J.J.A. LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 2PW

Company number 02372690
Status Active
Incorporation Date 17 April 1989
Company Type Private Limited Company
Address 28 ST MICHAELS AVENUE, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2PW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with no updates; Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of J.J.A. LIMITED are www.jja.co.uk, and www.j-j-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. J J A Limited is a Private Limited Company. The company registration number is 02372690. J J A Limited has been working since 17 April 1989. The present status of the company is Active. The registered address of J J A Limited is 28 St Michaels Avenue Bramhall Stockport Cheshire Sk7 2pw. The company`s financial liabilities are £70.61k. It is £-23.53k against last year. The cash in hand is £15.76k. It is £-27.52k against last year. And the total assets are £91.03k, which is £-19.7k against last year. FEDORKO, Emma Elizabeth is a Secretary of the company. JOHNSON, Jeffrey Alan is a Director of the company. Secretary JOHNSON, Jeffrey Alan has been resigned. Director JOHNSON, Susan has been resigned. Director JOHNSON, Susan has been resigned. Director O'DONNELL, Andrew has been resigned. Director SCURR, Howard Graham has been resigned. The company operates in "Other information technology service activities".


j.j.a. Key Finiance

LIABILITIES £70.61k
-25%
CASH £15.76k
-64%
TOTAL ASSETS £91.03k
-18%
All Financial Figures

Current Directors

Secretary
FEDORKO, Emma Elizabeth
Appointed Date: 25 May 2002

Director

Resigned Directors

Secretary
JOHNSON, Jeffrey Alan
Resigned: 26 May 2002

Director
JOHNSON, Susan
Resigned: 25 May 2002
Appointed Date: 05 October 1996
72 years old

Director
JOHNSON, Susan
Resigned: 08 June 1993
72 years old

Director
O'DONNELL, Andrew
Resigned: 04 October 1996
Appointed Date: 08 June 1993
62 years old

Director
SCURR, Howard Graham
Resigned: 20 October 1995
Appointed Date: 08 June 1993
74 years old

Persons With Significant Control

Mr Jeffrey Alan Johnson
Notified on: 22 February 2017
73 years old
Nature of control: Ownership of shares – 75% or more

J.J.A. LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with no updates
28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 July 2016
09 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

18 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 68 more events
20 Mar 1991
Return made up to 22/02/91; full list of members

03 May 1990
Registered office changed on 03/05/90 from: fortune house 10 bridgeman terrace wigan lancs WN1 1SX
14 Apr 1990
Particulars of mortgage/charge
26 Apr 1989
Secretary resigned
17 Apr 1989
Incorporation

J.J.A. LIMITED Charges

6 April 1990
Debenture
Delivered: 14 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…