JLA LIMITED

🌳Matureactive
01094178 · ltd · incorporated 1973-02-05
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
72/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Wholesale of other machinery and equipment
Sector: Wholesale & retail
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 72/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 10 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

31 live charges · 10 lenders · oldest 48.8y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 48.8 years old — likely at or near maturity.
  • · 10 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
31 charges (31/31 with lender, 31/31 with type)
90
Directors & officers
34 officers (2 active, 34 linked, 30 with DOB)
88
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
17 connected companies via shared directors
90
Filing history
229 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (142 events)Click to expand
  1. 2025-08-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2024-12-05
    📄
    change-person-director-company-with-change-date
    officers · CH01
  3. 2024-07-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  4. 2023-07-24
    📄
    accounts-with-accounts-type-full
    accounts · AA
  5. 2022-07-29
    📄
    accounts-with-accounts-type-full
    accounts · AA
  6. 2022-07-04
    NORTON, Sarah Jane appointed
    director
  7. 2022-07-04
    TANASE, Mircea Daniel resigned
    director
  8. 2022-07-04
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2022-07-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2022-02-28
    DUVALL, Anton James resigned
    director
  11. 2022-02-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2022-02-25
    TANASE, Mircea Daniel appointed
    director
  13. 2022-02-25
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2021-08-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2021-08-17
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2021-08-09
    📄
    accounts-with-accounts-type-full
    accounts · AA
  17. 2021-08-01
    DUVALL, Anton James appointed
    director
  18. 2021-08-01
    EASTWOOD, Paul Anthony resigned
    director
  19. 2020-10-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2020-10-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2020-09-28
    ASHTON, Helen Jane resigned
    director
  22. 2020-09-28
    EASTWOOD, Paul Anthony appointed
    director
  23. 2020-07-15
    📄
    accounts-with-accounts-type-full
    accounts · AA
  24. 2020-04-20
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  25. 2020-04-14
    🔒
    Charge registered #32
    Lender: Glas Trust Corporation Limited
  26. 2020-01-02
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  27. 2020-01-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  28. 2020-01-01
    GUJRAL, Ben appointed
    director
  29. 2019-12-31
    HUMPHREYS, Paul Justin resigned
    director
  30. 2019-08-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  31. 2019-01-01
    ASHTON, Helen Jane appointed
    director
  32. 2019-01-01
    BAXTER, Stephen Roy resigned
    director
  33. 2018-11-12
    🔒
    Charge registered #31
    Lender: Glas Trust Corporation Limited
  34. 2018-08-15
    🔓
    Charge satisfied #30
  35. 2018-08-15
    🔓
    Charge satisfied #29
  36. 2018-01-09
    🔒
    Charge registered #30
    Lender: The Governor and Company of the Bank of Ireland
  37. 2015-11-12
    🔓
    Charge satisfied #28
  38. 2015-11-12
    🔓
    Charge satisfied #27
  39. 2015-11-12
    🔓
    Charge satisfied #26
  40. 2015-10-30
    🔒
    Charge registered #29
    Lender: The Governor and Company of the Bank of Ireland as Security Agent
  41. 2015-01-23
    BARR, Alan Andrew resigned
    director
  42. 2014-10-22
    HUMPHREYS, Paul Justin appointed
    director
  43. 2014-07-30
    🔒
    Charge registered #28
    Lender: Hayfin Services LLP
  44. 2014-07-30
    🔒
    Charge registered #27
    Lender: Hayfin Services LLP
  45. 2011-08-26
    BARKER, Matthew Howard resigned
    director
  46. 2011-08-26
    BARR, Alan Andrew appointed
    director
  47. 2011-01-21
    WILKINSON, George Stuart resigned
    secretary
  48. 2011-01-21
    WILKINSON, George Stuart resigned
    director
  49. 2010-12-15
    BAXTER, Stephen Roy appointed
    director
  50. 2010-10-27
    🔓
    Charge satisfied #24
Showing most recent 50 of 142 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 53 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Vanilla Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Vanilla Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
JLA LIMITED
This company · 01094178

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Vanilla Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Wholesale & distribution · HX postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A 2 Z MANCHESTER WHOLESALE LIMITED
16785941 · est 2025 · no financials extracted
A A R COMMERCIAL LTD
07854971 · est 2011 · no financials extracted
14y
A.R.P. SECURITY SERVICES LIMITED
01806089 · est 1984 · no financials extracted
42y
A&T BATHROOM DISTRIBUTION LTD
12316181 · est 2019 · no financials extracted
6y
AAC FORKLIFTS LTD
15020212 · est 2023 · no financials extracted
2y
ABRAM PULMAN & SONS LIMITED
00056547 · est 1898 · no financials extracted
128y
ACE GAS LIMITED
04741464 · est 2003 · no financials extracted
22y
ACORN RYLEY LTD
16492104 · est 2025 · no financials extracted
ACTIVLUX LTD
16674979 · est 2025 · no financials extracted
ADAPTIS CARE SOLUTIONS LTD
16352881 · est 2025 · no financials extracted
1y
AIMS TRADER PRIVATE LIMITED
14961459 · est 2023 · no financials extracted
2y
AIRE THE LABEL LTD
15832999 · est 2024 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1973-02-05
Jurisdictionengland-wales
Primary SIC46690 — Wholesale of other machinery and equipment

Registered office

Meadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ

Filing status

Accounts
Next due: 2026-07-31
Last made up to: 2024-10-31
Confirmation statement
Next due: 2026-05-14
Last: 2025-04-30

Officers (2 active · 32 resigned)

GUJRAL, Ben
director · ~52y · appointed 2020-01-01
View their other companies + combined net worth →
Active
NORTON, Sarah Jane
director · ~49y · appointed 2022-07-04
View their other companies + combined net worth →
Active
CRAWFORD, William
secretary · appointed 1994-04-27 · resigned 1994-07-19
Resigned
LAITHWAITE, Susan Rosemary
secretary · resigned 1992-05-05
Resigned
WILKINSON, George Stuart
secretary · appointed 1994-07-19 · resigned 2011-01-21
Resigned
WILKINSON, George Stuart
secretary · appointed 1992-05-05 · resigned 1994-04-27
Resigned
ASHCROFT, John Eric
director · ~82y · appointed 1992-05-05 · resigned 1993-11-02
Resigned
ASHTON, Helen Jane
director · ~54y · appointed 2019-01-01 · resigned 2020-09-28
Resigned
BARKER, Matthew Howard
director · ~47y · appointed 2009-05-28 · resigned 2011-08-26
Resigned
BARR, Alan Andrew
director · ~59y · appointed 2011-08-26 · resigned 2015-01-23
Resigned
BATEMAN, Yvette
director · ~60y · appointed 2004-04-26 · resigned 2010-03-25
Resigned
BAXTER, Stephen Roy
director · ~61y · appointed 2010-12-15 · resigned 2019-01-01
Resigned
BURROWS, Steven Michael
director · ~67y · appointed 1999-12-15 · resigned 2008-12-06
Resigned
CARDIS, Richard Charles
director · ~73y · appointed 2002-12-01 · resigned 2010-03-25
Resigned
CRAWFORD, William
director · ~76y · appointed 1994-04-27 · resigned 1994-07-19
Resigned
CRUDDOS, David
director · ~63y · appointed 2005-01-31 · resigned 2005-06-21
Resigned
DUVALL, Anton James
director · ~57y · appointed 2021-08-01 · resigned 2022-02-28
Resigned
EASTWOOD, Paul Anthony
director · ~57y · appointed 2020-09-28 · resigned 2021-08-01
Resigned
FINE, Jonathan Joseph
director · ~70y · appointed 2007-02-16 · resigned 2008-11-04
Resigned
HIRST, Edward George
director · ~84y · resigned 1999-12-31
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

31
Total charges
2
Outstanding
1
Active lenders
Status:Lender:31 of 31 shown
TypeProperties
outstanding
Glas Trust Corporation
Glas Trust Corporation Limited
A registered charge1 property14/04/2020
outstanding
Glas Trust Corporation
Glas Trust Corporation Limited
A registered charge1 property12/11/2018
satisfied
The Governor and Company of the Bank of Ireland
A registered charge1 property09/01/201815/08/2018
satisfied
The Governor and Company of the Bank of Ireland as Security Agent
A registered charge1 property30/10/201515/08/2018
satisfied
Hayfin Services
Hayfin Services LLP
A registered charge2 properties30/07/201412/11/2015
satisfied
Hayfin Services
Hayfin Services LLP
A registered charge30/07/201412/11/2015
satisfied
Haymarket Financial as Security Agent
Haymarket Financial LLP as Security Agent
Security agreement1 property11/10/201012/11/2015
satisfied
Barclays
Barclays Bank PLC
Composite guarantee and debenture1 property23/12/200827/10/2010
satisfied
Barclays
Barclays Bank PLC
Composite guarantee and debenture1 property14/08/200727/10/2010
satisfied
Barclays
Barclays Bank PLC
Guarantee & debenture1 property27/03/200627/10/2010
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property30/04/200227/10/2010
satisfied
Close Brothers
Close Brothers Limited
Agreement1 property08/09/199217/01/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage2 properties01/11/198906/11/1993
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property28/11/198813/05/1992
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property28/11/198813/05/1992
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property28/11/198813/05/1992
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property28/11/198813/05/1992
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property28/11/198813/05/1992
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property28/11/198820/04/2006
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property07/09/198813/05/1992
satisfied
Allied Irish Finance Company
Allied Irish Finance Company Limited
Legal mortgage1 property13/04/198813/05/1992
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property31/07/198711/04/2006
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property31/07/198711/04/2006
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property04/01/198313/05/1992
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property31/07/198113/05/1992
satisfied
Barclays
Barclays Bank PLC
Legal charge26/06/198113/05/1992
satisfied
Allied Finance Company
Allied Finance Company Limited
Mortgage1 property23/10/197813/05/1992
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property07/06/197813/05/1992
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property06/06/197813/05/1992
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property31/08/197713/05/1992
satisfied
Barclays
Barclays Bank PLC
Debenture1 property14/07/197713/05/1992
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (229 total)

accounts-with-accounts-type-full
accounts · AA
2025-08-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-06
change-person-director-company-with-change-date
officers · CH01
2024-12-05
accounts-with-accounts-type-full
accounts · AA
2024-07-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-04-30
accounts-with-accounts-type-full
accounts · AA
2023-07-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-04-30
accounts-with-accounts-type-full
accounts · AA
2022-07-29
appoint-person-director-company-with-name-date
officers · AP01
2022-07-04
termination-director-company-with-name-termination-date
officers · TM01
2022-07-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-05-10
termination-director-company-with-name-termination-date
officers · TM01
2022-02-28
appoint-person-director-company-with-name-date
officers · AP01
2022-02-25
termination-director-company-with-name-termination-date
officers · TM01
2021-08-17
appoint-person-director-company-with-name-date
officers · AP01
2021-08-17