members
  • 363(287) ‐ Registered office changed on 06/05/97
(6 pages)
6 May 1997Return made up to 26/04/97; full list of members
  • 363(287) ‐ Registered office changed on 06/05/97
(6 pages)
16 April 1997Registered office changed on 16/04/97 from: queen street darlaston west midlands WS10 8XA (1 page)
16 April 1997Registered office changed on 16/04/97 from: queen street darlaston west midlands WS10 8XA (1 page)
17 December 1996Particulars of mortgage/charge (4 pages)
17 December 1996Particulars of mortgage/charge (4 pages)
15 May 1996Return made up to 26/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 1996Return made up to 26/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 October 1995Particulars of mortgage/charge (6 pages)
16 October 1995Particulars of mortgage/charge (6 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
9 May 1995Return made up to 26/04/95; no change of members (4 pages)
9 May 1995Return made up to 26/04/95; no change of members (4 pages)
17 February 1995Company name changed\certificate issued on 17/02/95 (2 pages)
4 May 1994Return made up to 26/04/94; full list of members (6 pages)
4 May 1994Accounts for a small company made up to 30 September 1993 (6 pages)
5 July 1993Accounts for a small company made up to 30 September 1992 (6 pages)
18 June 1993Return made up to 26/04/93; no change of members (6 pages)
23 July 1992Accounts for a small company made up to 30 September 1991 (6 pages)
19 June 1992Return made up to 26/04/92; full list of members (6 pages)
30 May 1991Director resigned (2 pages)
8 May 1991Accounting reference date extended from 30/06 to 30/09 (1 page)
8 May 1991Full accounts made up to 30 June 1990 (10 pages)
8 May 1991Return made up to 26/04/91; full list of members (7 pages)
1 May 1990Return made up to 26/04/90; full list of members (4 pages)
1 May 1990Full accounts made up to 30 June 1989 (10 pages)
18 October 1989Director resigned (2 pages)
7 April 1989Wd 28/03/89 ad 24/03/89--------- premium £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
7 April 1989Nc inc already adjusted (1 page)
7 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 April 1989Particulars of mortgage/charge (3 pages)
3 April 1989Return made up to 02/02/89; full list of members (4 pages)
4 March 1989New director appointed (2 pages)
4 March 1989Full accounts made up to 30 June 1988 (10 pages)
12 October 1988Director resigned (2 pages)
11 February 1988Return made up to 20/01/88; full list of members (4 pages)
11 February 1988Full accounts made up to 30 June 1987 (9 pages)
24 January 1987New director appointed (2 pages)
24 January 1987Return made up to 16/01/87; full list of members (4 pages)
24 January 1987Full accounts made up to 30 June 1986 (8 pages)