J.T.Friskney,Limited

DataGardener
j.t.friskney,limited
in liquidation
Micro

J.t.friskney,limited

00461705Private Limited With Share Capital

Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE191WL
Incorporated

27/11/1948

Company Age

77 years

Directors

4

Employees

SIC Code

46140

Risk

not scored

Company Overview

Registration, classification & business activity

J.t.friskney,limited (00461705) is a private limited with share capital incorporated on 27/11/1948 (77 years old) and registered in leicester, LE191WL. The company operates under SIC code 46140 - agents involved in the sale of machinery, industrial equipment, ships and aircraft.

J t friskney limited is a machinery company based out of boston aerodrome boardsides wyberton fen, boston, united kingdom.

Private Limited With Share Capital
SIC: 46140
Micro
Incorporated 27/11/1948
LE191WL

Financial Overview

Total Assets

£1.15M

Liabilities

£3.4K

Net Assets

£1.15M

Cash

£900.9K

Key Metrics

4

Directors

6

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-10-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-10-2024
Resolution
Category:Resolution
Date:11-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:20-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:19-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2015
Capital Cancellation Shares
Category:Capital
Date:21-05-2015
Capital Return Purchase Own Shares
Category:Capital
Date:21-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:29-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2008
Legacy
Category:Annual Return
Date:07-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2007
Legacy
Category:Annual Return
Date:06-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date01/03/2024
Latest Accounts31/12/2023

Trading Addresses

Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE191WLRegistered
West Street, Horncastle, Lincolnshire, LN95JE

Contact

01507523233
friskneys.co.uk
Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE191WL