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.
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 | : |
|
Registered Address | : | 1 Andromeda House, Calleva Park, Aldermaston, Berks, RG7 4QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Andromeda House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8AP | Secretary | 24 May 2016 | Active |
1 Caesar Close, Roman Park, Basingstoke, England, RG23 8HT | Director | 09 December 2014 | Active |
Court Place, Church Lane, Misterton, England, TA18 8LT | Director | 09 December 2014 | Active |
1 Andromeda House, Calleva Park, Aldermaston, RG7 4QW | Secretary | 30 July 2008 | Active |
The Garden Flat, 17 Cromwell Road, Basingstoke, RG21 2NR | Secretary | 30 March 1994 | Active |
17 Cromwell Road, Basingstoke, RG21 2NR | Secretary | - | Active |
1 Andromeda House, Calleva Park, Aldermaston, England, RG7 8AP | Director | 01 August 2012 | Active |
1 Andromeda House, Calleva Park, Aldermaston, RG7 4QW | Director | - | Active |
Bridinna Pamber End, Basingstoke, RG26 5QW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Officers | Change person director company with change date. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Accounts | Change account reference date company current shortened. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Capital | Capital cancellation shares. | Download |
2018-12-03 | Capital | Capital return purchase own shares. | Download |
2018-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.