Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J. & J. SHARKEY LIMITED
Company Information for

J. & J. SHARKEY LIMITED

36 BERKELEY DRIVE, READ, BURNLEY, LANCASHIRE, BB12 7QG,
Company Registration Number
01350029
Private Limited Company
Active

Company Overview

About J. & J. Sharkey Ltd
J. & J. SHARKEY LIMITED was founded on 1978-01-25 and has its registered office in Burnley. The organisation's status is listed as "Active". J. & J. Sharkey Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J. & J. SHARKEY LIMITED
 
Legal Registered Office
36 BERKELEY DRIVE
READ
BURNLEY
LANCASHIRE
BB12 7QG
Other companies in BB12
 
Filing Information
Company Number 01350029
Company ID Number 01350029
Date formed 1978-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. & J. SHARKEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J. & J. SHARKEY LIMITED

Current Directors
Officer Role Date Appointed
JENNY FLORENCE SHARKEY
Company Secretary 1991-10-05
JENNY FLORENCE SHARKEY
Director 1991-10-05
RICHARD GERARD SHARKEY
Director 1998-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT JOHN SHARKEY
Director 1991-10-05 2015-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GERARD SHARKEY CIFA UK LIMITED Director 2018-03-07 CURRENT 2006-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-25CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-09-1231/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-04-22PSC04Change of details for Mr Richard Gerard Sharkey as a person with significant control on 2021-03-31
2021-04-22PSC07CESSATION OF JENNY FLORENCE SHARKEY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12SH0131/03/21 STATEMENT OF CAPITAL GBP 40
2021-04-12AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-02-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-02-22AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-05-03AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 20
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-09-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-09-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-09-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-04RES12VARYING SHARE RIGHTS AND NAMES
2017-09-04RES12VARYING SHARE RIGHTS AND NAMES
2017-08-24AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 20
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-14AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 20
2015-10-15AR0105/10/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT JOHN SHARKEY
2014-10-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 20
2014-10-06AR0105/10/14 ANNUAL RETURN FULL LIST
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 20
2013-10-16AR0105/10/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0105/10/12 ANNUAL RETURN FULL LIST
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY FLORENCE SHARKEY / 01/10/2012
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JOHN SHARKEY / 01/10/2012
2012-05-03AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0105/10/11 ANNUAL RETURN FULL LIST
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JOHN SHARKEY / 07/07/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY FLORENCE SHARKEY / 07/07/2011
2011-05-10AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06AR0105/10/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY FLORENCE SHARKEY / 01/10/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JOHN SHARKEY / 01/10/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNY FLORENCE SHARKEY / 01/10/2010
2010-08-05AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-12AR0105/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHARKEY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY FLORENCE SHARKEY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JOHN SHARKEY / 01/10/2009
2009-06-26AA31/01/09 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-05-07AA31/01/08 TOTAL EXEMPTION SMALL
2007-10-05363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-24363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-10-14363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-10-14288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 29 THE MALL BURNLEY LANCASHIRE BB11 1BA
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-28288cDIRECTOR'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-12-17363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-10-10363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-10-22363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-10-1288(2)RAD 23/08/01--------- £ SI 18@1=18 £ IC 2/20
2001-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-10-10363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-21395PARTICULARS OF MORTGAGE/CHARGE
2000-02-01287REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 59 THE MALL BURNLEY LANCASHIRE BB11 1BA
1999-10-01363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-26363sRETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-03-13AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-03-13288aNEW DIRECTOR APPOINTED
1997-10-17363sRETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-10-30363sRETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS
1996-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores




Licences & Regulatory approval
We could not find any licences issued to J. & J. SHARKEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J. & J. SHARKEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-03-21 Outstanding C.&J. CLARK INTERNATIONAL LIMITED
MORTGAGE DEBENTURE 1988-02-08 Satisfied C & J . CLARKE LIMITED
MORTGAGE DEBENTURE 1986-08-27 Satisfied C & J CLARK LIMITED
MORTGAGE DEBENTURE 1986-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 58,582
Provisions For Liabilities Charges 2012-02-01 £ 479

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J. & J. SHARKEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 20
Cash Bank In Hand 2012-02-01 £ 35,151
Current Assets 2012-02-01 £ 216,102
Debtors 2012-02-01 £ 1,001
Fixed Assets 2012-02-01 £ 17,260
Shareholder Funds 2012-02-01 £ 185,212
Stocks Inventory 2012-02-01 £ 179,950
Tangible Fixed Assets 2012-02-01 £ 11,162

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J. & J. SHARKEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. & J. SHARKEY LIMITED
Trademarks
We have not found any records of J. & J. SHARKEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. & J. SHARKEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47721 - Retail sale of footwear in specialised stores) as J. & J. SHARKEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J. & J. SHARKEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. & J. SHARKEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J. & J. SHARKEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.