Company NameSilicone Fabrications Limited
DirectorsAlfred Michael Micallef and Michael Smethurst
Company StatusActive
Company Number00811258
CategoryPrivate Limited Company
Incorporation Date2 July 1964(59 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Alfred Michael Micallef
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCorporate President
Country of ResidenceUnited States
Correspondence Address1401 North Bowie Drive
Weatherford
Texas 76086
America
Director NameMichael Smethurst
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2008(43 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Kirkway
Alkrington
Middleton
M24 1LN
Secretary NameMichael Smethurst
NationalityBritish
StatusCurrent
Appointed30 January 2008(43 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Kirkway
Alkrington
Middleton
M24 1LN
Director NameMr Philip Harold Burgess
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 1995)
RoleCorporate President
Correspondence Address1401 North Bowie Drive
Weatherford
Texas 76086
America
Director NameMr Kirk Elmo Eustace
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address18 Netherfields
Alderley Edge
Cheshire
SK9 7EH
Secretary NameMr Colin John Barlow
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sandwich Road
Eccles
Manchester
Lancashire
M30 9HD
Director NameRichard Lyle Black
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1994(29 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 January 2001)
RoleCompany Director
Correspondence Address1401 North Bowie Drive
Weatherford
Texas
76086
Director NameMr Colin John Barlow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(36 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sandwich Road
Eccles
Manchester
Lancashire
M30 9HD
Director NameMr Robert Keith Brookes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(41 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mellor Drive
Worsley
Manchester
Lancashire
M28 7TU
Secretary NameMr Robert Keith Brookes
NationalityBritish
StatusResigned
Appointed31 March 2006(41 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mellor Drive
Worsley
Manchester
Lancashire
M28 7TU

Contact

Websitejamak.com

Location

Registered AddressUnit 50 Oakhill Trading Estate, Devonshire Road
Worsley
Manchester
M28 3PT
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

438.5k at £0.1Jamak Fabrication Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End27 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

19 December 1985Delivered on: 23 December 1985
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M53). 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.
Outstanding
19 December 1985Delivered on: 23 December 1985
Persons entitled: Investors in Industry PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of £230,000 with investors in industry PLC.
Outstanding
14 February 1985Delivered on: 26 February 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or j-sil silicones (UK) limited 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.
Outstanding
10 May 1985Delivered on: 17 May 1985
Satisfied on: 8 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting lever street & sidney street bolton greater manchester.
Fully Satisfied
10 May 1985Delivered on: 17 May 1985
Satisfied on: 8 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting lever street & thynne street bolton, greater manchester.
Fully Satisfied
18 March 1983Delivered on: 29 March 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land fronting lever street and sidney street bolton.
Fully Satisfied
18 March 1983Delivered on: 29 March 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises at lever street & thyrnn street, bolton.
Fully Satisfied
4 March 1982Delivered on: 12 March 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now & from time to time hereafter due owing or incurred to the company.
Fully Satisfied

Filing History

2 May 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 June 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 September 2019Withdrawal of a person with significant control statement on 18 September 2019 (2 pages)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
21 March 2018Notification of Jamak Fabrication Europe Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 October 2016Registered office address changed from Unit 53 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT to Unit 50 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT on 20 October 2016 (1 page)
20 October 2016Registered office address changed from Unit 53 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT to Unit 50 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT on 20 October 2016 (1 page)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 43,850
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 43,850
(5 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 43,850
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 43,850
(5 pages)
7 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 43,850
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 43,850
(5 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Director's details changed for Mr Alfred Michael Micallef on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Alfred Michael Micallef on 21 January 2013 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 April 2011Registered office address changed from 52-53 Oakhill Industrial Estate Devonshire Road Worsley Manchester M28 3PT on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 52-53 Oakhill Industrial Estate Devonshire Road Worsley Manchester M28 3PT on 19 April 2011 (1 page)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Michael Smethurst on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Alfred Michael Micallef on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Alfred Michael Micallef on 18 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Smethurst on 18 January 2010 (2 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
29 January 2008New secretary appointed;new director appointed (1 page)
29 January 2008New secretary appointed;new director appointed (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New secretary appointed;new director appointed (2 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New secretary appointed;new director appointed (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Registered office changed on 12/01/06 from: europa trading estate stoneclough road radcliffe manchester, M26 1GG (1 page)
12 January 2006Registered office changed on 12/01/06 from: europa trading estate stoneclough road radcliffe manchester, M26 1GG (1 page)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 27 December 2003 (5 pages)
4 May 2004Accounts for a dormant company made up to 27 December 2003 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 April 2003Accounts for a small company made up to 27 December 2002 (5 pages)
5 April 2003Accounts for a small company made up to 27 December 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 May 2002Accounts for a small company made up to 29 December 2001 (5 pages)
23 May 2002Accounts for a small company made up to 29 December 2001 (5 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 April 2001Full accounts made up to 30 December 2000 (11 pages)
10 April 2001Full accounts made up to 30 December 2000 (11 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 July 2000Full accounts made up to 25 December 1999 (20 pages)
26 July 2000Full accounts made up to 25 December 1999 (20 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000£ ic 45000/43850 20/12/99 £ sr [email protected]=1150 (1 page)
25 January 2000£ ic 45000/43850 20/12/99 £ sr [email protected]=1150 (1 page)
1 October 1999Full accounts made up to 26 December 1998 (11 pages)
1 October 1999Full accounts made up to 26 December 1998 (11 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 July 1998Auditor's resignation (1 page)
22 July 1998Full accounts made up to 27 December 1997 (10 pages)
22 July 1998Full accounts made up to 27 December 1997 (10 pages)
22 July 1998Auditor's resignation (1 page)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 July 1997Accounting reference date extended from 31/07/97 to 27/12/97 (1 page)
21 July 1997Accounting reference date extended from 31/07/97 to 27/12/97 (1 page)
18 February 1997Full accounts made up to 31 July 1996 (9 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997Full accounts made up to 31 July 1996 (9 pages)
1 February 1996Full accounts made up to 31 July 1995 (8 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Full accounts made up to 31 July 1995 (8 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
14 March 1995Full accounts made up to 31 July 1994 (11 pages)
14 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1995Full accounts made up to 31 July 1994 (11 pages)