Background WavePink WaveYellow Wave

J & F EXPORT SERVICES LTD (04615698)

J & F EXPORT SERVICES LTD (04615698) is an active UK company. incorporated on 12 December 2002. with registered office in Congleton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. J & F EXPORT SERVICES LTD has been registered for 23 years. Current directors include ADAMS, Christina Elizabeth, AYRE, John Edward, MITCHENKO, Andrii.

Company Number
04615698
Status
active
Type
ltd
Incorporated
12 December 2002
Age
23 years
Address
Bank House, Congleton, CW12 1ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMS, Christina Elizabeth, AYRE, John Edward, MITCHENKO, Andrii
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & F EXPORT SERVICES LTD

J & F EXPORT SERVICES LTD is an active company incorporated on 12 December 2002 with the registered office located in Congleton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. J & F EXPORT SERVICES LTD was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04615698

LTD Company

Age

23 Years

Incorporated 12 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Bank House Market Square Congleton, CW12 1ET,

Previous Addresses

6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ
From: 2 April 2012To: 12 October 2015
3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ
From: 12 December 2002To: 2 April 2012
Timeline

13 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Aug 13
Funding Round
Nov 15
Loan Secured
Apr 16
Loan Secured
May 16
Funding Round
Jan 24
Owner Exit
Jan 24
Owner Exit
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 25
Director Left
Jan 26
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ADAMS, Christina Elizabeth

Active
Market Square, CongletonCW12 1ET
Secretary
Appointed 27 Oct 2011

ADAMS, Christina Elizabeth

Active
Market Square, CongletonCW12 1ET
Born April 1969
Director
Appointed 01 Feb 2010

AYRE, John Edward

Active
Market Square, CongletonCW12 1ET
Born April 1963
Director
Appointed 12 Dec 2002

MITCHENKO, Andrii

Active
Market Square, CongletonCW12 1ET
Born January 1976
Director
Appointed 12 Apr 2024

AYRE, Gillian Teresa

Resigned
43 Church Way, NantwichCW5 7SB
Secretary
Appointed 12 Dec 2002
Resigned 27 Oct 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Dec 2002
Resigned 12 Dec 2002

MARTIN, Richard

Resigned
Market Square, CongletonCW12 1ET
Born April 1975
Director
Appointed 12 Apr 2024
Resigned 02 Oct 2025

WICKS, Jonathon Neil

Resigned
Market Square, CongletonCW12 1ET
Born June 1965
Director
Appointed 12 Apr 2024
Resigned 15 Jan 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Dec 2002
Resigned 12 Dec 2002

Persons with significant control

3

1 Active
2 Ceased
Brooklands Way, LeekST13 7QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2024
Ceased 16 Jan 2024
Hintersee 44, Salzburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2024

Mr John Edward Ayre

Ceased
Market Square, CongletonCW12 1ET
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Legacy
20 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
31 March 2009
287Change of Registered Office
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
5 April 2007
287Change of Registered Office
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
88(2)R88(2)R
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Incorporation Company
12 December 2002
NEWINCIncorporation