Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAINES & SON (GRIMSBY) LIMITED
Company Information for

JAINES & SON (GRIMSBY) LIMITED

KEMP ROAD, FISH DOCKS, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3SY,
Company Registration Number
00438850
Private Limited Company
Active

Company Overview

About Jaines & Son (grimsby) Ltd
JAINES & SON (GRIMSBY) LIMITED was founded on 1947-07-14 and has its registered office in Grimsby. The organisation's status is listed as "Active". Jaines & Son (grimsby) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JAINES & SON (GRIMSBY) LIMITED
 
Legal Registered Office
KEMP ROAD
FISH DOCKS
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 3SY
Other companies in DN31
 
Filing Information
Company Number 00438850
Company ID Number 00438850
Date formed 1947-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB127881545  
Last Datalog update: 2024-08-05 23:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAINES & SON (GRIMSBY) 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.

Company Officers of JAINES & SON (GRIMSBY) LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANNE SPARKES
Company Secretary 1991-07-05
KEITH HOLNESS
Director 2009-11-20
STEPHEN MICHAEL LITTLE
Director 2009-04-20
GLENN OLLEY
Director 2014-04-02
BEVERLEY ANNE SPARKES
Director 1995-12-07
CHRISTOPHER PAUL SPARKES
Director 1991-07-05

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
2024-07-24FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-24AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-07-17CONFIRMATION STATEMENT MADE ON 05/07/24, WITH NO UPDATES
2024-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/24, WITH NO UPDATES
2024-03-19REGISTRATION OF A CHARGE / CHARGE CODE 004388500010
2024-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004388500010
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06AP01DIRECTOR APPOINTED MR MICHAEL GORDON WOODS
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2020-08-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-16PSC04Change of details for Mr Christopher Paul Sparkes as a person with significant control on 2016-04-06
2020-07-15PSC07CESSATION OF CHRISTOPHER PAUL SPARKES AS A PERSON OF SIGNIFICANT CONTROL
2020-07-08CH03SECRETARY'S DETAILS CHNAGED FOR BEVERLEY ANNE SPARKES on 2020-07-08
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004388500006
2020-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-13RES01ADOPT ARTICLES 13/03/20
2019-11-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004388500009
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 004388500008
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004388500007
2018-10-25AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 2000
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2017-07-11PSC07CESSATION OF BEVERLEY ANNE SPARKES AS A PERSON OF SIGNIFICANT CONTROL
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL SPARKES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL SPARKES
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 2000
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SPARKES / 11/07/2017
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE SPARKES / 11/07/2017
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL LITTLE / 11/07/2017
2017-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HOLNESS / 11/07/2017
2017-06-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-26RES13Resolutions passed:
  • Loan agreements 18/05/2017
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 2000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-29AR0105/07/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30AP01DIRECTOR APPOINTED GLENN OLLEY
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-21AR0105/07/14 ANNUAL RETURN FULL LIST
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/14 FROM Wharncliffe Road Fish Docks Grimsby DN31 3QH
2014-04-10AA31/10/13 TOTAL EXEMPTION SMALL
2013-08-05AR0105/07/13 FULL LIST
2013-08-05AD02SAIL ADDRESS CREATED
2013-06-26MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 004388500006
2013-05-17AUDAUDITOR'S RESIGNATION
2013-02-12AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-27AA01CURREXT FROM 30/09/2012 TO 31/10/2012
2012-07-16AR0105/07/12 FULL LIST
2012-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-07-12AR0105/07/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE SPARKES / 12/07/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SPARKES / 12/07/2011
2011-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANNE SPARKES / 12/07/2011
2011-04-19AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-09AR0105/07/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SPARKES / 02/10/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE SPARKES / 02/10/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL LITTLE / 02/10/2009
2010-02-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-24AP01DIRECTOR APPOINTED MR KEITH HOLNESS
2009-07-15363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-19288aDIRECTOR APPOINTED STEPHEN MICHAEL LITTLE
2009-05-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-13225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-09-13363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/06
2006-07-14363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-13363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-14363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-18363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-23363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-20363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-19363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-08363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-06363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-16363sRETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS
1997-05-01395PARTICULARS OF MORTGAGE/CHARGE
1996-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-12363sRETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS
1996-06-13225ACC. REF. DATE EXTENDED FROM 30/09/95 TO 31/03/96
1996-01-08395PARTICULARS OF MORTGAGE/CHARGE
1995-12-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to JAINES & SON (GRIMSBY) 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 JAINES & SON (GRIMSBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-26 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2013-01-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-01-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-04-28 Outstanding SME INVOICE FINANCE LIMITED
DEBENTURE 1997-04-29 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1996-01-04 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2017-10-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 JAINES & SON (GRIMSBY) LIMITED

Intangible Assets
Patents
We have not found any records of JAINES & SON (GRIMSBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAINES & SON (GRIMSBY) LIMITED
Trademarks
We have not found any records of JAINES & SON (GRIMSBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAINES & SON (GRIMSBY) 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 (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as JAINES & SON (GRIMSBY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAINES & SON (GRIMSBY) 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 JAINES & SON (GRIMSBY) 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 JAINES & SON (GRIMSBY) 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