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

JOHN YOUNGS LIMITED

DRAYTON, NORWICH, NORFOLK, NR8 6AH,
Company Registration Number
00138213
Private Limited Company
Active

Company Overview

About John Youngs Ltd
JOHN YOUNGS LIMITED was founded on 1914-11-04 and has its registered office in Norfolk. The organisation's status is listed as "Active". John Youngs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JOHN YOUNGS LIMITED
 
Legal Registered Office
DRAYTON
NORWICH
NORFOLK
NR8 6AH
Other companies in NR8
 
Telephone01603 628421
 
Filing Information
Company Number 00138213
Company ID Number 00138213
Date formed 1914-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB426489817  
Last Datalog update: 2024-05-05 09:28:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN YOUNGS 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 YOUNGS LIMITED
The following companies were found which have the same name as JOHN YOUNGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN YOUNGS INSURANCE SERVICES LIMITED 9-11 HIGH ROAD DRAYTON NORWICH NORFOLK NR8 6AH Active Company formed on the 2001-12-10

Company Officers of JOHN YOUNGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN ALFLATT
Company Secretary 2013-12-31
GRANT JOHN KEYS
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
SAUL DAVID HUMPHREY
Director 2010-12-01 2016-12-08
GERALD WILLIAM VICTOR DANIELS
Company Secretary 2011-02-16 2013-12-31
ANTHONY CHRISTOPHER TANN
Director 2002-10-23 2012-02-28
NICHOLAS STEPHEN TAPPIN
Company Secretary 2002-03-22 2011-02-16
ROBERT GEORGE RUSSELL CARTER
Director 1991-04-17 2011-02-16
ROY ARTHUR BURTON
Director 2002-03-22 2010-05-26
SAUL DAVID HUMPHREY
Director 1997-09-23 2002-10-23
GRAHAM LESLIE DRAKE
Company Secretary 1996-08-28 2002-03-22
MARTYN CHARLES GIBSON
Director 1991-04-17 2002-03-22
RAYMOND WAYTE
Director 1991-04-17 1999-03-28
WILLIAM SOUDEN
Company Secretary 1992-04-01 1996-08-28
DAVID WILLIAM TROWER
Director 1991-04-17 1993-04-17
RONALD THOMAS RULE
Company Secretary 1991-04-17 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT JOHN KEYS CENTRAL TRADES LIMITED Director 2017-08-08 CURRENT 2005-03-22 Active
GRANT JOHN KEYS R.G. CARTER CONSTRUCTION LIMITED Director 2016-12-31 CURRENT 1996-11-27 Active
GRANT JOHN KEYS RGCC LIMITED Director 2016-12-31 CURRENT 2016-12-20 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
2024-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-22CH01Director's details changed for Mr Mario Daniel Rackham on 2020-07-17
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OWEN PHILLIPS
2020-07-22AP01DIRECTOR APPOINTED MR MARIO DANIEL RACKHAM
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GRANT JOHN KEYS
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-11-27AP01DIRECTOR APPOINTED MR JAMES OWEN PHILLIPS
2018-10-04AP03Appointment of Mr Robert John Alflatt as company secretary on 2018-06-07
2018-10-04TM02Termination of appointment of Jonathan Martin Gibbins on 2018-06-07
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17AP03Appointment of Mr Jonathan Martin Gibbins as company secretary on 2018-06-06
2018-09-17TM02Termination of appointment of Robert John Alflatt on 2018-06-06
2018-05-14RES01ADOPT ARTICLES 14/05/18
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 49300
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 49300
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MR GRANT JOHN KEYS
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SAUL DAVID HUMPHREY
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 49300
2016-04-27AR0117/04/16 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 49300
2015-05-13AR0117/04/15 ANNUAL RETURN FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 49300
2014-05-06AR0117/04/14 ANNUAL RETURN FULL LIST
2014-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY GERALD DANIELS
2014-01-17AP03Appointment of Mr Robert John Alflatt as company secretary
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0117/04/13 ANNUAL RETURN FULL LIST
2013-02-06AUDAUDITOR'S RESIGNATION
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0117/04/12 FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TANN
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 9- 11 DRAYTON HIGH ROAD DRAYTON NORWICH NORFOLK NR8 6AH UNITED KINGDOM
2011-05-09AR0117/04/11 FULL LIST
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM DRAYTON NORWICH NORFOLK NR8 6AH
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARTER
2011-03-21AP03SECRETARY APPOINTED MR GERALD WILLIAM VICTOR DANIELS
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS TAPPIN
2010-12-10AP01DIRECTOR APPOINTED MR SAUL DAVID HUMPHREY
2010-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-23RES01ADOPT ARTICLES 28/07/2010
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ROY BURTON
2010-05-11AR0117/04/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER TANN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE RUSSELL CARTER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ARTHUR BURTON / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN TAPPIN / 01/10/2009
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-08363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15288bDIRECTOR RESIGNED
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-10363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-04-18288bSECRETARY RESIGNED
2002-04-18288aNEW SECRETARY APPOINTED
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-18288bDIRECTOR RESIGNED
2001-08-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-15363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-03-17395PARTICULARS OF MORTGAGE/CHARGE
2000-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-10363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-10363sRETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1999-04-25288bDIRECTOR RESIGNED
1996-05-10FULL ACCOUNTS MADE UP TO 31/12/95
1994-04-29Return made up to 17/04/94; no change of members
1994-04-29FULL ACCOUNTS MADE UP TO 31/12/93
1993-05-18Director's particulars changed;director resigned
1993-05-18Return made up to 17/04/93; full list of members
1993-05-18FULL ACCOUNTS MADE UP TO 31/12/92
1992-05-19Return made up to 17/04/92; no change of members
1992-05-19FULL ACCOUNTS MADE UP TO 31/12/91
1992-04-29Secretary resigned;new secretary appointed
1991-06-14Return made up to 17/04/91; no change of members
1991-06-14FULL ACCOUNTS MADE UP TO 31/12/90
1991-04-28Director resigned
1990-05-23Return made up to 17/04/90; full list of members
1990-05-23FULL ACCOUNTS MADE UP TO 31/12/89
1989-07-31Return made up to 19/04/89; full list of members
1989-07-13FULL ACCOUNTS MADE UP TO 31/12/88
1988-05-24Return made up to 21/04/88; full list of members
1988-05-24FULL ACCOUNTS MADE UP TO 31/12/87
1987-07-01Return made up to 22/04/87; full list of members
1987-07-01FULL ACCOUNTS MADE UP TO 31/12/86
1986-06-12Return made up to 17/04/86; full list of members
1986-06-12FULL ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to JOHN YOUNGS 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 JOHN YOUNGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of JOHN YOUNGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 YOUNGS LIMITED

Intangible Assets
Patents
We have not found any records of JOHN YOUNGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JOHN YOUNGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN YOUNGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2014-11 GBP £43,078 CONSTRUCTION COST-ADAPTATION/IMPROVEMENT BUILDING
Norfolk County Council 2014-10 GBP £85,184
Norfolk County Council 2014-9 GBP £2,556
Norfolk County Council 2014-6 GBP £1,089
Norfolk County Council 2014-1 GBP £3,229
Norfolk County Council 2013-7 GBP £32,275
Norfolk County Council 2013-5 GBP £21,022
Norfolk County Council 2013-4 GBP £20,900
Norfolk County Council 2013-1 GBP £7,407
Norfolk County Council 2012-9 GBP £56,620
Norfolk County Council 2012-8 GBP £24,048
Norfolk County Council 2012-7 GBP £37,855
Norfolk County Council 2012-5 GBP £7,769
Norfolk County Council 2012-3 GBP £27,640
Norfolk County Council 2012-2 GBP £119,000
Norfolk County Council 2011-12 GBP £112,000
Norfolk County Council 2011-11 GBP £225,609
Norfolk County Council 2011-10 GBP £157,000
Norfolk County Council 2011-8 GBP £135,000
Norfolk County Council 2011-5 GBP £5,826
Norfolk County Council 2011-3 GBP £37,287
Norfolk County Council 2011-2 GBP £3,774

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN YOUNGS 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 YOUNGS 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 YOUNGS 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.