RETAIL-J LIMITED

Register to unlock more data on OkredoRegister

RETAIL-J LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04131160

Incorporation date

27/12/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RACopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2000)
dot icon26/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2015
First Gazette notice for voluntary strike-off
dot icon29/01/2015
Application to strike the company off the register
dot icon17/12/2014
Termination of appointment of Frank Peter Ward as a director on 2014-12-16
dot icon17/12/2014
Termination of appointment of Cynthia Russo as a director on 2014-12-16
dot icon17/12/2014
Termination of appointment of Stephen Walder as a director on 2014-12-16
dot icon17/12/2014
Termination of appointment of Kaweh Niroomand as a director on 2014-12-16
dot icon17/12/2014
Termination of appointment of Stephen Walder as a secretary on 2014-12-16
dot icon17/12/2014
Appointment of Oracle Corporation Nominees Limited as a director on 2014-12-16
dot icon17/12/2014
Appointment of Mr David James Hudson as a director on 2014-12-16
dot icon17/12/2014
Registered office address changed from , 6-8 the Grove, Slough, Berkshire, SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 2014-12-17
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon11/09/2012
Termination of appointment of Amanda Jane Gradden as a director on 2012-05-31
dot icon16/07/2012
Registered office address changed from , Torex Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5YG, England on 2012-07-16
dot icon16/07/2012
Appointment of Stephen Walder as a secretary on 2012-06-01
dot icon16/07/2012
Appointment of Kaweh Niroomand as a director on 2012-06-01
dot icon16/07/2012
Appointment of Cynthia Russo as a director on 2012-06-01
dot icon18/06/2012
Appointment of Stephen Walder as a director on 2012-05-31
dot icon18/06/2012
Appointment of Mr Frank Peter Ward as a director on 2012-05-31
dot icon19/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon19/11/2010
Full accounts made up to 2010-06-30
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon16/03/2010
Termination of appointment of Kirk Isaacson as a director
dot icon16/03/2010
Termination of appointment of Kirk Isaacson as a secretary
dot icon08/03/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon25/09/2009
Director appointed ms. Amanda jane gradden
dot icon24/09/2009
Appointment terminated director graeme cooksley
dot icon24/09/2009
Appointment terminated director stephen earhart
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2009
Full accounts made up to 2008-06-30
dot icon19/01/2009
Return made up to 27/12/08; full list of members
dot icon19/01/2009
Location of register of members
dot icon19/01/2009
Location of debenture register
dot icon19/01/2009
Registered office changed on 19/01/2009 from, torex houghton hall park, houghton regis, dunstable, bedfordshire, LU5 5YG, united kingdom
dot icon10/09/2008
Director appointed mr stephen earhart
dot icon10/09/2008
Appointment terminated director peter prince
dot icon26/08/2008
Director appointed graeme cooksley logged form
dot icon26/08/2008
Director and secretary appointed kirk isaacson logged form
dot icon30/06/2008
Full accounts made up to 2007-06-30
dot icon27/03/2008
Registered office changed on 27/03/2008 from, east court, hardwick business park noral way, banbury, oxfordshire, OX16 2AF
dot icon08/01/2008
Return made up to 27/12/07; full list of members
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon07/12/2007
New director appointed
dot icon07/12/2007
Director resigned
dot icon07/11/2007
Miscellaneous
dot icon15/10/2007
Registered office changed on 15/10/07 from: telfer house, range road, witney, oxfordshire OX29 0YN
dot icon15/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon01/08/2007
Secretary resigned
dot icon06/07/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Secretary resigned
dot icon29/03/2007
Return made up to 27/12/06; full list of members
dot icon29/03/2007
Location of debenture register
dot icon29/03/2007
Location of register of members
dot icon23/03/2007
Director resigned
dot icon17/01/2007
Secretary resigned;director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon15/01/2007
New director appointed
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Director's particulars changed
dot icon18/07/2006
Registered office changed on 18/07/06 from: cambridge house, 6 bluecoats avenue, hertford, hertfordshire SG14 1PB
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New secretary appointed;new director appointed
dot icon18/07/2006
Secretary resigned
dot icon25/04/2006
Memorandum and Articles of Association
dot icon20/04/2006
Certificate of change of name
dot icon17/02/2006
Return made up to 27/12/05; full list of members
dot icon01/12/2005
Particulars of mortgage/charge
dot icon17/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 27/12/04; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/01/2004
Return made up to 27/12/03; full list of members
dot icon28/10/2003
Registered office changed on 28/10/03 from: 2-4 parliament square, hertford, hertfordshire SG14 1EY
dot icon27/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/03/2003
Return made up to 27/12/02; full list of members
dot icon29/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/03/2002
Ad 25/02/02--------- £ si 25@1=25 £ ic 1045/1070
dot icon08/01/2002
Return made up to 27/12/01; full list of members
dot icon03/05/2001
Registered office changed on 03/05/01 from: shooters, westmill, buntingford, hertfordshire SG9 9LJ
dot icon02/04/2001
Resolutions
dot icon25/01/2001
Secretary resigned
dot icon16/01/2001
New secretary appointed
dot icon11/01/2001
Director resigned
dot icon11/01/2001
New director appointed
dot icon11/01/2001
Ad 27/12/00--------- £ si 999@1=999 £ ic 1/1000
dot icon27/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prince, Peter
Director
17/10/2007 - 01/09/2008
52
Gradden, Amanda Jane
Director
02/09/2009 - 31/05/2012
114
Walder, Stephen
Director
31/05/2012 - 16/12/2014
32
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
27/12/2000 - 27/12/2000
2863
Ashcroft Cameron Nominees Limited
Nominee Director
27/12/2000 - 27/12/2000
2796

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RETAIL-J LIMITED

RETAIL-J LIMITED is an(a) Dissolved company incorporated on 27/12/2000 with the registered office located at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA. 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 RETAIL-J LIMITED?

toggle

RETAIL-J LIMITED is currently Dissolved. It was registered on 27/12/2000 and dissolved on 26/05/2015.

Where is RETAIL-J LIMITED located?

toggle

RETAIL-J LIMITED is registered at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA.

What does RETAIL-J LIMITED do?

toggle

RETAIL-J LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RETAIL-J LIMITED?

toggle

The latest filing was on 26/05/2015: Final Gazette dissolved via voluntary strike-off.