J & A (INTERNATIONAL) LIMITED
Overview
| Company Name | J & A (INTERNATIONAL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01567572 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J & A (INTERNATIONAL) LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is J & A (INTERNATIONAL) LIMITED located?
| Registered Office Address | Insignia House Vale Road Spilsby PE23 5HE Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of J & A (INTERNATIONAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| J & A EUROPE LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| FARODEL LIMITED | Jun 11, 1981 | Jun 11, 1981 |
What are the latest accounts for J & A (INTERNATIONAL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for J & A (INTERNATIONAL) LIMITED?
| Last Confirmation Statement Made Up To | Oct 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for J & A (INTERNATIONAL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Dec 31, 2024 | 25 pages | AA | ||
Director's details changed for Mr Charles Jeremy Fry on Sep 09, 2024 | 2 pages | CH01 | ||
Director's details changed for Martin David Kemp on Sep 09, 2024 | 2 pages | CH01 | ||
Appointment of Miss Carlissa Tia Daniels as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Fry as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Appointment of Mrs Diana Lesley Follett as a secretary on Jun 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Peter Jeffery Law as a secretary on Jun 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Oct 19, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Oct 19, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Oct 19, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||
Confirmation statement made on Oct 19, 2017 with updates | 6 pages | CS01 | ||
Cessation of Simon James Fry as a person with significant control on Feb 28, 2017 | 1 pages | PSC07 | ||
Cessation of Peter Leslie Cropley as a person with significant control on Feb 28, 2017 | 1 pages | PSC07 | ||
Who are the officers of J & A (INTERNATIONAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOLLETT, Diana Lesley | Secretary | Insignia House Vale Road Spilsby PE23 5HE Lincolnshire | 283794490001 | |||||||
| APLETREE, Adrian Peter | Director | Vale Road PE23 5HE Spilsby Insignia House Lincolnshire England | England | British | 77446420004 | |||||
| CARR, Jamie | Director | Vale Road PE23 5HE Spilsby Insignia House Lincolnshire England | United States | American | 71787690005 | |||||
| CARR, Randy | Director | Vale Road PE23 5HE Spilsby Insignia House Lincolnshire England | United States | American | 85940890003 | |||||
| DANIELS, Carlissa Tia | Director | Insignia House Vale Road Spilsby PE23 5HE Lincolnshire | United Kingdom | British | 290482970001 | |||||
| FRY, Charles Jeremy | Director | Vale Road PE23 5HE Spilsby Insignia House Lincolnshire England | England | British | 71006760002 | |||||
| FRY, James | Director | Insignia House Vale Road Spilsby PE23 5HE Lincolnshire | England | British | 324794500001 | |||||
| HOLDERNESS, Simon Dominic | Director | Vale Road PE23 5HE Spilsby Insignia House Lincolnshire England | England | British | 89631850002 | |||||
| KEMP, Martin David | Director | Vale Road PE23 5HE Spilsby Insignia House Lincolnshire England | England | British | 59957450004 | |||||
| LAW, Peter Jeffery | Secretary | Vale Road PE23 5HE Spilsby Insignia House Lincolnshire England | 203880730001 | |||||||
| MAY, Michael Anthony | Secretary | 9 Links Crescent PE25 3AF Skegness Lincolnshire | British | 79140590001 | ||||||
| NIXON, Valerie Mary | Secretary | Hunters Moon Skendleby PE23 4QA Spilsby Lincolnshire | British | 19649220002 | ||||||
| CARR, Jerold | Director | C/O The Jockey Club 11 111 Biscayne Boulevard SL33181 Miami Usa | American | 16947030002 | ||||||
| CARR, Jerold | Director | Marie Major Drive Alpine New Jersey Usa | American | 16947030001 | ||||||
| CRIPPS, Richard Sidney | Director | Broughton White House Lane PE21 0BH Fishtoft Boston | British | 74416330002 | ||||||
| CURRY, Robert | Director | 4 Seacroft Esplanade PE25 3BE Skegness Lincolnshire | British | 16871980001 | ||||||
| DUL, Richard Nicholas | Director | 10 Belvoir Road Redmile NG13 0GL Nottingham Nottinghamshire | United Kingdom | British | 68099220001 | |||||
| FRANKLIN, Michael | Director | St. Pauls Farm East Fenside, Stickney PE22 8BZ Boston Lincolnshire | United Kingdom | British | 15142110001 | |||||
| FRY, Donovan Nelson | Director | 34 Seacroft Esplanade PE25 3BE Skegness Lincolnshire | England | British | 2649330002 | |||||
| MAY, Michael Anthony | Director | 9 Links Crescent PE25 3AF Skegness Lincolnshire | England | British | 79140590001 | |||||
| NIXON, Valerie Mary | Director | Hunters Moon Skendleby PE23 4QA Spilsby Lincolnshire | England | British | 19649220002 | |||||
| SHARROCK, Michael | Director | Main Road Oxton Nr Southwell Nottinghamshire | British | 19649210004 | ||||||
| WHITE, Jeremy William | Director | 18 Harrogate Road HG4 1SR Ripon North Yorkshire | British | 17075080001 |
Who are the persons with significant control of J & A (INTERNATIONAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J & A (International) Holdings Limited | Feb 28, 2017 | Vale Road PE23 5HE Spilsby Insignia House Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon James Fry | Apr 06, 2016 | Insignia House Vale Road Spilsby PE23 5HE Lincolnshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles Jeremy Fry | Apr 06, 2016 | Insignia House Vale Road Spilsby PE23 5HE Lincolnshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Leslie Cropley | Apr 06, 2016 | Insignia House Vale Road Spilsby PE23 5HE Lincolnshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0