Company NameJf Securities Ltd
DirectorsMohammed Afzal and Muhammed Nadeem Aslam
Company StatusActive
Company Number05254073
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMohammed Afzal
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address125 Netherfield Road
Nelson
Lancashire
BB9 9QL
Director NameMuhammed Nadeem Aslam
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPakistani
StatusCurrent
Appointed08 October 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address151 Moor Lane
Kersal
Manchester
M7 3QE
Secretary NameMohammed Afzal
NationalityBritish
StatusCurrent
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Netherfield Road
Nelson
Lancashire
BB9 9QL

Location

Registered AddressJf Securities Ltd Suite 7, Jf Business Centre
Fernhill Mill, Hornby Street
Bury
Lancashire
BL9 5BL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

1 at £1Mohammed Afzal
50.00%
Ordinary
1 at £1Muhammed Nadeem Aslam
50.00%
Ordinary

Financials

Year2014
Net Worth£2,216,027
Cash£3,236
Current Liabilities£406,194

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

17 August 2018Delivered on: 22 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as fernhill mill, hornby street, bury BL9 5BL registered at hm land registry under title number GM844184 and two further properties, for full deails of which please see the instrument.
Outstanding
17 August 2018Delivered on: 17 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 February 2007Delivered on: 15 February 2007
Persons entitled: National Westminster 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: Whitefield mill t/no LA722380. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 February 2007Delivered on: 15 February 2007
Persons entitled: National Westminster 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: Stanley mill t/no lan 26548. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 February 2007Delivered on: 15 February 2007
Persons entitled: National Westminster 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: Furnhill mill, hornby street, bury t/no GM844184 and the land within a statutory declaration dated 8 february 2007. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 February 2007Delivered on: 10 February 2007
Persons entitled: National Westminster Bank PLC

Classification: 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
13 November 2006Delivered on: 15 November 2006
Satisfied on: 13 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at stanley mill shackleton street burnley lancashire t/n LAN26548. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 November 2006Delivered on: 15 November 2006
Satisfied on: 13 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property at whitefield mill maurice street nelson lancashire t/n LA722381. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 November 2004Delivered on: 23 November 2004
Satisfied on: 13 March 2007
Persons entitled: Hsbc Bank PLC

Classification: 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

Filing History

24 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
14 July 2023Confirmation statement made on 31 October 2022 with no updates (3 pages)
22 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
16 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
28 August 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
13 January 2021Cessation of Muhammed Nadeem Aslam as a person with significant control on 22 February 2020 (1 page)
13 January 2021Notification of Billal Naveed as a person with significant control on 22 February 2020 (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
20 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
11 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
14 September 2018Satisfaction of charge 4 in full (4 pages)
23 August 2018Satisfaction of charge 6 in full (4 pages)
23 August 2018Satisfaction of charge 7 in full (4 pages)
23 August 2018Satisfaction of charge 5 in full (4 pages)
22 August 2018Registration of charge 052540730009, created on 17 August 2018 (40 pages)
17 August 2018Registration of charge 052540730008, created on 17 August 2018 (43 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
5 June 2013Registered office address changed from Jf Business Centre Fernhill Mill Hornby Street Bury Lancashire BL9 5BL England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Jf Business Centre Fernhill Mill Hornby Street Bury Lancashire BL9 5EF on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Jf Business Centre Fernhill Mill Hornby Street Bury Lancashire BL9 5BL England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Jf Business Centre Fernhill Mill Hornby Street Bury Lancashire BL9 5EF on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Jf Business Centre Fernhill Mill Hornby Street Bury Lancashire BL9 5EF on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Jf Business Centre Fernhill Mill Hornby Street Bury Lancashire BL9 5BL England on 5 June 2013 (1 page)
3 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
10 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
1 August 2011Full accounts made up to 31 October 2010 (17 pages)
1 August 2011Full accounts made up to 31 October 2010 (17 pages)
7 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
13 September 2010Full accounts made up to 31 October 2009 (15 pages)
13 September 2010Full accounts made up to 31 October 2009 (15 pages)
2 November 2009Director's details changed for Mohammed Afzal on 8 October 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Muhammed Nadeem Aslam on 8 October 2009 (2 pages)
2 November 2009Director's details changed for Mohammed Afzal on 8 October 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Muhammed Nadeem Aslam on 8 October 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Mohammed Afzal on 8 October 2009 (2 pages)
2 November 2009Director's details changed for Muhammed Nadeem Aslam on 8 October 2009 (2 pages)
30 October 2009Full accounts made up to 31 October 2008 (15 pages)
30 October 2009Full accounts made up to 31 October 2008 (15 pages)
7 April 2009Full accounts made up to 31 October 2007 (15 pages)
7 April 2009Full accounts made up to 31 October 2007 (15 pages)
4 February 2009Return made up to 08/10/08; full list of members (4 pages)
4 February 2009Return made up to 08/10/08; full list of members (4 pages)
4 February 2008Return made up to 08/10/07; no change of members
  • 363(287) ‐ Registered office changed on 04/02/08
(7 pages)
4 February 2008Return made up to 08/10/07; no change of members
  • 363(287) ‐ Registered office changed on 04/02/08
(7 pages)
26 November 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
26 November 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Return made up to 08/10/06; full list of members (7 pages)
1 March 2007Return made up to 08/10/06; full list of members (7 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
14 November 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
9 December 2005Return made up to 08/10/05; full list of members (7 pages)
9 December 2005Return made up to 08/10/05; full list of members (7 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
8 October 2004Incorporation (12 pages)
8 October 2004Incorporation (12 pages)