UKBizDB.co.uk

J.& R.RETAIL DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.& R.retail Developments Limited. The company was founded 54 years ago and was given the registration number 00961226. The firm's registered office is in ALDERMASTON. You can find them at 1 Andromeda House, Calleva Park, Aldermaston, Berks. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J.& R.RETAIL DEVELOPMENTS LIMITED
Company Number:00961226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1969
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Andromeda House, Calleva Park, Aldermaston, Berks, RG7 4QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Andromeda House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8AP

Secretary24 May 2016Active
1 Caesar Close, Roman Park, Basingstoke, England, RG23 8HT

Director09 December 2014Active
Court Place, Church Lane, Misterton, England, TA18 8LT

Director09 December 2014Active
1 Andromeda House, Calleva Park, Aldermaston, RG7 4QW

Secretary30 July 2008Active
The Garden Flat, 17 Cromwell Road, Basingstoke, RG21 2NR

Secretary30 March 1994Active
17 Cromwell Road, Basingstoke, RG21 2NR

Secretary-Active
1 Andromeda House, Calleva Park, Aldermaston, England, RG7 8AP

Director01 August 2012Active
1 Andromeda House, Calleva Park, Aldermaston, RG7 4QW

Director-Active
Bridinna Pamber End, Basingstoke, RG26 5QW

Director-Active

People with Significant Control

Mrs Sarah Hazel Benson
Notified on:24 May 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:1 Andromeda House, Calleva Park, Reading, United Kingdom, RG7 8AP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Lorraine Angela Bayliss
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:1 Andomeda House, Calleva Park, Aldermaston, England, RG7 8AP
Nature of control:
  • Significant influence or control
Mr Matthew Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:1 Andromeda House, Calleva Park, Reading, United Kingdom, RG7 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Capital

Capital cancellation shares.

Download
2018-12-03Capital

Capital return purchase own shares.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.