Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
J.F. Andrews Engineering Limited
J.F. Andrews Engineering Limited is an active company incorporated on 13 February 1973 with the registered office located in Dungannon, County Tyrone. J.F. Andrews Engineering Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI009273
Private limited company
Northern Ireland Company
Age
52 years
Incorporated
13 February 1973
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
8 May 2025
(4 months ago)
Next confirmation dated
8 May 2026
Due by
22 May 2026
(8 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about J.F. Andrews Engineering Limited
Contact
Address
62 Sherrygrim Road
Stewartstown
Dungannon
Co Tyrone
BT71 5PP
Northern Ireland
Address changed on
1 May 2025
(4 months ago)
Previous address was
23 Killyvilly Road Enniskillen Co.Fermanagh BT74 4DS
Companies in BT71 5PP
Telephone
02866324884
Email
Available in Endole App
Website
Jfaengineering.com
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Rory Hampsey
Secretary • PSC • Director • British • Lives in Northern Ireland • Born in Jul 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£166.65K
Decreased by £139.56K (-46%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£1.08M
Increased by £536 (0%)
Total Liabilities
-£516.91K
Decreased by £27.54K (-5%)
Net Assets
£566.61K
Increased by £28.08K (+5%)
Debt Ratio (%)
48%
Decreased by 2.57% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Registered Address Changed
4 Months Ago on 1 May 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 8 May 2023
Enisca Group Limited (PSC) Resigned
2 Years 9 Months Ago on 28 Nov 2022
Thomas Aidan Ruddy Resigned
2 Years 9 Months Ago on 28 Nov 2022
Rory Hampsey (PSC) Appointed
2 Years 9 Months Ago on 28 Nov 2022
Conor Joseph King Resigned
2 Years 9 Months Ago on 28 Nov 2022
Get Alerts
Get Credit Report
Discover J.F. Andrews Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 May 2025 with updates
Submitted on 26 Jun 2025
Particulars of variation of rights attached to shares
Submitted on 26 Jun 2025
Change of share class name or designation
Submitted on 26 Jun 2025
Registered office address changed from 23 Killyvilly Road Enniskillen Co.Fermanagh BT74 4DS to 62 Sherrygrim Road Stewartstown Dungannon Co Tyrone BT71 5PP on 1 May 2025
Submitted on 1 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 8 May 2024 with no updates
Submitted on 12 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Confirmation statement made on 8 May 2023 with updates
Submitted on 8 May 2023
Termination of appointment of Conor Joseph King as a director on 28 November 2022
Submitted on 13 Jan 2023
Notification of Rory Hampsey as a person with significant control on 28 November 2022
Submitted on 13 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs