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

JOHN ALLAN AQUARIUMS LIMITED

21 HARDWICK PARK GARDENS, BURY ST EDMUNDS, SUFFOLK, IP33 2QU,
Company Registration Number
00815958
Private Limited Company
Active

Company Overview

About John Allan Aquariums Ltd
JOHN ALLAN AQUARIUMS LIMITED was founded on 1964-08-17 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". John Allan Aquariums Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JOHN ALLAN AQUARIUMS LIMITED
 
Legal Registered Office
21 HARDWICK PARK GARDENS
BURY ST EDMUNDS
SUFFOLK
IP33 2QU
Other companies in TW11
 
Telephone01284 755051
 
Filing Information
Company Number 00815958
Company ID Number 00815958
Date formed 1964-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB103011358  
Last Datalog update: 2024-02-06 02:40:20
Primary Source:Companies House
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 JOHN ALLAN AQUARIUMS LIMITED

Current Directors
Officer Role Date Appointed
ALLAN PATRICK RILEY
Director 1992-01-26
VALERIE ANNE RILEY
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA JANE WALLIS
Company Secretary 1992-01-07 2011-02-04
BARBARA JANE WALLIS
Director 1992-01-07 2011-02-04
ANDREW WERENDEL
Director 1994-11-25 1998-03-03
JOHN HUGH RANSOM
Company Secretary 1992-01-26 1992-01-07
JOHN HUGH RANSOM
Director 1992-01-26 1992-01-07
JOHN FRANCIS RILEY
Director 1992-01-26 1992-01-07

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
2024-01-30CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES
2023-08-07Previous accounting period shortened from 31/08/23 TO 31/03/23
2023-08-07Unaudited abridged accounts made up to 2023-03-31
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM 129 High Street Teddington Middlesex TW11 8HJ
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM 129 High Street Teddington Middlesex TW11 8HJ
2023-03-27Unaudited abridged accounts made up to 2022-08-31
2023-03-27Unaudited abridged accounts made up to 2022-08-31
2023-02-03CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 50000
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-01AR0126/01/16 ANNUAL RETURN FULL LIST
2015-03-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-30AR0126/01/15 ANNUAL RETURN FULL LIST
2014-05-01AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-07AR0126/01/14 ANNUAL RETURN FULL LIST
2013-05-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-04AR0126/01/13 ANNUAL RETURN FULL LIST
2012-04-20AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0126/01/12 ANNUAL RETURN FULL LIST
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARBARA WALLIS
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WALLIS
2011-02-01AR0126/01/11 ANNUAL RETURN FULL LIST
2011-01-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-05-28AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-28AR0126/01/10 ANNUAL RETURN FULL LIST
2009-05-18AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-28363aReturn made up to 26/01/09; full list of members
2008-05-16AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-02-14363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-17363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-03363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-02-23363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-19363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/02
2002-02-08363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2002-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-10AUDAUDITOR'S RESIGNATION
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-13363aRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-14363aRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-02-02363aRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-16288bDIRECTOR RESIGNED
1998-03-03363aRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1998-02-17SRES13CAPITALISE CREDIT 07/02/98
1998-02-17123£ NC 10000/50000 07/02/98
1998-02-17ORES04NC INC ALREADY ADJUSTED 07/02/98
1998-02-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/02/98
1998-02-17SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 07/02/98
1998-02-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-02-1788(2)RAD 07/02/98--------- £ SI 40000@1=40000 £ IC 10000/50000
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-04-02288cDIRECTOR'S PARTICULARS CHANGED
1997-03-07AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-03-05363aRETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS
1996-11-19288aNEW DIRECTOR APPOINTED
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-03-20363aRETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS
1995-12-27AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-03-01363xRETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS
1995-02-10288NEW DIRECTOR APPOINTED
1994-12-09287REGISTERED OFFICE CHANGED ON 09/12/94 FROM: THE OFFICES OF BRENNER CASH WALMAR HOUSE 288 REGENT STREET LONDON WIR 6AA
1994-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/94
1994-02-19363sRETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS
1993-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-03-01363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-03-01363sRETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS
1992-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-01-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-01-22288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0082661 Active Licenced property: 34 EASTERN WAY JOHN ALLAN AQUARIUMS BURY ST. EDMUNDS GB IP32 7AB. Correspondance address: 34 EASTERN WAY BURY ST. EDMUNDS GB IP32 7AB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 JOHN ALLAN AQUARIUMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of JOHN ALLAN AQUARIUMS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-08-31 £ 255,413
Creditors Due Within One Year 2012-08-31 £ 279,255
Creditors Due Within One Year 2012-08-31 £ 279,255
Creditors Due Within One Year 2011-08-31 £ 276,135
Loans From Directors Within One Year 2012-08-31 £ 50,000
Loans From Directors Within One Year 2011-08-31 £ 50,000
Other Taxation Social Security Within One Year 2012-08-31 £ 27,805
Other Taxation Social Security Within One Year 2011-08-31 £ 51,446
Trade Creditors Within One Year 2012-08-31 £ 93,121
Trade Creditors Within One Year 2011-08-31 £ 78,680

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
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 JOHN ALLAN AQUARIUMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 50,000
Called Up Share Capital 2012-08-31 £ 50,000
Called Up Share Capital 2012-08-31 £ 50,000
Called Up Share Capital 2011-08-31 £ 50,000
Cash Bank In Hand 2013-08-31 £ 15,045
Cash Bank In Hand 2012-08-31 £ 36,148
Cash Bank In Hand 2012-08-31 £ 36,148
Cash Bank In Hand 2011-08-31 £ 49,602
Current Assets 2013-08-31 £ 290,574
Current Assets 2012-08-31 £ 393,738
Current Assets 2012-08-31 £ 393,738
Current Assets 2011-08-31 £ 590,450
Debtors 2013-08-31 £ 85,264
Debtors 2012-08-31 £ 91,362
Debtors 2012-08-31 £ 91,362
Debtors 2011-08-31 £ 150,210
Debtors Due Within One Year 2012-08-31 £ 91,362
Debtors Due Within One Year 2011-08-31 £ 150,210
Shareholder Funds 2013-08-31 £ 73,186
Shareholder Funds 2012-08-31 £ 160,670
Shareholder Funds 2012-08-31 £ 160,670
Shareholder Funds 2011-08-31 £ 373,791
Stocks Inventory 2013-08-31 £ 190,265
Stocks Inventory 2012-08-31 £ 266,228
Stocks Inventory 2012-08-31 £ 266,228
Stocks Inventory 2011-08-31 £ 390,638
Tangible Fixed Assets 2013-08-31 £ 38,025
Tangible Fixed Assets 2012-08-31 £ 46,187
Tangible Fixed Assets 2012-08-31 £ 46,187
Tangible Fixed Assets 2011-08-31 £ 59,476

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN ALLAN AQUARIUMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JOHN ALLAN AQUARIUMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN ALLAN AQUARIUMS 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 (32990 - Other manufacturing n.e.c.) as JOHN ALLAN AQUARIUMS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where JOHN ALLAN AQUARIUMS 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.
Import/Export of Goods
Goods imported/exported by JOHN ALLAN AQUARIUMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-01-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2014-08-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2014-03-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-10-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2013-01-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2011-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN ALLAN AQUARIUMS 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 JOHN ALLAN AQUARIUMS 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.
    Other companies at postcode IP33 2QU

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4