J.& R.RETAIL DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

05/12/235 December 2023 Director's details changed for Mrs Sarah Hazel Benson on 2023-12-05

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-03-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 15/11/18 STATEMENT OF CAPITAL GBP 16666

View Document

03/12/183 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH HAZEL BENSON / 15/11/2018

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BAYLISS

View Document

15/11/1815 November 2018 CESSATION OF LORRAINE ANGELA BAYLISS AS A PSC

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY LORRAINE BAYLISS

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HAZEL BENSON / 01/02/2016

View Document

13/06/1613 June 2016 SECRETARY APPOINTED MRS SARAH HAZEL BENSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 DIRECTOR APPOINTED MR MATTHEW SMITH

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS SARAH HAZEL BENSON

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANGELA BAYLISS / 17/12/2014

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR HAZEL ROBERTS

View Document

10/07/1410 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1328 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 DIRECTOR APPOINTED LORRAINE ANGELA BAYLISS

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL FRANCES ELSIE BERNADETTE ROBERTS / 01/02/2012

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ANGELA BAYLISS / 01/02/2012

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL FRANCES ELSIE BERNADETTE ROBERTS / 03/03/2010

View Document

16/07/1016 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ROBERTS / 31/01/2009

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY EDWIN ROBERTS

View Document

18/08/0818 August 2008 SECRETARY APPOINTED LORRAINE ANGELA BAYLISS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 30/06/99; CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/07/9618 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/07/9531 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 SECRETARY RESIGNED

View Document

12/08/9412 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/08/9023 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/12/8918 December 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 REGISTERED OFFICE CHANGED ON 22/11/89 FROM: 1 PINKS LANE HEATH END BAUGHURST HANTS

View Document

25/07/8925 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/10/8821 October 1988 REGISTERED OFFICE CHANGED ON 21/10/88 FROM: 102 ST MICHAELS ROAD BASINGSTOKE HANTS

View Document

20/04/8820 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

25/01/8825 January 1988 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/11/8621 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/11/8621 November 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

View Document

29/08/6929 August 1969 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company