Company NameJ.J.A. Limited
DirectorJeffrey Alan Johnson
Company StatusActive
Company Number02372690
CategoryPrivate Limited Company
Incorporation Date17 April 1989(35 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeffrey Alan Johnson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(2 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address28 St. Michael's Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
Secretary NameEmma Elizabeth Fedorko
NationalityBritish
StatusCurrent
Appointed25 May 2002(13 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address31 Judeland
Chorley
Lancashire
PR7 1XJ
Secretary NameMr Jeffrey Alan Johnson
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 May 2002)
RoleCompany Director
Correspondence Address38 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RE
Director NameMr Andrew O'Donnell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 1996)
RoleComputer Systems Consultant
Country of ResidenceEngland
Correspondence Address9 Pontey Cottages
Honley
Holmfirth
West Yorkshire
HD9 6RQ
Director NameMr Howard Graham Scurr
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1995)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence AddressTreefield
Rooms Lane Morley
Leeds
West Yorkshire
LS27 9PA
Director NameMrs Susan Johnson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1996(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 May 2002)
RoleCompany Director
Correspondence Address38 Beechfields
Eccleston
Chorley
Lancs
PR7 5RE
Director NameMrs Susan Johnson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1996(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 May 2002)
RoleCompany Director
Correspondence Address38 Beechfields
Eccleston
Chorley
Lancs
PR7 5RE

Contact

Websitejja.co.uk

Location

Registered Address28 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Jeffrey Alan Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£95,637
Cash£43,285
Current Liabilities£16,592

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

6 April 1990Delivered on: 14 April 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
1 March 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
1 March 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 March 2015Secretary's details changed for Emma Elizabeth Fedorko on 16 December 2014 (1 page)
2 March 2015Secretary's details changed for Emma Elizabeth Fedorko on 16 December 2014 (1 page)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
25 February 2013Secretary's details changed for Emma Elizabeth Partridge on 20 December 2012 (1 page)
25 February 2013Secretary's details changed for Emma Elizabeth Partridge on 20 December 2012 (1 page)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 March 2010Director's details changed for Mr Jeffrey Alan Johnson on 22 February 2010 (2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Jeffrey Alan Johnson on 22 February 2010 (2 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
2 March 2010Registered office address changed from 106 Towngate, Eccleston Chorley Lancashire PR7 5QS on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 106 Towngate, Eccleston Chorley Lancashire PR7 5QS on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 106 Towngate, Eccleston Chorley Lancashire PR7 5QS on 2 March 2010 (1 page)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 September 2009Director's change of particulars / jeffrey johnson / 23/09/2009 (1 page)
24 September 2009Director's change of particulars / jeffrey johnson / 23/09/2009 (1 page)
25 February 2009Return made up to 22/02/09; full list of members (3 pages)
25 February 2009Return made up to 22/02/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 February 2008Return made up to 22/02/08; full list of members (3 pages)
28 February 2008Return made up to 22/02/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 March 2007Return made up to 22/02/07; full list of members (2 pages)
1 March 2007Return made up to 22/02/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 March 2006Return made up to 22/02/06; full list of members (2 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Registered office changed on 08/03/06 from: 305 wood lane heskin chorley lancashire PR7 5NT (1 page)
8 March 2006Registered office changed on 08/03/06 from: 305 wood lane heskin chorley lancashire PR7 5NT (1 page)
8 March 2006Return made up to 22/02/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 February 2005Return made up to 22/02/05; full list of members (2 pages)
22 February 2005Return made up to 22/02/05; full list of members (2 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
10 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 September 2003Registered office changed on 17/09/03 from: 38 beechfields eccleston chorley lancs PR7 5RE (1 page)
17 September 2003Registered office changed on 17/09/03 from: 38 beechfields eccleston chorley lancs PR7 5RE (1 page)
6 March 2003Return made up to 22/02/03; full list of members (8 pages)
6 March 2003Return made up to 22/02/03; full list of members (8 pages)
31 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
26 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 February 2001Return made up to 22/02/01; full list of members (6 pages)
28 February 2001Return made up to 22/02/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
6 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
3 March 2000Return made up to 22/02/00; full list of members (6 pages)
3 March 2000Return made up to 22/02/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
6 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
11 March 1999Return made up to 22/02/99; no change of members (4 pages)
11 March 1999Return made up to 22/02/99; no change of members (4 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
10 March 1998Return made up to 22/02/98; full list of members (6 pages)
10 March 1998Return made up to 22/02/98; full list of members (6 pages)
11 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
11 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
4 March 1997Return made up to 22/02/97; change of members (6 pages)
4 March 1997Return made up to 22/02/97; change of members (6 pages)
14 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
14 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
28 February 1996Return made up to 22/02/96; full list of members (6 pages)
28 February 1996Return made up to 22/02/96; full list of members (6 pages)
15 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
15 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
15 February 1992Accounts for a small company made up to 31 July 1990 (4 pages)
15 February 1992Accounts for a small company made up to 31 July 1990 (4 pages)
4 June 1991Secretary resigned;new secretary appointed (2 pages)
4 June 1991Secretary resigned;new secretary appointed (2 pages)
3 May 1990Registered office changed on 03/05/90 from: fortune house 10 bridgeman terrace wigan lancs WN1 1SX (1 page)
3 May 1990Registered office changed on 03/05/90 from: fortune house 10 bridgeman terrace wigan lancs WN1 1SX (1 page)
14 April 1990Particulars of mortgage/charge (3 pages)
14 April 1990Particulars of mortgage/charge (3 pages)
26 April 1989Secretary resigned (2 pages)
26 April 1989Secretary resigned (2 pages)
17 April 1989Incorporation (16 pages)
17 April 1989Incorporation (16 pages)