Company NameJ Raine & Son Limited
DirectorsLyn Ann McLoughlin and Nigel Clifford Mitchell
Company StatusActive
Company Number04433231
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lyn Ann McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ
Director NameMr Nigel Clifford Mitchell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ
Secretary NameMr Andrew Clive Mitchell
StatusCurrent
Appointed13 March 2020(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ
Director NameStephen William Mitchell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 week, 5 days after company formation)
Appointment Duration8 years, 2 months (resigned 08 August 2010)
RoleCompany Director
Correspondence Address25 Market Place
Middleton In Teesdale
Barnard Castle
County Durham
DL12 0QA
Director NameMrs Christine Elizabeth Mitchell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 week, 5 days after company formation)
Appointment Duration17 years, 10 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Market Place
Middleton In Teesdale
Barnard Castle
County Durham
DL12 0QA
Secretary NameMrs Christine Elizabeth Mitchell
NationalityBritish
StatusResigned
Appointed20 May 2002(1 week, 5 days after company formation)
Appointment Duration17 years, 10 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Market Place
Middleton In Teesdale
Barnard Castle
County Durham
DL12 0QA
Director NameMr Andrew Clive Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address7 Newgate
Barnard Castle
DL12 8NQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Christine Elizabeth Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,134
Cash£1,395
Current Liabilities£115,904

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Filing History

5 March 2021Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
8 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
28 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
27 May 2020Appointment of Mr Andrew Clive Mitchell as a secretary on 13 March 2020 (2 pages)
27 May 2020Director's details changed for Mr Andy Clive Mitchell on 13 March 2020 (2 pages)
27 May 2020Termination of appointment of Christine Elizabeth Mitchell as a director on 13 March 2020 (1 page)
27 May 2020Director's details changed for Mrs Lyn Ann Mclaughlin on 13 March 2020 (2 pages)
27 May 2020Notification of Andrew Clive Mitchell as a person with significant control on 13 March 2020 (2 pages)
27 May 2020Termination of appointment of Christine Elizabeth Mitchell as a secretary on 13 March 2020 (1 page)
27 May 2020Cessation of Christine Elizabeth Mitchell as a person with significant control on 13 March 2020 (1 page)
13 March 2020Appointment of Mr Andy Mitchell as a director on 13 March 2020 (2 pages)
13 March 2020Appointment of Mrs Lyn Ann Mclaughlin as a director on 13 March 2020 (2 pages)
13 March 2020Appointment of Mr Nigel Clifford Mitchell as a director on 13 March 2020 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
5 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
2 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
3 February 2017Registered office address changed from 91 Galgate Barnard Castle County Durham DL12 8ES to 7 Newgate Barnard Castle DL12 8NQ on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 91 Galgate Barnard Castle County Durham DL12 8ES to 7 Newgate Barnard Castle DL12 8NQ on 3 February 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 September 2010Termination of appointment of Stephen Mitchell as a director (1 page)
28 September 2010Termination of appointment of Stephen Mitchell as a director (1 page)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 May 2007Return made up to 08/05/07; full list of members (2 pages)
11 May 2007Return made up to 08/05/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 June 2006Return made up to 08/05/06; full list of members (7 pages)
12 June 2006Return made up to 08/05/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 June 2005Return made up to 08/05/05; full list of members (7 pages)
3 June 2005Return made up to 08/05/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 July 2004Return made up to 08/05/04; full list of members (7 pages)
27 July 2004Return made up to 08/05/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 May 2003Return made up to 08/05/03; full list of members (7 pages)
13 May 2003Return made up to 08/05/03; full list of members (7 pages)
4 September 2002Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2002Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
22 May 2002Registered office changed on 22/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
8 May 2002Incorporation (15 pages)
8 May 2002Incorporation (15 pages)