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

J R INDUSTRIES LIMITED

WHITING HOUSE SIR ALFRED OWEN WAY, PONTYGWINDY INDUSTRIAL ESTATE, CAERPHILLY, CF83 3HU,
Company Registration Number
00987946
Private Limited Company
Active

Company Overview

About J R Industries Ltd
J R INDUSTRIES LIMITED was founded on 1970-08-26 and has its registered office in Caerphilly. The organisation's status is listed as "Active". J R Industries 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
J R INDUSTRIES LIMITED
 
Legal Registered Office
WHITING HOUSE SIR ALFRED OWEN WAY
PONTYGWINDY INDUSTRIAL ESTATE
CAERPHILLY
CF83 3HU
Other companies in CF83
 
Telephone029 2054 9966
 
Filing Information
Company Number 00987946
Company ID Number 00987946
Date formed 1970-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 22:40:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J R INDUSTRIES 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 J R INDUSTRIES LIMITED
The following companies were found which have the same name as J R INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J R INDUSTRIES INC Delaware Unknown
J R INDUSTRIES INC Georgia Unknown
J R INDUSTRIES LLC Georgia Unknown
J R INDUSTRIES INC California Unknown
J R INDUSTRIES INTERNATIONAL INC California Unknown
J R Industries Inc Maryland Unknown
J R Industries Inc Maryland Unknown
J R Industries LLC Maryland Unknown
J R INDUSTRIES INC Georgia Unknown
J R INDUSTRIES LLC Georgia Unknown
J R INDUSTRIES LLC Tennessee Unknown
J R INDUSTRIES INC South Dakota Unknown
J R INDUSTRIES L.L.C Oklahoma Unknown
J R INDUSTRIES LLC West Virginia Unknown
J R INDUSTRIES L.L.C Arkansas Unknown

Company Officers of J R INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
AVRIL JULIA LOVEGROVE
Company Secretary 1999-08-20
PHILIP RICHARD CHALLONER
Director 2012-04-20
ROBIN DAVID HOWARD
Director 2000-08-23
LEONARD JOHN SMITH
Director 2006-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN FLETCHER
Director 1991-06-12 2017-12-18
DONALD J WHITING JR
Director 2002-07-25 2012-04-20
KURT T SCHULER
Director 2002-07-25 2005-09-13
MICHAEL T WHITING
Director 2002-07-25 2005-09-13
ANDREW DAVID MILLOY
Director 2000-02-28 2001-10-30
MICHAEL JOSEPH SYDNEY FINNIMORE
Director 1991-06-12 2001-03-19
JOHN ALAN DICKINSON
Director 1999-07-08 2000-11-29
ROBERT JOHN FLETCHER
Company Secretary 1999-07-08 1999-08-20
JEANETTE MARGARET ROBINSON
Company Secretary 1991-06-12 1999-07-08
DAVID CLARKE
Director 1991-06-12 1999-07-08
JACK ROBINSON
Director 1991-06-12 1999-07-08
ARTHUR JOHN SMITH
Director 1991-06-12 1999-07-08
HARRY MASSEY ROBINSON
Director 1991-06-12 1993-07-07
BRIAN OWEN
Director 1991-11-18 1993-03-02
JEFFREY GUEST THOMAS
Director 1991-06-12 1992-09-21
KEITH ASHLEY JONES
Director 1991-06-12 1991-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVRIL JULIA LOVEGROVE JR INDUSTRIES HOLDINGS LIMITED Company Secretary 1999-08-20 CURRENT 1999-04-28 Dissolved 2014-10-28
AVRIL JULIA LOVEGROVE WHITING SHUTTERS (U.K.) LIMITED Company Secretary 1999-08-20 CURRENT 1971-01-28 Active - Proposal to Strike off
ROBIN DAVID HOWARD RUDRY PARISH HALL CIC Director 2012-09-14 CURRENT 2012-09-14 Active
ROBIN DAVID HOWARD WHITING SHUTTERS (U.K.) LIMITED Director 2012-04-20 CURRENT 1971-01-28 Active - Proposal to Strike off
ROBIN DAVID HOWARD GWINDY 2012 LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
ROBIN DAVID HOWARD CAXTON PLACE HOLDINGS LIMITED Director 2005-05-03 CURRENT 2005-05-03 Dissolved 2014-10-28
ROBIN DAVID HOWARD JR INDUSTRIES HOLDINGS LIMITED Director 2001-03-26 CURRENT 1999-04-28 Dissolved 2014-10-28
LEONARD JOHN SMITH JR INDUSTRIES HOLDINGS LIMITED Director 2012-04-20 CURRENT 1999-04-28 Dissolved 2014-10-28
LEONARD JOHN SMITH CAXTON PLACE HOLDINGS LIMITED Director 2012-04-20 CURRENT 2005-05-03 Dissolved 2014-10-28
LEONARD JOHN SMITH GWINDY 2012 LIMITED Director 2012-04-20 CURRENT 2012-03-02 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
2024-05-08CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-02-03Memorandum articles filed
2024-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-01DIRECTOR APPOINTED MR ANDERS MATTSON
2024-01-31DIRECTOR APPOINTED MR JOHAN LAHIRI
2024-01-31DIRECTOR APPOINTED MR ROGER VERNON WOOD
2024-01-30APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID HOWARD
2024-01-30Annotation
2023-12-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-11-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13TM02Termination of appointment of Avril Julia Lovegrove on 2019-04-30
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARD CHALLONER
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN FLETCHER
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26CH01Director's details changed for Mr Robert John Fletcher on 2014-06-16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-03AR0126/04/16 ANNUAL RETURN FULL LIST
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-20AR0126/04/15 ANNUAL RETURN FULL LIST
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 5000
2014-05-08AR0126/04/14 ANNUAL RETURN FULL LIST
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-05AR0126/04/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0126/04/12 FULL LIST
2012-05-11AP01DIRECTOR APPOINTED PHILIP RICHARD CHALLONER
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FLETCHER / 20/04/2012
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WHITING JR
2012-04-24RES01ADOPT ARTICLES 20/04/2012
2011-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-05-12AR0126/04/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0126/04/10 FULL LIST
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM WHITING HOUSE SIR ALFRED OWEN WAY PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY CF83 2WH
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-04363aRETURN MADE UP TO 26/04/09; NO CHANGE OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: CAXTON PLACE PENTWYN CARDIFF S GLAMORGAN CF23 8XN
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25363aRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-11363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-22288bDIRECTOR RESIGNED
2005-09-22288bDIRECTOR RESIGNED
2005-09-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14363aRETURN MADE UP TO 26/04/04; NO CHANGE OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-12363aRETURN MADE UP TO 26/04/03; NO CHANGE OF MEMBERS
2002-08-18288aNEW DIRECTOR APPOINTED
2002-08-18288aNEW DIRECTOR APPOINTED
2002-08-18288aNEW DIRECTOR APPOINTED
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-03363aRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-11-22288bDIRECTOR RESIGNED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-01363aRETURN MADE UP TO 26/04/01; NO CHANGE OF MEMBERS
2001-04-02288bDIRECTOR RESIGNED
2000-12-22288bDIRECTOR RESIGNED
2000-09-04288aNEW DIRECTOR APPOINTED
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-05363aRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-03-07288aNEW DIRECTOR APPOINTED
1999-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-10-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0075240 Active Licenced property: SIR ALFRED OWEN WAY WHITING HOUSE PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY PONTYGWINDY INDUSTRIAL ESTATE GB CF83 3HU. Correspondance address: SIR ALFRED OWEN WAY WHITING HOUSE PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY PONTYGWINDY INDUSTRIAL ESTATE GB CF83 3HU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0075240 Active Licenced property: SIR ALFRED OWEN WAY WHITING HOUSE PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY PONTYGWINDY INDUSTRIAL ESTATE GB CF83 3HU. Correspondance address: SIR ALFRED OWEN WAY WHITING HOUSE PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY PONTYGWINDY INDUSTRIAL ESTATE GB CF83 3HU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 R INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-04-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-06 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-09-16 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-07-27 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1984-03-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 J R INDUSTRIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by J R INDUSTRIES LIMITED

J R INDUSTRIES LIMITED has registered 1 patents

GB2301873 ,

Domain Names
We could not find the registrant information for the domain

J R INDUSTRIES LIMITED owns 1 domain names.

jrindustries.co.uk  

Trademarks
We have not found any records of J R INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J R INDUSTRIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2013-12-30 GBP £62
Nottingham City Council 2013-12-30 GBP £62 408 - MATERIALS GENERAL
Nottingham City Council 2013-10-04 GBP £76
Nottingham City Council 2013-10-04 GBP £76 408 - MATERIALS GENERAL
Nottingham City Council 2012-07-16 GBP £38
Nottingham City Council 2012-07-16 GBP £38 GARAGE MATERIALS
Nottingham City Council 2012-03-22 GBP £28
Nottingham City Council 2012-03-22 GBP £18
Nottingham City Council 2012-03-22 GBP £28 MATERIALS GENERAL
Nottingham City Council 2012-03-22 GBP £18 MATERIALS GENERAL
Nottingham City Council 2012-01-23 GBP £103
Nottingham City Council 2012-01-23 GBP £103 MATERIALS GENERAL
Nottingham City Council 2011-11-23 GBP £71 MATERIALS GENERAL
Nottingham City Council 2011-11-14 GBP £-102 REDACTED OTHER SPEND
Nottingham City Council 2011-11-14 GBP £102 REDACTED OTHER SPEND
Nottingham City Council 2011-11-14 GBP £99 MATERIALS GENERAL
Nottingham City Council 2011-08-17 GBP £102 MATERIALS GENERAL
Norfolk County Council 2011-06-02 GBP £679

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 J R INDUSTRIES 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 J R INDUSTRIES 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 J R INDUSTRIES 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.