UKBizDB.co.uk

RICHARDS AND JERROM LIMITED

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

This company is commonly known as Richards And Jerrom Limited. The company was founded 49 years ago and was given the registration number 01192686. The firm's registered office is in WEST MIDLANDS. You can find them at Princes Foundry, Bradleys Lane, Tipton, West Midlands, . This company's SIC code is 24420 - Aluminium production.

Company Information

Name:RICHARDS AND JERROM LIMITED
Company Number:01192686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24420 - Aluminium production

Office Address & Contact

Registered Address:Princes Foundry, Bradleys Lane, Tipton, West Midlands, DY4 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elderberry Cottage, Hawthorn Drive, Wheaton Aston, Stafford, ST19 9NQ

Secretary-Active
Princes Foundry, Bradleys Lane, Tipton, West Midlands, DY4 9EZ

Director10 November 2016Active
Princes Foundry, Bradleys Lane, Tipton, West Midlands, DY4 9EZ

Director19 November 2012Active
Elderberry Cottage, Hawthorn Drive, Wheaton Aston, Stafford, ST19 9NQ

Director-Active
Princes Foundry, Bradleys Lane, Tipton, West Midlands, DY4 9EZ

Director19 November 2012Active
The Beeches, Warstones Road, Wolverhampton,

Director-Active

People with Significant Control

Elderberry Holdings Limited
Notified on:19 November 2018
Status:Active
Country of residence:England
Address:Princes Foundry, Bradleys Lane, Tipton, England, DY4 9EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Richards
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:Princes Foundry, Bradleys Lane, West Midlands, DY4 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joyce Letitia Richards
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Princes Foundry, Bradleys Lane, West Midlands, DY4 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-20Persons with significant control

Change to a person with significant control.

Download
2018-01-20Persons with significant control

Change to a person with significant control.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-07-05Document replacement

Second filing of director appointment with name.

Download
2017-07-05Document replacement

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.