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

J A MANUFACTURING LTD

6 The Terrace, Rugby Road, Lutterworth, LE17 4BW,
Company Registration Number
04054804
Private Limited Company
Active

Company Overview

About J A Manufacturing Ltd
J A MANUFACTURING LTD was founded on 2000-08-17 and has its registered office in Lutterworth. The organisation's status is listed as "Active". J A Manufacturing Ltd is a Private Limited Company registered in ENGLAND 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 A MANUFACTURING LTD
 
Legal Registered Office
6 The Terrace
Rugby Road
Lutterworth
LE17 4BW
Other companies in LE17
 
Filing Information
Company Number 04054804
Company ID Number 04054804
Date formed 2000-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-08-17
Return next due 2024-08-31
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB754393509  
Last Datalog update: 2024-07-07 00:30:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J A MANUFACTURING LTD
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 A MANUFACTURING LTD

Current Directors
Officer Role Date Appointed
JACQUELINE MARIE ARNOLD
Company Secretary 2000-08-23
JACQUELINE MARIE ARNOLD
Director 2000-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
AVERIL CATHERINE ARNOLD
Director 2000-08-23 2015-05-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-08-17 2000-08-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-08-17 2000-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE MARIE ARNOLD KAI BEACHWEAR LTD Director 2012-12-14 CURRENT 2012-09-05 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
2023-08-29CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-03-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-06-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-06-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-02-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-06-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 78
2017-05-30SH06Cancellation of shares. Statement of capital on 2017-04-30 GBP 78
2017-05-30SH03Purchase of own shares
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW
2017-03-10SH06Cancellation of shares. Statement of capital on 2017-01-31 GBP 81
2017-02-22SH03Purchase of own shares
2017-02-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 85
2016-12-06SH06Cancellation of shares. Statement of capital on 2016-10-31 GBP 85
2016-12-06SH03Purchase of own shares
2016-09-27SH06Cancellation of shares. Statement of capital on 2016-07-31 GBP 89
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 89
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-31SH03Purchase of own shares
2016-05-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 93
2016-05-24SH06Cancellation of shares. Statement of capital on 2016-04-30 GBP 93
2016-05-24SH03Purchase of own shares
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 97
2016-02-24SH06Cancellation of shares. Statement of capital on 2016-01-31 GBP 97
2016-02-24SH03Purchase of own shares
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 101
2015-11-30SH06Cancellation of shares. Statement of capital on 2015-10-31 GBP 101
2015-11-30SH03Purchase of own shares
2015-09-14AR0117/08/15 ANNUAL RETURN FULL LIST
2015-08-19SH06Cancellation of shares. Statement of capital on 2015-07-31 GBP 105.00
2015-08-19SH03Purchase of own shares
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR AVERIL ARNOLD
2015-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-06-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 109
2015-06-08SH0601/05/15 STATEMENT OF CAPITAL GBP 109
2015-06-08RES12VARYING SHARE RIGHTS AND NAMES
2015-06-08RES0101/05/2015
2015-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-20SH0630/04/15 STATEMENT OF CAPITAL GBP 172
2015-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-03AA30/09/14 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-28AR0117/08/14 FULL LIST
2014-06-18AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-28AR0117/08/13 FULL LIST
2013-04-09AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-04AR0117/08/12 FULL LIST
2012-07-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-11AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-14AR0117/08/11 FULL LIST
2011-03-10AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-14AR0117/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARIE ARNOLD / 01/10/2009
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AVERIL CATHERINE ARNOLD / 01/10/2009
2010-05-27AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-07-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-09-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ARNOLD / 01/02/2008
2008-05-09AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-12363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: HILL HOUSE REGENT STREET LUTTERWORTH LEICESTERSHIRE LE17 4BE
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RS
2006-09-07363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: KINGS BUSINESS CENTRE 90-92 KING EDWARD ROAD NUNEATON WARWICKSHIRE CV11 4BB
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-29363aRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-16363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-16363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-15363aRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-09-25225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01
2000-10-10123£ NC 100/200 23/08/00
2000-10-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/08/00
2000-10-10ORES04NC INC ALREADY ADJUSTED 23/08/00
2000-10-1088(2)AD 23/08/00--------- £ SI 134@1=134 £ IC 1/135
2000-08-31288aNEW DIRECTOR APPOINTED
2000-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-31287REGISTERED OFFICE CHANGED ON 31/08/00 FROM: KINGS BUSINESS CENTRE 92 KING EDWARD ROAD NUNEATON WARWICKSHIRE CV11 4BB
2000-08-23288bSECRETARY RESIGNED
2000-08-23288bDIRECTOR RESIGNED
2000-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J A MANUFACTURING LTD 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 A MANUFACTURING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-10-20 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 A MANUFACTURING LTD

Intangible Assets
Patents
We have not found any records of J A MANUFACTURING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for J A MANUFACTURING LTD
Trademarks
We have not found any records of J A MANUFACTURING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J A MANUFACTURING LTD. 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 (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as J A MANUFACTURING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where J A MANUFACTURING LTD 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 A MANUFACTURING LTD 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 A MANUFACTURING LTD 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.