J R Allen & Sons Limited

General information

Name:

J R Allen & Sons Ltd

Office Address:

473 Aylestone Road LE2 8TB Leicester

Number: 04173746

Incorporation date: 2001-03-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

J R Allen & Sons started conducting its operations in 2001 as a Private Limited Company under the following Company Registration No.: 04173746. This firm has operated for 23 years and it's currently active. The company's registered office is registered in Leicester at 473 Aylestone Road. Anyone can also locate this business by the zip code of LE2 8TB. This business's registered with SIC code 43390 which means Other building completion and finishing. The latest accounts were submitted for the period up to Saturday 31st December 2022 and the most current confirmation statement was filed on Wednesday 27th September 2023.

3 transactions have been registered in 2014 with a sum total of £995. In 2012 there was a similar number of transactions (exactly 5) that added up to £5,957. Cooperation with the Blaby District council covered the following areas: Pla: Building Works and Rea: Building.

As for the following company, a variety of director's duties have so far been performed by Craig A., Gary S. and Peter A.. Within the group of these three individuals, Peter A. has carried on with the company the longest, having become a part of officers' team on Tuesday 6th March 2001. To support the directors in their duties, this particular company has been utilizing the skills of Craig A. as a secretary since October 2023.

Financial data based on annual reports

Company staff

Craig A.

Role: Secretary

Appointed: 11 October 2023

Latest update: 30 December 2023

Craig A.

Role: Director

Appointed: 01 September 2009

Latest update: 30 December 2023

Gary S.

Role: Director

Appointed: 07 March 2001

Latest update: 30 December 2023

Peter A.

Role: Secretary

Appointed: 07 March 2001

Latest update: 30 December 2023

Peter A.

Role: Director

Appointed: 06 March 2001

Latest update: 30 December 2023

People with significant control

Peter A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bruce A.
Notified on 6 April 2016
Ceased on 15 August 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 May 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 4 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

HQ address,
2014

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

HQ address,
2015

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

HQ address,
2016

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Blaby District 3 £ 994.95
2014-09-30 120546 £ 398.00 Pla: Building Works
2014-06-16 115607 £ 374.29 Rea: Building
2014-08-06 118078 £ 222.66 Rea: Building
2012 Blaby District 5 £ 5 956.86
2012-07-05 80733 £ 4 039.19 Rea: Building
2012-07-19 80572 £ 665.50 Rea: Building
2012-07-05 80733 £ 507.31 Rea: Building

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 43320 : Joinery installation
  • 43341 : Painting
23
Company Age

Similar companies nearby

Closest companies