Background WavePink WaveYellow Wave

J F T ENGINEERING LIMITED (03403886)

J F T ENGINEERING LIMITED (03403886) is an active UK company. incorporated on 16 July 1997. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (28301) and 1 other business activities. J F T ENGINEERING LIMITED has been registered for 28 years. Current directors include TOMLINSON, Jonathan Frederick, TOMLINSON, Sarah.

Company Number
03403886
Status
active
Type
ltd
Incorporated
16 July 1997
Age
28 years
Address
Lodge Farm,, Wrexham, LL13 9TE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28301)
Directors
TOMLINSON, Jonathan Frederick, TOMLINSON, Sarah
SIC Codes
28301, 28302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J F T ENGINEERING LIMITED

J F T ENGINEERING LIMITED is an active company incorporated on 16 July 1997 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28301) and 1 other business activity. J F T ENGINEERING LIMITED was registered 28 years ago.(SIC: 28301, 28302)

Status

active

Active since 28 years ago

Company No

03403886

LTD Company

Age

28 Years

Incorporated 16 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Lodge Farm, Commonwood, Holt Wrexham, LL13 9TE,

Timeline

5 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jul 97
Funding Round
Mar 12
Director Joined
May 14
Loan Secured
Sept 14
New Owner
Jul 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TOMLINSON, Jonathan Frederick

Active
Lodge Farm Commonwood Holt, WrexhamLL13 9TE
Secretary
Appointed 01 May 2008

TOMLINSON, Jonathan Frederick

Active
Lodge Farm Commonwood Holt, WrexhamLL13 9TE
Born May 1965
Director
Appointed 16 Jul 1997

TOMLINSON, Sarah

Active
Commonwood, WrexhamLL13 9TE
Born July 1969
Director
Appointed 23 Apr 2014

TOMLINSON, Jonathan Frederick

Resigned
Lodge Farm Commonwood Holt, WrexhamLL13 9TE
Secretary
Appointed 16 Jul 1997
Resigned 06 Apr 2004

TOMLINSON, Penelope Margaret

Resigned
Lodge Farm, HoltLL13 9TE
Secretary
Appointed 06 Apr 2004
Resigned 01 May 2008

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 16 Jul 1997
Resigned 16 Jul 1997

TOMLINSON, James Michael

Resigned
Lodge Farm Borras Road, WrexhamLL13 9TE
Born June 1939
Director
Appointed 10 Mar 1999
Resigned 06 Apr 2004

TOMLINSON, Richard James

Resigned
Lower Park Farm Parkside, WrexhamLL12 0BN
Born January 1963
Director
Appointed 16 Jul 1997
Resigned 06 Apr 2004

Persons with significant control

2

Mrs Sarah Tomlinson

Active
Lodge Farm,, WrexhamLL13 9TE
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mr Jonathan Frederick Tomlinson

Active
Lodge Farm,, WrexhamLL13 9TE
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Capital Name Of Class Of Shares
2 June 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
25 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
15 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 March 2002
AAAnnual Accounts
Legacy
27 December 2001
287Change of Registered Office
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
17 February 2000
287Change of Registered Office
Legacy
25 November 1999
287Change of Registered Office
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1999
AAAnnual Accounts
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Incorporation Company
16 July 1997
NEWINCIncorporation