JLA LIMITED
RIPPONDEN

Hellopages » West Yorkshire » Calderdale » HX6 4AJ

Company number 01094178
Status Active
Incorporation Date 5 February 1973
Company Type Private Limited Company
Address MEADOWCROFT LANE, HALIFAX ROAD, RIPPONDEN, WEST YORKSHIRE, HX6 4AJ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 150,000 ; Satisfaction of charge 010941780027 in full. The most likely internet sites of JLA LIMITED are www.jla.co.uk, and www.jla.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Jla Limited is a Private Limited Company. The company registration number is 01094178. Jla Limited has been working since 05 February 1973. The present status of the company is Active. The registered address of Jla Limited is Meadowcroft Lane Halifax Road Ripponden West Yorkshire Hx6 4aj. . BAXTER, Stephen Roy is a Director of the company. HUMPHREYS, Paul Justin is a Director of the company. Secretary CRAWFORD, William has been resigned. Secretary LAITHWAITE, Susan Rosemary has been resigned. Secretary WILKINSON, George Stuart has been resigned. Secretary WILKINSON, George Stuart has been resigned. Director ASHCROFT, John Eric has been resigned. Director BARKER, Matthew Howard has been resigned. Director BARR, Alan Andrew has been resigned. Director BATEMAN, Yvette has been resigned. Director BURROWS, Steven Michael has been resigned. Director CARDIS, Richard Charles has been resigned. Director CRAWFORD, William has been resigned. Director CRUDDOS, David has been resigned. Director FINE, Jonathan Joseph has been resigned. Director HIRST, Edward George has been resigned. Director LAITHWAITE, John has been resigned. Director LAITHWAITE, Susan Rosemary has been resigned. Director LEE, Richard Anthony has been resigned. Director LILLEY, Danik has been resigned. Director LOGAN, Richard Henry has been resigned. Director MOORCROFT, David Alex Lee has been resigned. Director RIPLEY, David Arthur has been resigned. Director SWAILES, John Howard has been resigned. Director SWAILES, John Howard has been resigned. Director SWIFT, Christopher John has been resigned. Director THOMPSON, Peter has been resigned. Director WILKINSON, George Stuart has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
BAXTER, Stephen Roy
Appointed Date: 15 December 2010
60 years old

Director
HUMPHREYS, Paul Justin
Appointed Date: 22 October 2014
66 years old

Resigned Directors

Secretary
CRAWFORD, William
Resigned: 19 July 1994
Appointed Date: 27 April 1994

Secretary
LAITHWAITE, Susan Rosemary
Resigned: 05 May 1992

Secretary
WILKINSON, George Stuart
Resigned: 21 January 2011
Appointed Date: 19 July 1994

Secretary
WILKINSON, George Stuart
Resigned: 27 April 1994
Appointed Date: 05 May 1992

Director
ASHCROFT, John Eric
Resigned: 02 November 1993
Appointed Date: 05 May 1992
81 years old

Director
BARKER, Matthew Howard
Resigned: 26 August 2011
Appointed Date: 28 May 2009
46 years old

Director
BARR, Alan Andrew
Resigned: 23 January 2015
Appointed Date: 26 August 2011
57 years old

Director
BATEMAN, Yvette
Resigned: 25 March 2010
Appointed Date: 26 April 2004
59 years old

Director
BURROWS, Steven Michael
Resigned: 06 December 2008
Appointed Date: 15 December 1999
66 years old

Director
CARDIS, Richard Charles
Resigned: 25 March 2010
Appointed Date: 01 December 2002
72 years old

Director
CRAWFORD, William
Resigned: 19 July 1994
Appointed Date: 27 April 1994
74 years old

Director
CRUDDOS, David
Resigned: 21 June 2005
Appointed Date: 31 January 2005
61 years old

Director
FINE, Jonathan Joseph
Resigned: 04 November 2008
Appointed Date: 16 February 2007
69 years old

Director
HIRST, Edward George
Resigned: 31 December 1999
83 years old

Director
LAITHWAITE, John
Resigned: 25 March 2010
81 years old

Director
LAITHWAITE, Susan Rosemary
Resigned: 25 March 2010
81 years old

Director
LEE, Richard Anthony
Resigned: 08 April 2008
Appointed Date: 16 February 2007
62 years old

Director
LILLEY, Danik
Resigned: 25 March 2010
Appointed Date: 26 April 2004
54 years old

Director
LOGAN, Richard Henry
Resigned: 30 April 2010
Appointed Date: 01 October 1999
61 years old

Director
MOORCROFT, David Alex Lee
Resigned: 14 November 2005
Appointed Date: 12 July 2005
52 years old

Director
RIPLEY, David Arthur
Resigned: 31 August 2007
Appointed Date: 16 February 2007
69 years old

Director
SWAILES, John Howard
Resigned: 31 October 2006
Appointed Date: 26 April 2004
72 years old

Director
SWAILES, John Howard
Resigned: 29 September 2000
Appointed Date: 27 April 1994
72 years old

Director
SWIFT, Christopher John
Resigned: 17 October 1997
Appointed Date: 20 May 1996
58 years old

Director
THOMPSON, Peter
Resigned: 03 October 2003
Appointed Date: 22 January 2001
60 years old

Director
WILKINSON, George Stuart
Resigned: 21 January 2011
Appointed Date: 05 May 1992
74 years old

JLA LIMITED Events

04 Aug 2016
Full accounts made up to 31 October 2015
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 150,000

12 Nov 2015
Satisfaction of charge 010941780027 in full
12 Nov 2015
Satisfaction of charge 010941780028 in full
12 Nov 2015
Satisfaction of charge 26 in full
...
... and 179 more events
23 Mar 1979
Accounts made up to 30 April 1978
08 Feb 1979
Accounts made up to 30 April 1977
10 Mar 1977
Accounts made up to 30 April 1976
06 Apr 1976
Accounts made up to 30 April 1975
10 Jan 1975
Accounts made up to 30 April 1974

JLA LIMITED Charges

30 October 2015
Charge code 0109 4178 0029
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent
Description: F/H meadowcroft lane ripponden t/no wyk 284864 UK trademark…
30 July 2014
Charge code 0109 4178 0028
Delivered: 13 July 2015
Status: Satisfied on 12 November 2015
Persons entitled: Hayfin Services LLP
Description: Units 1-4 and unit 5 mitchell road ferndown industrial…
30 July 2014
Charge code 0109 4178 0027
Delivered: 1 August 2014
Status: Satisfied on 12 November 2015
Persons entitled: Hayfin Services LLP
Description: Contains fixed charge…
11 October 2010
Security agreement
Delivered: 19 October 2010
Status: Satisfied on 12 November 2015
Persons entitled: Haymarket Financial LLP as Security Agent
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Composite guarantee and debenture
Delivered: 24 December 2008
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2007
Composite guarantee and debenture
Delivered: 17 August 2007
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2006
Guarantee & debenture
Delivered: 31 March 2006
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2002
Legal charge
Delivered: 15 May 2002
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south east side of halifax…
8 September 1992
Agreement
Delivered: 12 September 1992
Status: Satisfied on 17 January 2007
Persons entitled: Close Brothers Limited
Description: All rights title interest in and to all sums due under the…
1 November 1989
Legal mortgage
Delivered: 7 November 1989
Status: Satisfied on 6 November 1993
Persons entitled: National Westminster Bank PLC
Description: 36 & 36A broadway parade, tottenham lane and 36 and 36A…
28 November 1988
Legal mortgage
Delivered: 5 December 1988
Status: Satisfied on 13 May 1992
Persons entitled: National Westminster Bank PLC
Description: 302 st marys road mastin greater manchester title no la…
28 November 1988
Legal mortgage
Delivered: 5 December 1988
Status: Satisfied on 13 May 1992
Persons entitled: National Westminster Bank PLC
Description: 9 poulton road wirral merseyside title no ch 58464 & the…
28 November 1988
Legal charge
Delivered: 5 December 1988
Status: Satisfied on 13 May 1992
Persons entitled: National Westminster Bank PLC
Description: 2 green street sandbck cheshire title no ch 213204 & the…
28 November 1988
Legal charge
Delivered: 5 December 1988
Status: Satisfied on 13 May 1992
Persons entitled: National Westminster Bank PLC
Description: 6 kingsway alkington (formerly 48 part of 4 kingsway…
28 November 1988
Legal mortgage
Delivered: 5 December 1988
Status: Satisfied on 13 May 1992
Persons entitled: National Westminster Bank PLC
Description: 377 poulton road wirrial merseyside title no ch 42249 & the…
28 November 1988
Legal mortgage
Delivered: 5 December 1988
Status: Satisfied on 20 April 2006
Persons entitled: National Westminster Bank PLC
Description: 375 borough road warril merseyside title no CH61671 & the…
7 September 1988
Legal charge
Delivered: 21 September 1988
Status: Satisfied on 13 May 1992
Persons entitled: National Westminster Bank PLC
Description: 170 formsbrook road small heath birmingham west midlands…
13 April 1988
Legal mortgage
Delivered: 27 April 1988
Status: Satisfied on 13 May 1992
Persons entitled: Allied Irish Finance Company Limited
Description: F/H property k/a & heald terrace bokisland west yorkshire…
31 July 1987
Mortgage debenture
Delivered: 11 August 1987
Status: Satisfied on 11 April 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1987
Legal mortgage
Delivered: 11 August 1987
Status: Satisfied on 11 April 2006
Persons entitled: National Westminster Bank PLC
Description: Land & buildings to the south east of halifax road…
4 January 1983
Legal charge
Delivered: 25 January 1983
Status: Satisfied on 13 May 1992
Persons entitled: Barclays Bank PLC
Description: F/H victoria mill halfax road, ruppandenwest yorkshire…
31 July 1981
Legal charge
Delivered: 6 August 1981
Status: Satisfied on 13 May 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold, belmont mill, rochdale road, sowerby bridge, west…
26 June 1981
Legal charge
Delivered: 8 July 1981
Status: Satisfied on 13 May 1992
Persons entitled: Barclays Bank PLC
23 October 1978
Mortgage
Delivered: 31 October 1978
Status: Satisfied on 13 May 1992
Persons entitled: Allied Finance Company Limited
Description: F/H property 36 & 36A broadway parade & 36 & 36A fairfield…
7 June 1978
Legal charge
Delivered: 20 June 1978
Status: Satisfied on 13 May 1992
Persons entitled: Barclays Bank PLC
Description: 322 platt same rusholme, manchester greater manchester…
6 June 1978
Legal charge
Delivered: 20 June 1978
Status: Satisfied on 13 May 1992
Persons entitled: Barclays Bank PLC
Description: 462 wilmslow rd manchester greater manchester, title no…
31 August 1977
Legal charge
Delivered: 13 September 1977
Status: Satisfied on 13 May 1992
Persons entitled: Barclays Bank PLC
Description: Premises known as belmont warehouse, sowerby bridge, west…
14 July 1977
Debenture
Delivered: 3 August 1977
Status: Satisfied on 13 May 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on the undertaking and all…