Background WavePink WaveYellow Wave

JRI (MANUFACTURING) LIMITED (01306785)

JRI (MANUFACTURING) LIMITED (01306785) is an active UK company. incorporated on 4 April 1977. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JRI (MANUFACTURING) LIMITED has been registered for 48 years. Current directors include CHUNG, Teck Kiong.

Company Number
01306785
Status
active
Type
ltd
Incorporated
4 April 1977
Age
48 years
Address
18 Churchill Way, 35a Business Park, Sheffield, S35 2PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHUNG, Teck Kiong
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRI (MANUFACTURING) LIMITED

JRI (MANUFACTURING) LIMITED is an active company incorporated on 4 April 1977 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JRI (MANUFACTURING) LIMITED was registered 48 years ago.(SIC: 74990)

Status

active

Active since 48 years ago

Company No

01306785

LTD Company

Age

48 Years

Incorporated 4 April 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

18 Churchill Way, 35a Business Park Chapeltown Sheffield, S35 2PY,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH
From: 4 April 1977To: 7 November 2014
Timeline

12 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Apr 77
Director Left
Oct 09
Director Left
Feb 10
Director Left
May 10
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Feb 17
Director Joined
Apr 18
Owner Exit
Sept 18
Director Left
Sept 19
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

CHUNG, Teck Kiong

Active
Churchill Way, 35a Business Park, SheffieldS35 2PY
Born September 1980
Director
Appointed 01 May 2024

COAKLEY, Ciaran Francis

Resigned
1 Donnay Close, Gerrards CrossSL9 7PZ
Secretary
Appointed 02 Sept 2003
Resigned 31 Mar 2006

FURLONG, Eileen Mary

Resigned
8 Wimpole Street, LondonW1M 7AB
Secretary
Appointed N/A
Resigned 25 Aug 2003

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 31 Mar 2006
Resigned 07 Nov 2014

AGASS, Jeremy Edward

Resigned
Churchill Way, 35a Business Park, SheffieldS35 2PY
Born February 1959
Director
Appointed 29 Mar 2018
Resigned 01 May 2024

AYRES, Stephen George

Resigned
Churchill Way, 35a Business Park, SheffieldS35 2PY
Born August 1969
Director
Appointed 01 Apr 2016
Resigned 16 Aug 2019

COAKLEY, Ciaran Francis

Resigned
1 Donnay Close, Gerrards CrossSL9 7PZ
Born October 1951
Director
Appointed 02 Sept 2003
Resigned 31 Mar 2009

FURLONG, Eileen Mary

Resigned
8 Wimpole Street, LondonW1M 7AB
Born December 1926
Director
Appointed N/A
Resigned 25 Aug 2003

FURLONG, Ronald John

Resigned
8 Wimpole Street, LondonW1M 7AB
Born March 1909
Director
Appointed N/A
Resigned 12 Aug 2002

HOUBEN, Henry Emile, Dr

Resigned
Eastcastle Street, LondonW1W 8DH
Born February 1939
Director
Appointed 30 Sept 2004
Resigned 19 Dec 2009

JACKSON, Keith Robert, Professor

Resigned
Churchill Way, 35a Business Park, SheffieldS35 2PY
Born November 1966
Director
Appointed 01 Apr 2003
Resigned 20 Feb 2017

JONES, Brian Philip

Resigned
Churchill Way, 35a Business Park, SheffieldS35 2PY
Born December 1951
Director
Appointed 21 Aug 2002
Resigned 31 Mar 2016

POOLE, Geoffrey Donovan

Resigned
11 Old French Horn Lane, HatfieldAL10 8AJ
Born August 1923
Director
Appointed N/A
Resigned 30 Sept 2004

WALKER, Kenneth Alexander

Resigned
Eastcastle Street, LondonW1W 8DH
Born November 1932
Director
Appointed N/A
Resigned 31 Mar 2010

Persons with significant control

2

1 Active
1 Ceased
35a Business Park, SheffieldS35 2PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2018
Churchill Way, SheffieldS35 2PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 November 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company
21 May 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Termination Director Company With Name
31 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
8 January 2009
288cChange of Particulars
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
363aAnnual Return
Legacy
11 September 2006
353353
Legacy
11 September 2006
287Change of Registered Office
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
287Change of Registered Office
Legacy
21 April 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
31 March 2006
AUDAUD
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
12 November 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
363aAnnual Return
Legacy
23 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
88(2)R88(2)R
Legacy
3 April 1997
123Notice of Increase in Nominal Capital
Resolution
3 April 1997
RESOLUTIONSResolutions
Resolution
3 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Legacy
10 December 1991
363(287)363(287)
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Legacy
7 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Incorporation Company
4 April 1977
NEWINCIncorporation