Company Information for JA ALLEN SHOES LIMITED
UNIT 13 PROGRESS BUSINESS PARK, PROGRESS WAY, CROYDON, CR0 4XD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JA ALLEN SHOES LIMITED | |
Legal Registered Office | |
UNIT 13 PROGRESS BUSINESS PARK PROGRESS WAY CROYDON CR0 4XD Other companies in SE23 | |
Company Number | 06941147 | |
---|---|---|
Company ID Number | 06941147 | |
Date formed | 2009-06-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB100050014 |
Last Datalog update: | 2024-07-06 00:37:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM GRANT HEARN |
||
GERALD SCHWANZER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURENCE DOUGLAS ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DANCESPORT INTERNATIONAL LIMITED | Director | 2001-12-01 | CURRENT | 1982-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/06/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Second filing of notification of person of significant controlMalcolm Grant Hearn | ||
Second filing of notification of person of significant controlGerald Schwanzer | ||
REGISTERED OFFICE CHANGED ON 26/06/23 FROM The Courtyard 131 Aurelia Road Croydon Surrey CR0 3BF | ||
Director's details changed for Mr Malcolm Grant Hearn on 2023-06-26 | ||
Director's details changed for Dr Gerald Schwanzer on 2023-06-26 | ||
Change of details for Mr Malcolm Grant Hearn as a person with significant control on 2023-06-26 | ||
Change of details for Dr Gerald Schwanzer as a person with significant control on 2023-06-26 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES | |
PSC04 | Change of details for Dr Gerlad Schwanzer as a person with significant control on 2022-06-23 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/19 FROM 105 Stanstead Road Forest Hill London SE23 1HH | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Dr Gerlad Schwanzer as a person with significant control on 2018-07-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
CH01 | Director's details changed for Dr Gerald Schwanzer on 2018-07-26 | |
PSC04 | Change of details for Mr Malcolm Grant Hearn as a person with significant control on 2018-07-26 | |
AA01 | PREVEXT FROM 30/09/2017 TO 31/12/2017 | |
AA01 | PREVEXT FROM 30/09/2017 TO 31/12/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERLAD SCHWANZER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM GRANT HEARN | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GERALD SCHWANZER / 23/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRANT HEARN / 23/06/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GERALD SCHWANZER / 23/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRANT HEARN / 23/06/2010 | |
SH01 | 30/03/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED DOCTOR GERALD SCHWANZER | |
225 | CURREXT FROM 30/06/2010 TO 30/09/2010 | |
288a | DIRECTOR APPOINTED MR MALCOLM HEARN | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
|
|
|
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 JA ALLEN SHOES LIMITED
Called Up Share Capital | 2012-09-30 | £ 4 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 4 |
Cash Bank In Hand | 2012-09-30 | £ 938 |
Cash Bank In Hand | 2011-09-30 | £ 2,524 |
Current Assets | 2012-09-30 | £ 24,281 |
Current Assets | 2011-09-30 | £ 17,100 |
Debtors | 2012-09-30 | £ 14,786 |
Debtors | 2011-09-30 | £ 3,993 |
Fixed Assets | 2012-09-30 | £ 20,726 |
Fixed Assets | 2011-09-30 | £ 23,783 |
Shareholder Funds | 2012-09-30 | £ -43,832 |
Shareholder Funds | 2011-09-30 | £ -40,148 |
Stocks Inventory | 2012-09-30 | £ 8,557 |
Stocks Inventory | 2011-09-30 | £ 10,583 |
Tangible Fixed Assets | 2012-09-30 | £ 10,734 |
Tangible Fixed Assets | 2011-09-30 | £ 12,364 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as JA ALLEN SHOES LIMITED are:
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. |