Doxford International Business Park
Sunderland
SR3 3XN
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Secretary Name | Mr Simon Levick Garth Wilson |
---|---|
Status | Current |
Appointed | 01 November 2023(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Christopher Michael James Pratt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harriets Old Hall Drive Widmerpool Nottingham NG12 5PZ |
Director Name | Mr Richard William Bright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Shelford Road Radcliffe-On-Trent Nottingham Nottinghamshire NG12 1AU |
Director Name | Mr Justin Ashley Thornhill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bowness Close Gamston Nottingham NG2 6PE |
Director Name | Mr Del Ryan Rafter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Mountbatten Way Chilwell Nottingham Nottinghamshire NG9 6NG |
Secretary Name | Mr Del Ryan Rafter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Mountbatten Way Chilwell Nottingham Nottinghamshire NG9 6NG |
Website | jrtltd.co.uk |
---|---|
Telephone | 01926 855526 |
Telephone region | Warwick |
Registered Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | Christopher Pratt 6.25% Ordinary C |
---|---|
51 at £1 | Del-ryan Rafter 15.94% Ordinary B |
51 at £1 | Justin Thornhill 15.94% Ordinary D |
51 at £1 | Richard Bright 15.94% Ordinary A |
49 at £1 | Jane Elizabeth Rafter 15.31% Ordinary F |
49 at £1 | Joanne Bright 15.31% Ordinary E |
49 at £1 | Rachael Ann Thornhill 15.31% Ordinary H |
Year | 2014 |
---|---|
Net Worth | £8,600 |
Current Liabilities | £1 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 day from now) |
28 October 2020 | Resolutions
|
---|---|
28 October 2020 | Memorandum and Articles of Association (13 pages) |
20 October 2020 | Statement of capital following an allotment of shares on 19 October 2020
|
1 July 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
22 May 2020 | Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom to 41 Wollaton Road Beeston Nottingham NG9 2RN on 22 May 2020 (1 page) |
22 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
13 August 2016 | Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 13 August 2016 (1 page) |
13 August 2016 | Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 13 August 2016 (1 page) |
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 September 2015 | Sub-division of shares on 30 June 2015 (9 pages) |
3 September 2015 | Sub-division of shares on 30 June 2015 (9 pages) |
10 August 2015 | Statement of capital on 10 August 2015
|
10 August 2015 | Statement by Directors (1 page) |
10 August 2015 | Termination of appointment of Richard William Bright as a director on 30 June 2015 (2 pages) |
10 August 2015 | Solvency Statement dated 30/06/15 (1 page) |
10 August 2015 | Resolutions
|
10 August 2015 | Termination of appointment of Justin Ashley Thornhill as a director on 30 June 2015 (3 pages) |
10 August 2015 | Solvency Statement dated 30/06/15 (1 page) |
10 August 2015 | Resolutions
|
10 August 2015 | Statement by Directors (1 page) |
10 August 2015 | Termination of appointment of Justin Ashley Thornhill as a director on 30 June 2015 (3 pages) |
10 August 2015 | Termination of appointment of Richard William Bright as a director on 30 June 2015 (2 pages) |
10 August 2015 | Statement of capital on 10 August 2015
|
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Purchase of own shares. (3 pages) |
28 January 2013 | Purchase of own shares. (3 pages) |
28 January 2013 | Cancellation of shares. Statement of capital on 28 January 2013
|
28 January 2013 | Resolutions
|
28 January 2013 | Cancellation of shares. Statement of capital on 28 January 2013
|
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
15 January 2013 | Termination of appointment of Christopher Pratt as a director (1 page) |
15 January 2013 | Termination of appointment of Christopher Pratt as a director (1 page) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (10 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (10 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Registered office address changed from 110 Nottingham Road Chilwell Nottingham NG9 6DQ on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 110 Nottingham Road Chilwell Nottingham NG9 6DQ on 27 June 2011 (1 page) |
11 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Memorandum and Articles of Association (14 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
25 February 2011 | Memorandum and Articles of Association (14 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 May 2009 | Director's change of particulars / richard bright / 28/02/2008 (1 page) |
15 May 2009 | Director's change of particulars / christopher pratt / 28/02/2008 (1 page) |
15 May 2009 | Director's change of particulars / christopher pratt / 28/02/2008 (1 page) |
15 May 2009 | Return made up to 16/04/09; full list of members (6 pages) |
15 May 2009 | Return made up to 16/04/09; full list of members (6 pages) |
15 May 2009 | Director's change of particulars / richard bright / 28/02/2008 (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 June 2008 | Return made up to 16/04/08; full list of members (6 pages) |
9 June 2008 | Return made up to 16/04/08; full list of members (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 May 2007 | Return made up to 16/04/07; full list of members (4 pages) |
25 May 2007 | Return made up to 16/04/07; full list of members (4 pages) |
31 October 2006 | Full accounts made up to 30 June 2006 (13 pages) |
31 October 2006 | Full accounts made up to 30 June 2006 (13 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
27 April 2006 | Return made up to 16/04/06; full list of members (4 pages) |
27 April 2006 | Return made up to 16/04/06; full list of members (4 pages) |
14 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
14 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
28 July 2005 | £ sr 1@1 08/04/05 (1 page) |
28 July 2005 | £ sr 1@1 08/04/05 (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 16/04/05; full list of members (4 pages) |
12 July 2005 | Return made up to 16/04/05; full list of members (4 pages) |
28 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
25 May 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
25 August 2004 | Ad 30/06/04--------- £ si 400@1=400 £ ic 1/401 (4 pages) |
25 August 2004 | Statement of affairs (9 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Statement of affairs (9 pages) |
25 August 2004 | Ad 30/06/04--------- £ si 400@1=400 £ ic 1/401 (4 pages) |
25 August 2004 | Resolutions
|
16 April 2004 | Incorporation (19 pages) |
16 April 2004 | Incorporation (19 pages) |