About

Registered Number: 01567572
Date of Incorporation: 11/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Insignia House, Vale Road Spilsby, Lincolnshire, PE23 5HE

 

Based in Lincolnshire, J & A (International) Ltd was founded on 11 June 1981. This organisation has 14 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APLETREE, Adrian Peter 27 June 2001 - 1
CARR, Jamie 27 July 2000 - 1
CARR, Randy 27 July 2000 - 1
HOLDERNESS, Simon Dominic 11 July 2005 - 1
KEMP, Martin David 17 July 1998 - 1
CARR, Jerold N/A 22 May 2000 1
CRIPPS, Richard Sidney 27 July 2000 31 December 2000 1
CURRY, Robert 27 May 1993 02 June 1993 1
DUL, Richard Nicholas N/A 19 October 1993 1
FRANKLIN, Michael 20 July 1993 07 February 1994 1
FRY, Donovan Nelson N/A 06 February 2013 1
SHARROCK, Michael N/A 02 June 1993 1
WHITE, Jeremy William 02 June 1993 27 February 2001 1
Secretary Name Appointed Resigned Total Appointments
LAW, Peter Jeffery 04 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 19 October 2017
PSC07 - N/A 05 October 2017
PSC07 - N/A 05 October 2017
PSC07 - N/A 05 October 2017
PSC02 - N/A 05 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 01 November 2016
CH01 - Change of particulars for director 28 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH03 - Change of particulars for secretary 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
AA - Annual Accounts 26 September 2016
CH01 - Change of particulars for director 21 September 2016
CH01 - Change of particulars for director 21 September 2016
CH01 - Change of particulars for director 21 September 2016
CH01 - Change of particulars for director 21 September 2016
CH01 - Change of particulars for director 21 September 2016
CH01 - Change of particulars for director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AP03 - Appointment of secretary 04 January 2016
TM02 - Termination of appointment of secretary 04 January 2016
CH01 - Change of particulars for director 22 December 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 07 July 2015
MR04 - N/A 17 March 2015
MISC - Miscellaneous document 28 January 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 15 July 2014
MR05 - N/A 17 March 2014
MR04 - N/A 17 March 2014
MR04 - N/A 17 March 2014
MR04 - N/A 17 March 2014
MR04 - N/A 17 March 2014
MR04 - N/A 17 March 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 23 July 2013
TM01 - Termination of appointment of director 26 March 2013
MISC - Miscellaneous document 28 November 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
AA - Annual Accounts 08 September 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 21 October 2003
RESOLUTIONS - N/A 29 July 2003
395 - Particulars of a mortgage or charge 28 May 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
363s - Annual Return 23 October 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
395 - Particulars of a mortgage or charge 18 July 2001
AA - Annual Accounts 17 July 2001
AUD - Auditor's letter of resignation 15 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
363s - Annual Return 26 October 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
AA - Annual Accounts 25 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 20 September 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 09 October 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
RESOLUTIONS - N/A 31 March 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 12 October 1997
395 - Particulars of a mortgage or charge 17 April 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 29 October 1996
395 - Particulars of a mortgage or charge 20 August 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 30 October 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 25 October 1994
RESOLUTIONS - N/A 08 April 1994
288 - N/A 24 February 1994
288 - N/A 04 January 1994
RESOLUTIONS - N/A 01 November 1993
AA - Annual Accounts 01 November 1993
363b - Annual Return 01 November 1993
288 - N/A 05 September 1993
288 - N/A 17 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 11 June 1993
288 - N/A 03 June 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 29 October 1992
363b - Annual Return 08 November 1991
363(287) - N/A 08 November 1991
AA - Annual Accounts 30 October 1991
RESOLUTIONS - N/A 09 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1991
395 - Particulars of a mortgage or charge 29 May 1991
AA - Annual Accounts 31 October 1990
363a - Annual Return 31 October 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 June 1989
RESOLUTIONS - N/A 23 May 1989
88(2)C - N/A 23 May 1989
123 - Notice of increase in nominal capital 23 May 1989
288 - N/A 07 March 1989
395 - Particulars of a mortgage or charge 03 February 1989
CERTNM - Change of name certificate 25 January 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
MEM/ARTS - N/A 13 November 1987
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
PUC 2 - N/A 20 October 1987
AA - Annual Accounts 03 November 1986
363 - Annual Return 03 November 1986
363 - Annual Return 27 January 1986
AA - Annual Accounts 11 April 1985
363 - Annual Return 11 April 1985
PUC 2 - N/A 16 March 1982
PUC 2 - N/A 20 July 1981

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 May 2003 Fully Satisfied

N/A

Legal charge 16 July 2001 Fully Satisfied

N/A

Fixed and floating charge (all assets) 07 April 1997 Fully Satisfied

N/A

Chattels mortgage 19 August 1996 Fully Satisfied

N/A

Guarantee & debenture 08 May 1991 Fully Satisfied

N/A

Debenture 26 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.