James A. Jobling And Company Limited NEWCASTLE UPON TYNE


Founded in 1976, James A. Jobling And Company, classified under reg no. 01253632 is an active company. Currently registered at Paradise Works NE15 6BZ, Newcastle Upon Tyne the company has been in the business for 48 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 7 directors, namely Patrick C., Paul M. and John M. and others. Of them, Timothy J., Adrienne J. have been with the company the longest, being appointed on 7 October 1991 and Patrick C. has been with the company for the least time - from 20 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

James A. Jobling And Company Limited Address / Contact

Office Address Paradise Works
Office Address2 Scotswood Rd
Town Newcastle Upon Tyne
Post code NE15 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01253632
Date of Incorporation Tue, 6th Apr 1976
Industry Other manufacturing n.e.c.
Industry Manufacture of other non-metallic mineral products n.e.c.
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Patrick C.

Position: Director

Appointed: 20 March 2023

Paul M.

Position: Director

Appointed: 24 December 2021

John M.

Position: Director

Appointed: 15 October 2001

David J.

Position: Director

Appointed: 31 August 2001

Evan J.

Position: Director

Appointed: 31 August 2001

Timothy J.

Position: Director

Appointed: 07 October 1991

Adrienne J.

Position: Director

Appointed: 07 October 1991

John M.

Position: Secretary

Appointed: 15 October 2001

Resigned: 23 February 2023

David J.

Position: Secretary

Appointed: 29 March 1996

Resigned: 15 October 2001

John M.

Position: Director

Appointed: 07 October 1991

Resigned: 29 March 1996

Ronald H.

Position: Director

Appointed: 07 October 1991

Resigned: 31 August 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Timothy J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Timothy J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
Free Download (32 pages)

Company search

Advertisements