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

J.A.NEEDHAM LIMITED

STEPHENSON SMART, 22-26 KING STREET, KING'S LYNN, NORFOLK, PE30 1HJ,
Company Registration Number
00661093
Private Limited Company
Active

Company Overview

About J.a.needham Ltd
J.A.NEEDHAM LIMITED was founded on 1960-05-31 and has its registered office in King's Lynn. The organisation's status is listed as "Active". J.a.needham Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.A.NEEDHAM LIMITED
 
Legal Registered Office
STEPHENSON SMART
22-26 KING STREET
KING'S LYNN
NORFOLK
PE30 1HJ
Other companies in PE30
 
Filing Information
Company Number 00661093
Company ID Number 00661093
Date formed 1960-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:55:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.A.NEEDHAM 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.NEEDHAM LIMITED

Current Directors
Officer Role Date Appointed
ANN NEEDHAM
Company Secretary 2012-08-30
JENNIFER NEEDHAM
Company Secretary 2012-08-30
DAVID NEEDHAM
Director 1991-10-30
DEREK NEEDHAM
Director 1991-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ARNOLD NEEDHAM
Director 1991-10-30 2014-03-08
JAMES ARNOLD NEEDHAM
Company Secretary 1991-10-30 2012-08-30
HILDA ELLEN NEEDHAM
Director 1991-10-30 1997-03-10

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
2023-12-1231/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-15CS01CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2022-11-29AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-20AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-17AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-25AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1104
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1104
2015-11-09AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-29RES13SECTION 175 29/09/2015
2015-10-29RES01ADOPT ARTICLES 29/10/15
2015-10-29CC04Statement of company's objects
2015-10-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1104
2014-12-01AR0130/10/14 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD NEEDHAM
2014-10-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1104
2013-11-07AR0130/10/13 ANNUAL RETURN FULL LIST
2013-08-23AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0130/10/12 ANNUAL RETURN FULL LIST
2012-08-30AP03SECRETARY APPOINTED MRS ANN NEEDHAM
2012-08-30AP03SECRETARY APPOINTED MRS JENNIFER NEEDHAM
2012-08-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES NEEDHAM
2012-08-30AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0130/10/11 ANNUAL RETURN FULL LIST
2011-08-31AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AR0130/10/10 ANNUAL RETURN FULL LIST
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/10 FROM Shepherdsgate Nurseries Shepherdsgate Road Tilney All Saints Kings Lynn Norfolk PE34 4RP
2010-09-07AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-24AR0130/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARNOLD NEEDHAM / 01/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NEEDHAM / 01/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEEDHAM / 01/11/2009
2009-10-21AA31/05/09 TOTAL EXEMPTION SMALL
2008-11-21AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-26363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-20363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-01363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2004-11-25363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-05363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-04363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-03363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2000-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/00
2000-11-28363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-11-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-24363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-04363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-06363sRETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS
1997-05-21288bDIRECTOR RESIGNED
1996-11-19363sRETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS
1996-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-06363sRETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS
1995-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-15363sRETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS
1994-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-12-14363sRETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS
1993-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/93
1993-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-11-30363sRETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS
1992-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-11-06363bRETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS
1991-01-29363RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS
1991-01-29AAFULL ACCOUNTS MADE UP TO 31/05/90
1989-12-06363RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS
1989-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
1988-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
1988-10-17363RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to J.A.NEEDHAM 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.NEEDHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-08-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1970-11-16 Outstanding BARCLAYS BANK PLC
Creditors
Provisions For Liabilities Charges 2013-05-31 £ 1,459
Provisions For Liabilities Charges 2012-05-31 £ 1,908

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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.NEEDHAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,104
Called Up Share Capital 2012-05-31 £ 1,104
Cash Bank In Hand 2013-05-31 £ 51,956
Cash Bank In Hand 2012-05-31 £ 40,984
Current Assets 2013-05-31 £ 54,092
Current Assets 2012-05-31 £ 42,720
Debtors 2013-05-31 £ 2,136
Debtors 2012-05-31 £ 1,736
Fixed Assets 2013-05-31 £ 90,927
Fixed Assets 2012-05-31 £ 94,676
Shareholder Funds 2013-05-31 £ 55,940
Shareholder Funds 2012-05-31 £ 51,882
Tangible Fixed Assets 2013-05-31 £ 90,876
Tangible Fixed Assets 2012-05-31 £ 94,625

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.A.NEEDHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.A.NEEDHAM LIMITED
Trademarks
We have not found any records of J.A.NEEDHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.A.NEEDHAM 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as J.A.NEEDHAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.A.NEEDHAM 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.NEEDHAM 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.NEEDHAM 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3