ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CMTL (JF) Limited

CMTL (JF) Limited is an active company incorporated on 30 August 1974 with the registered office located in Leicester, Leicestershire. CMTL (JF) Limited was registered 51 years ago.
Status
Active
Active since incorporation
Company No
01182561
Private limited company
Age
51 years
Incorporated 30 August 1974
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (5 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
4 Oak Spinney Park Ratby Lane
Leicester Forest East
Leicester
LE3 3AW
England
Address changed on 16 Jun 2025 (2 months ago)
Previous address was Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF England
Telephone
01925286880
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1965
Director • British • Lives in England • Born in Jun 1979
Director • British • Lives in England • Born in Feb 1981
Director • British • Lives in England • Born in Dec 1973
Director • Finance Director • British • Lives in England • Born in Jan 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ecology Solutions Limited
Stuart Leslie ABBS, Thomas Gray, and 3 more are mutual people.
Active
Geo Site And Testing Services Limited
Stuart Leslie ABBS, Thomas Gray, and 3 more are mutual people.
Active
Ecology Solutions Group Limited
Robert Laszlo Rostas, Stuart Leslie ABBS, and 3 more are mutual people.
Active
Lab Partnership Limited
Stuart Leslie ABBS, Babak Fardaghaie, and 3 more are mutual people.
Active
PSL Topco Limited
Stuart Leslie ABBS, Thomas Gray, and 3 more are mutual people.
Active
PSL Bidco Limited
Stuart Leslie ABBS, Thomas Gray, and 3 more are mutual people.
Active
Jag Topco Limited
Stuart Leslie ABBS, Babak Fardaghaie, and 3 more are mutual people.
Active
Jag Bidco Limited
Stuart Leslie ABBS, Babak Fardaghaie, and 3 more are mutual people.
Active
Brands
Big Local Works
Big Local Works aims to improve the lives of local people in Southwark by building economic resilience and reducing poverty.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.08M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.08M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Phenna Group Holdings Limited (PSC) Appointed
1 Month Ago on 1 Aug 2025
Idaho Bidco Limited (PSC) Resigned
1 Month Ago on 1 Aug 2025
Registered Address Changed
2 Months Ago on 16 Jun 2025
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Robert Laszlo Rostas Resigned
8 Months Ago on 31 Dec 2024
Paul Barry Resigned
8 Months Ago on 31 Dec 2024
Subsidiary Accounts Submitted
9 Months Ago on 14 Nov 2024
Charge Satisfied
1 Year 1 Month Ago on 18 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 18 Jul 2024
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 6 Jun 2024
Get Credit Report
Discover CMTL (JF) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Phenna Group Holdings Limited as a person with significant control on 1 August 2025
Submitted on 12 Aug 2025
Cessation of Idaho Bidco Limited as a person with significant control on 1 August 2025
Submitted on 12 Aug 2025
Registered office address changed from Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF England to 4 Oak Spinney Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 16 June 2025
Submitted on 16 Jun 2025
Confirmation statement made on 28 March 2025 with no updates
Submitted on 2 Apr 2025
Termination of appointment of Paul Barry as a director on 31 December 2024
Submitted on 16 Jan 2025
Termination of appointment of Robert Laszlo Rostas as a director on 31 December 2024
Submitted on 16 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 14 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 14 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 9 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year