About

Registered Number: 02930634
Date of Incorporation: 19/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: The Estate Office Campsmount Farm, Campsall, Doncaster, South Yorkshire, DN6 9AP

 

Established in 1994, J & E Richards Ltd have registered office in South Yorkshire, it has a status of "Active". We do not know the number of employees at this organisation. There are 2 directors listed as Barnes, Judith, Barnes, Harvey Richard for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Judith 19 May 1994 - 1
BARNES, Harvey Richard 19 May 1994 28 March 2019 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 28 February 2020
MR01 - N/A 30 July 2019
MR01 - N/A 29 July 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 17 May 2019
MR04 - N/A 10 April 2019
MR04 - N/A 10 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 19 July 2018
MR01 - N/A 09 March 2018
MR01 - N/A 09 March 2018
AA - Annual Accounts 28 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 08 June 2015
AA01 - Change of accounting reference date 27 May 2015
AA01 - Change of accounting reference date 26 February 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH03 - Change of particulars for secretary 23 May 2014
AA - Annual Accounts 12 February 2014
AD01 - Change of registered office address 07 February 2014
AP01 - Appointment of director 20 January 2014
MR04 - N/A 25 July 2013
MR04 - N/A 18 July 2013
AR01 - Annual Return 17 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 24 November 2011
RT01 - Application for administrative restoration to the register 24 November 2011
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
MG01 - Particulars of a mortgage or charge 29 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD01 - Change of registered office address 02 August 2010
AA - Annual Accounts 12 March 2010
TM01 - Termination of appointment of director 12 December 2009
395 - Particulars of a mortgage or charge 12 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2008
AAMD - Amended Accounts 12 August 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 19 June 2008
395 - Particulars of a mortgage or charge 21 May 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 11 July 2007
287 - Change in situation or address of Registered Office 20 September 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 01 June 2005
395 - Particulars of a mortgage or charge 12 March 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 30 May 2003
395 - Particulars of a mortgage or charge 07 May 2003
395 - Particulars of a mortgage or charge 21 March 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 02 April 2002
395 - Particulars of a mortgage or charge 15 November 2001
363s - Annual Return 25 June 2001
395 - Particulars of a mortgage or charge 06 April 2001
AA - Annual Accounts 30 March 2001
395 - Particulars of a mortgage or charge 09 February 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 03 June 1997
288c - Notice of change of directors or secretaries or in their particulars 06 April 1997
288c - Notice of change of directors or secretaries or in their particulars 06 April 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 11 July 1995
288 - N/A 11 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1994
288 - N/A 25 May 1994
NEWINC - New incorporation documents 19 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2019 Outstanding

N/A

A registered charge 26 July 2019 Outstanding

N/A

A registered charge 22 February 2018 Outstanding

N/A

A registered charge 22 February 2018 Outstanding

N/A

Legal charge 21 December 2012 Fully Satisfied

N/A

Legal charge 21 December 2012 Fully Satisfied

N/A

Legal charge 21 December 2012 Fully Satisfied

N/A

Charge of securities 16 September 2010 Fully Satisfied

N/A

Legal charge 09 September 2009 Fully Satisfied

N/A

Legal charge 16 May 2008 Fully Satisfied

N/A

Legal charge 01 March 2005 Fully Satisfied

N/A

Legal charge 25 April 2003 Fully Satisfied

N/A

Legal charge 17 March 2003 Fully Satisfied

N/A

Legal charge 01 November 2001 Fully Satisfied

N/A

Legal charge 04 April 2001 Fully Satisfied

N/A

Debenture 23 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.