J & A (INTERNATIONAL) LIMITED - LINCOLNSHIRE
Company Profile | Company Filings |
Overview
J & A (INTERNATIONAL) LIMITED is a Private Limited Company from LINCOLNSHIRE and has the status: Active.
J & A (INTERNATIONAL) LIMITED was incorporated 42 years ago on 11/06/1981 and has the registered number: 01567572. The accounts status is FULL and accounts are next due on 30/09/2024.
J & A (INTERNATIONAL) LIMITED was incorporated 42 years ago on 11/06/1981 and has the registered number: 01567572. The accounts status is FULL and accounts are next due on 30/09/2024.
J & A (INTERNATIONAL) LIMITED - LINCOLNSHIRE
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
INSIGNIA HOUSE
LINCOLNSHIRE
PE23 5HE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/10/2023 | 02/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMIE CARR | Oct 1970 | American | Director | 2000-07-27 | CURRENT |
MRS DIANA LESLEY FOLLETT | Secretary | 2021-06-01 | CURRENT | ||
ADRIAN PETER APLETREE | Apr 1964 | British | Director | 2001-06-27 | CURRENT |
MARTIN DAVID KEMP | Jan 1968 | British | Director | 1998-07-17 | CURRENT |
MR CHARLES JEREMY FRY | Jul 1967 | British | Director | 2000-07-03 | CURRENT |
RANDY CARR | Oct 1972 | American | Director | 2000-07-27 | CURRENT |
SIMON DOMINIC HOLDERNESS | Sep 1966 | British | Director | 2005-07-11 | CURRENT |
JEREMY WILLIAM WHITE | Apr 1958 | British | Director | 1993-06-02 UNTIL 2001-02-27 | RESIGNED |
MR PETER JEFFERY LAW | Secretary | 2016-01-04 UNTIL 2021-06-01 | RESIGNED | ||
MICHAEL ANTHONY MAY | Jun 1946 | British | Secretary | RESIGNED | |
MRS VALERIE MARY NIXON | Aug 1956 | British | Secretary | 2002-06-17 UNTIL 2016-01-04 | RESIGNED |
ROBERT CURRY | Jul 1931 | British | Director | 1993-05-27 UNTIL 1993-06-02 | RESIGNED |
MICHAEL SHARROCK | Aug 1933 | British | Director | RESIGNED | |
MRS VALERIE MARY NIXON | Aug 1956 | British | Director | RESIGNED | |
MICHAEL ANTHONY MAY | Jun 1946 | British | Director | 1993-05-26 UNTIL 1993-10-19 | RESIGNED |
MR DONOVAN NELSON FRY | Aug 1934 | British | Director | RESIGNED | |
MR MICHAEL FRANKLIN | Jul 1943 | British | Director | 1993-07-20 UNTIL 1994-02-07 | RESIGNED |
RICHARD NICHOLAS DUL | Feb 1950 | British | Director | RESIGNED | |
JEROLD CARR | Mar 1932 | American | Director | RESIGNED | |
RICHARD SIDNEY CRIPPS | May 1949 | British | Director | 2000-07-27 UNTIL 2000-12-31 | RESIGNED |
JEROLD CARR | Mar 1932 | American | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
J & A (International) Holdings Limited | 2017-02-28 | Spilsby Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Charles Jeremy Fry | 2016-04-06 - 2017-02-28 | 7/1967 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Simon James Fry | 2016-04-06 - 2017-02-28 | 4/1963 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Peter Leslie Cropley | 2016-04-06 - 2017-02-28 | 7/1946 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
J & A (International) Limited - Limited company accounts 23.1 | 2023-06-07 | 31-12-2022 | £3,761,399 Cash £9,050,028 equity |
J & A (International) Limited - Limited company accounts 20.1 | 2022-06-01 | 31-12-2021 | £3,827,396 Cash £9,168,896 equity |
J & A (International) Limited - Limited company accounts 20.1 | 2021-06-30 | 31-12-2020 | £3,800,947 Cash £9,380,950 equity |
J & A (International) Limited - Limited company accounts 18.2 | 2019-08-10 | 31-12-2018 | £4,516,660 Cash £10,320,028 equity |
J & A (International) Limited - Limited company accounts 18.1.1 | 2018-08-11 | 31-12-2017 | £3,405,047 Cash £8,041,417 equity |