L. J. & M. REFSON LIMITED

Register to unlock more data on OkredoRegister

L. J. & M. REFSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00396588

Incorporation date

28/06/1945

Size

Micro Entity

Contacts

Registered address

Registered address

Gate A Double Two Portobello Mill, Thornes Lane Wharf, Wakefield WF1 5RLCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon07/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon07/10/2025
Micro company accounts made up to 2024-12-31
dot icon15/08/2025
Registered office address changed from Gate a Double Two Portobello Mill Thornes Lane Wharf Thornes Lane Wharf Wakefield West Yorkshire WF1 5RL England to Gate a Double Two Portobello Mill Thornes Lane Wharf Wakefield WF1 5RL on 2025-08-15
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon14/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/02/2024
Registered office address changed from PO Box 1 Thornes Lane Wharf Wakefield West Yorkshire WF1 5RQ to Gate a Double Two Portobello Mill Thornes Lane Wharf Thornes Lane Wharf Wakefield West Yorkshire WF1 5RL on 2024-02-21
dot icon08/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/09/2023
Director's details changed for Mr Richard John Donner on 2023-09-07
dot icon06/07/2023
Secretary's details changed for Mr Richard John Donner on 2023-07-05
dot icon06/07/2023
Director's details changed for Mr Richard John Donner on 2023-07-05
dot icon06/07/2023
Change of details for Mr Richard John Donner as a person with significant control on 2023-07-05
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon18/07/2020
Termination of appointment of Simon Anthony Balaam as a secretary on 2020-07-14
dot icon18/07/2020
Appointment of Mr Richard John Donner as a secretary on 2020-07-14
dot icon17/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/01/2019
Appointment of Mr Simon Anthony Balaam as a secretary on 2019-01-31
dot icon31/01/2019
Termination of appointment of Nancy Donner as a secretary on 2019-01-21
dot icon19/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/11/2017
Termination of appointment of Kevin Richard Mellor as a secretary on 2017-11-06
dot icon18/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon18/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon27/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/12/2013
Director's details changed for Richard John Donner on 2013-12-04
dot icon24/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon21/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon30/10/2009
Director's details changed for Richard John Donner on 2009-10-29
dot icon10/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/10/2008
Return made up to 06/10/08; full list of members
dot icon30/10/2008
Secretary appointed mr kevin richard mellor
dot icon13/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/10/2007
Return made up to 06/10/07; full list of members
dot icon09/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/10/2006
Return made up to 06/10/06; full list of members
dot icon29/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/10/2005
Return made up to 06/10/05; full list of members
dot icon23/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/10/2004
Return made up to 06/10/04; full list of members
dot icon11/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/10/2003
Return made up to 06/10/03; full list of members
dot icon29/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/11/2002
Secretary resigned
dot icon15/10/2002
Return made up to 06/10/02; full list of members
dot icon08/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/10/2001
Return made up to 06/10/01; full list of members
dot icon27/04/2001
New secretary appointed
dot icon27/04/2001
New director appointed
dot icon27/04/2001
Director resigned
dot icon21/02/2001
Resolutions
dot icon07/02/2001
Director resigned
dot icon26/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon16/10/2000
Return made up to 06/10/00; full list of members
dot icon08/12/1999
Return made up to 06/10/99; full list of members
dot icon22/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon22/10/1998
Resolutions
dot icon12/10/1998
Return made up to 06/10/98; no change of members
dot icon19/03/1998
Return made up to 06/10/97; no change of members
dot icon21/10/1997
Accounts for a small company made up to 1996-12-31
dot icon05/11/1996
Return made up to 06/10/96; full list of members
dot icon17/09/1996
Accounts for a small company made up to 1995-12-31
dot icon10/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Accounts for a small company made up to 1993-12-31
dot icon07/10/1994
Return made up to 06/10/94; no change of members
dot icon18/10/1993
Return made up to 06/10/93; full list of members
dot icon22/09/1993
Accounts for a small company made up to 1992-12-31
dot icon19/11/1992
Return made up to 06/10/92; no change of members
dot icon14/07/1992
Accounts for a small company made up to 1991-12-31
dot icon09/12/1991
Return made up to 08/10/91; no change of members
dot icon02/07/1991
Accounts for a small company made up to 1990-12-31
dot icon02/07/1991
Accounts for a small company made up to 1989-12-31
dot icon24/01/1991
Return made up to 08/10/90; full list of members
dot icon04/04/1990
Return made up to 06/10/89; full list of members
dot icon09/11/1989
Full accounts made up to 1988-12-31
dot icon29/09/1989
Declaration of satisfaction of mortgage/charge
dot icon19/04/1989
Director resigned
dot icon07/02/1989
Return made up to 06/10/88; full list of members
dot icon25/07/1988
Accounts for a small company made up to 1987-12-31
dot icon20/04/1988
Return made up to 06/10/87; full list of members
dot icon14/04/1988
New director appointed
dot icon02/11/1987
Resolutions
dot icon16/07/1987
Registered office changed on 16/07/87 from: hendon road sunderland tyne and wear SR1 2NB
dot icon16/07/1987
Secretary resigned;new secretary appointed
dot icon16/07/1987
Director resigned;new director appointed
dot icon16/07/1987
Accounting reference date extended from 31/07 to 31/12
dot icon25/06/1987
Auditor's resignation
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Return made up to 06/10/86; full list of members
dot icon25/09/1986
Full accounts made up to 1986-07-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donner, Richard John
Director
06/04/2001 - Present
22
Freeman, Campbell Gordon
Secretary
06/04/2001 - 05/11/2002
9
Mellor, Kevin Richard
Secretary
18/07/2008 - 06/11/2017
10
Donner, Richard John
Secretary
14/07/2020 - Present
-
Balaam, Simon Anthony
Secretary
31/01/2019 - 14/07/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L. J. & M. REFSON LIMITED

L. J. & M. REFSON LIMITED is an(a) Active company incorporated on 28/06/1945 with the registered office located at Gate A Double Two Portobello Mill, Thornes Lane Wharf, Wakefield WF1 5RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L. J. & M. REFSON LIMITED?

toggle

L. J. & M. REFSON LIMITED is currently Active. It was registered on 28/06/1945 .

Where is L. J. & M. REFSON LIMITED located?

toggle

L. J. & M. REFSON LIMITED is registered at Gate A Double Two Portobello Mill, Thornes Lane Wharf, Wakefield WF1 5RL.

What does L. J. & M. REFSON LIMITED do?

toggle

L. J. & M. REFSON LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for L. J. & M. REFSON LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-06 with no updates.