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

J.A. WILKINSON LIMITED

New Street Holbrook Industrial Estate, Holbrook, Sheffield, S20 3GH,
Company Registration Number
02184720
Private Limited Company
Active

Company Overview

About J.a. Wilkinson Ltd
J.A. WILKINSON LIMITED was founded on 1987-10-28 and has its registered office in Sheffield. The organisation's status is listed as "Active". J.a. Wilkinson Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J.A. WILKINSON LIMITED
 
Legal Registered Office
New Street Holbrook Industrial Estate
Holbrook
Sheffield
S20 3GH
Other companies in S20
 
Filing Information
Company Number 02184720
Company ID Number 02184720
Date formed 1987-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-01-31
Return next due 2025-02-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-31 11:00:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.A. WILKINSON 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 J.A. WILKINSON LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ANNE TERRY
Director 1991-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER IVOR TERRY
Director 1991-01-31 2017-12-15
JUDITH SARAH MCCOY
Company Secretary 2006-01-04 2016-01-31
MARK TERRY
Company Secretary 2003-07-15 2005-12-20
MARK TERRY
Director 1997-11-01 2005-12-20
CAROLE ANNE TERRY
Company Secretary 1991-01-31 2003-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE ANNE TERRY PCT DORMANT LIMITED Director 2003-03-27 CURRENT 2003-03-26 Active - Proposal to Strike off
CAROLE ANNE TERRY PCT LEISURE LIMITED Director 1992-01-31 CURRENT 1989-03-15 Active - Proposal to Strike off
CAROLE ANNE TERRY PCT HOLDINGS LIMITED Director 1992-01-31 CURRENT 1981-11-02 Active
CAROLE ANNE TERRY PCT AUTOMOTIVE LIMITED Director 1991-01-31 CURRENT 1988-08-17 Active
CAROLE ANNE TERRY HAWKES METALMEX LIMITED Director 1991-01-31 CURRENT 1983-06-29 Active - Proposal to Strike off

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
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-02-12CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-02-28CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-05-29AA01Previous accounting period shortened from 30/04/19 TO 31/08/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANNE TERRY
2019-01-29AP01DIRECTOR APPOINTED MR JAMES IAN HARDING-TERRY
2018-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER IVOR TERRY
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM New Street Holbrook Sheffield S20 3GH
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-31AR0131/01/16 FULL LIST
2016-03-31AR0131/01/16 FULL LIST
2016-02-17TM02Termination of appointment of Judith Sarah Mccoy on 2016-01-31
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-03CH01Director's details changed for Peter Ivor Terry on 2014-10-10
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-20AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-03-18AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-03-01AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-02-15AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-03-24AR0131/01/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER IVOR TERRY / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE TERRY / 24/03/2010
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH SARAH MCCOY / 24/03/2010
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-03-26363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-02-29363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-21363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-04225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06
2006-03-21363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-17288aNEW SECRETARY APPOINTED
2006-01-05288bSECRETARY RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-26363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-25288aNEW SECRETARY APPOINTED
2003-07-25288bSECRETARY RESIGNED
2003-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-26363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-06363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-22363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-02-06363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-31287REGISTERED OFFICE CHANGED ON 31/12/97 FROM: HOLBROOK INDUSTRIAL ESTATE HALFWAY SHEFFIELD S19 5GZ
1997-12-31288aNEW DIRECTOR APPOINTED
1997-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-03-18363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-05363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-02-22363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-02-18363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-02-13363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1992-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-02-21363sRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1991-10-28395PARTICULARS OF MORTGAGE/CHARGE
1991-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1991-03-06363aRETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1990-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J.A. WILKINSON 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 J.A. WILKINSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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.A. WILKINSON LIMITED

Intangible Assets
Patents
We have not found any records of J.A. WILKINSON LIMITED registering or being granted any patents
Domain Names

J.A. WILKINSON LIMITED owns 1 domain names.

metalmex.co.uk  

Trademarks
We have not found any records of J.A. WILKINSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.A. WILKINSON 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 (82990 - Other business support service activities n.e.c.) as J.A. WILKINSON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where J.A. WILKINSON 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.A. WILKINSON 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.A. WILKINSON 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.