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

JOHN ARNOLD COMMERCIALS LIMITED

SPECTRUM HOUSE, 2B SUTTONS LANE, HORNCHURCH, ESSEX, RM12 6RJ,
Company Registration Number
02035418
Private Limited Company
Active

Company Overview

About John Arnold Commercials Ltd
JOHN ARNOLD COMMERCIALS LIMITED was founded on 1986-07-09 and has its registered office in Hornchurch. The organisation's status is listed as "Active". John Arnold Commercials 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
JOHN ARNOLD COMMERCIALS LIMITED
 
Legal Registered Office
SPECTRUM HOUSE
2B SUTTONS LANE
HORNCHURCH
ESSEX
RM12 6RJ
Other companies in RM12
 
Filing Information
Company Number 02035418
Company ID Number 02035418
Date formed 1986-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB455925519  
Last Datalog update: 2024-03-05 15:53:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN ARNOLD COMMERCIALS 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.
Companies with same name JOHN ARNOLD COMMERCIALS LIMITED
The following companies were found which have the same name as JOHN ARNOLD COMMERCIALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN ARNOLD COMMERCIALS NORTHAMPTON LIMITED SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ Active Company formed on the 2019-11-04

Company Officers of JOHN ARNOLD COMMERCIALS LIMITED

Current Directors
Officer Role Date Appointed
HANNAH ARNOLD
Director 2009-06-01
JOHN ARNOLD
Director 1987-09-01
STACEY ARNOLD
Director 2016-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ANN ARNOLD
Company Secretary 2003-03-19 2009-02-01
SHARON ANN ARNOLD
Director 2007-05-10 2009-02-01
VERA ELLEN ROSE ARNOLD
Company Secretary 1992-02-15 2003-03-19

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
2023-07-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-08-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-05-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 50000
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARNOLD
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH ARNOLD
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY ARNOLD
2017-04-27SH08Change of share class name or designation
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-04-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-03AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-02SH0114/01/16 STATEMENT OF CAPITAL GBP 50000
2016-02-02SH0114/01/16 STATEMENT OF CAPITAL GBP 50000
2016-02-02AP01DIRECTOR APPOINTED MISS STACEY ARNOLD
2015-06-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-15
2015-06-15ANNOTATIONClarification
2015-04-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 40000
2015-02-24AR0115/02/15 FULL LIST
2015-02-24LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 40000
2015-02-24AR0115/02/15 FULL LIST
2014-07-09AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-05-07RES12Resolution of varying share rights or name
2014-05-07SH08Change of share class name or designation
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15CH01Director's details changed for Miss Hannah Arnold on 2014-04-14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 40000
2014-04-14AR0115/02/14 ANNUAL RETURN FULL LIST
2014-02-07CH01Director's details changed for Miss Hannah Arnold on 2014-02-07
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD MK40 3JY
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM, ARGENT HOUSE, 5 GOLDINGTON ROAD, BEDFORD, MK40 3JY
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-05AR0115/02/13 FULL LIST
2012-05-03AR0115/02/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ARNOLD / 03/02/2012
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-13AR0115/02/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARNOLD / 31/01/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ARNOLD / 01/02/2011
2011-05-03AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-02AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-16AR0115/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARNOLD / 31/10/2009
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ARNOLD / 31/10/2009
2009-06-15288aDIRECTOR APPOINTED HANNAH ARNOLD
2009-06-03AA31/07/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHARON ARNOLD
2008-10-01AA31/07/07 TOTAL EXEMPTION SMALL
2008-08-01AA31/07/06 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-11-29COLIQCRT ORDER CASE RESCINDE
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13F14APPOINTMENT OF OFFICIAL RECEIVER
2007-06-11COCOMPCOURT ORDER TO COMPULSORY WIND UP
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-21363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-16363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-08-23363aRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-23RES04£ NC 100/99900 27/02/
2004-08-23123NC INC ALREADY ADJUSTED 27/02/04
2004-08-2388(2)RAD 27/02/04--------- £ SI 39900@1=39900 £ IC 100/40000
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-26363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-04-06288bSECRETARY RESIGNED
2003-04-06288aNEW SECRETARY APPOINTED
2003-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-27363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-02-22225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/07/02
2002-02-22363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-07-17363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
2000-04-19288cDIRECTOR'S PARTICULARS CHANGED
1999-04-13363sRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1998-04-18363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1997-03-14363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1036701 Active Licenced property: KENNETH WAY WILSTEAD INDUSTRIAL PARK WILSTEAD BEDFORD WILSTEAD GB MK45 3PD. Correspondance address: WILSTEAD INDUSTRIAL PARK UNIT 6 KENNETH WAY WILSTEAD BEDFORD KENNETH WAY GB MK45 3PD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 JOHN ARNOLD COMMERCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-10-24 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1994-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-02-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 68,828
Creditors Due After One Year 2012-07-31 £ 89,550
Creditors Due After One Year 2011-07-31 £ 133,616
Creditors Due Within One Year 2012-08-01 £ 708,177
Creditors Due Within One Year 2012-07-31 £ 802,325
Creditors Due Within One Year 2011-07-31 £ 605,618
Provisions For Liabilities Charges 2012-08-01 £ 28,191
Provisions For Liabilities Charges 2012-07-31 £ 32,853
Provisions For Liabilities Charges 2011-07-31 £ 37,021

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JOHN ARNOLD COMMERCIALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 40,000
Called Up Share Capital 2012-07-31 £ 40,000
Called Up Share Capital 2011-07-31 £ 40,000
Cash Bank In Hand 2012-08-01 £ 2,442
Cash Bank In Hand 2012-07-31 £ 1,012
Cash Bank In Hand 2011-07-31 £ 83,550
Current Assets 2012-08-01 £ 725,995
Current Assets 2012-07-31 £ 820,106
Current Assets 2011-07-31 £ 761,942
Debtors 2012-08-01 £ 617,003
Debtors 2012-07-31 £ 649,094
Debtors 2011-07-31 £ 521,392
Fixed Assets 2012-08-01 £ 211,089
Fixed Assets 2012-07-31 £ 248,840
Fixed Assets 2011-07-31 £ 295,751
Secured Debts 2012-07-31 £ 291,548
Secured Debts 2011-07-31 £ 141,883
Shareholder Funds 2012-08-01 £ 131,888
Shareholder Funds 2012-07-31 £ 144,218
Shareholder Funds 2011-07-31 £ 281,438
Stocks Inventory 2012-08-01 £ 106,550
Stocks Inventory 2012-07-31 £ 170,000
Stocks Inventory 2011-07-31 £ 157,000
Tangible Fixed Assets 2012-08-01 £ 211,089
Tangible Fixed Assets 2012-07-31 £ 248,840
Tangible Fixed Assets 2011-07-31 £ 292,194

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN ARNOLD COMMERCIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN ARNOLD COMMERCIALS LIMITED
Trademarks
We have not found any records of JOHN ARNOLD COMMERCIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN ARNOLD COMMERCIALS 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 (45200 - Maintenance and repair of motor vehicles) as JOHN ARNOLD COMMERCIALS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where JOHN ARNOLD COMMERCIALS 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 JOHN ARNOLD COMMERCIALS 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 JOHN ARNOLD COMMERCIALS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1