Company NameJ Renton Groundworks Limited
Company StatusActive
Company Number04368769
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Renton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address31 Rowan Drive
Ponteland
Newcastle Upon Tyne
NE20 9QJ
Director NameMrs Sandra Doreen Renton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Rowan Drive
Ponteland
Newcastle Upon Tyne
NE20 9QJ
Secretary NameMrs Sandra Doreen Renton
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Rowan Drive
Ponteland
Newcastle Upon Tyne
NE20 9QJ
Director NameMrs Nicola Jane Renton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(13 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 North Road
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9UN
Director NameMr John Robert William Renton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address57 North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejrentongroundworks.com
Email address[email protected]
Telephone01661 823652
Telephone regionPrudhoe

Location

Registered Address57 North Road
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9UN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

25 at £1John Renton
25.00%
Ordinary B
25 at £1John Robert William Renton
25.00%
Ordinary A
25 at £1Nicola Renton
25.00%
Ordinary D
25 at £1Sandra Doreen Renton
25.00%
Ordinary C

Financials

Year2014
Net Worth£239,740
Cash£118,775
Current Liabilities£177,254

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

6 November 2014Delivered on: 8 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The paddock, prestwick road, dinnington, newcastle upon tyne.
Outstanding
23 May 2003Delivered on: 30 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
26 May 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
22 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
21 July 2018Termination of appointment of John Robert William Renton as a director on 9 April 2018 (1 page)
21 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(8 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(8 pages)
13 March 2015Appointment of Mrs Nicola Jane Renton as a director on 5 February 2015 (2 pages)
13 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(8 pages)
13 March 2015Appointment of Mrs Nicola Jane Renton as a director on 5 February 2015 (2 pages)
13 March 2015Appointment of Mrs Nicola Jane Renton as a director on 5 February 2015 (2 pages)
13 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(8 pages)
8 November 2014Registration of charge 043687690002, created on 6 November 2014 (12 pages)
8 November 2014Registration of charge 043687690002, created on 6 November 2014 (12 pages)
8 November 2014Registration of charge 043687690002, created on 6 November 2014 (12 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(7 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(7 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
29 October 2012Change of share class name or designation (2 pages)
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte auth cap 15/10/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2012Change of share class name or designation (2 pages)
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte auth cap 15/10/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 November 2011Change of share class name or designation (2 pages)
22 November 2011Change of share class name or designation (2 pages)
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
14 December 2010Registered office address changed from 31 Rowan Drive Ponteland Newcastle upon Tyne NE20 9QJ on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 31 Rowan Drive Ponteland Newcastle upon Tyne NE20 9QJ on 14 December 2010 (1 page)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 March 2010Director's details changed for John Robert William Renton on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for John Renton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for John Robert William Renton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for John Renton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Sandra Doreen Renton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Sandra Doreen Renton on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Sandra Doreen Renton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for John Robert William Renton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for John Renton on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
12 February 2009Return made up to 07/02/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 February 2008Return made up to 07/02/08; full list of members (4 pages)
27 February 2008Return made up to 07/02/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2007Return made up to 07/02/07; full list of members (7 pages)
28 March 2007Return made up to 07/02/07; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 March 2006Return made up to 07/02/06; full list of members (7 pages)
1 March 2006Return made up to 07/02/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 February 2005Return made up to 07/02/05; full list of members (7 pages)
17 February 2005Return made up to 07/02/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 March 2004Return made up to 07/02/04; full list of members (7 pages)
6 March 2004Return made up to 07/02/04; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
30 May 2003Particulars of mortgage/charge (4 pages)
30 May 2003Particulars of mortgage/charge (4 pages)
25 February 2003Return made up to 07/02/03; full list of members (7 pages)
25 February 2003Return made up to 07/02/03; full list of members (7 pages)
21 May 2002Registered office changed on 21/05/02 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
21 May 2002Registered office changed on 21/05/02 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
26 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
19 March 2002Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2002Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Incorporation (16 pages)
7 February 2002Incorporation (16 pages)