About

Registered Number: 04514749
Date of Incorporation: 20/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 681 Knutsford Road, Latchford, Warrington, Cheshire, WA4 1JY

 

J H Donald (Retail) Ltd was established in 2002, it's status at Companies House is "Active". This organisation has one director listed as Boag, Ronald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOAG, Ronald 21 March 2006 25 October 2017 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 25 October 2017
PSC07 - N/A 25 October 2017
PSC01 - N/A 25 October 2017
AP01 - Appointment of director 25 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 26 February 2014
DISS40 - Notice of striking-off action discontinued 18 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 30 March 2013
DISS40 - Notice of striking-off action discontinued 30 March 2013
AR01 - Annual Return 29 March 2013
DISS16(SOAS) - N/A 18 December 2012
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 November 2011
RESOLUTIONS - N/A 06 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 May 2011
SH01 - Return of Allotment of shares 06 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
RESOLUTIONS - N/A 16 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 November 2010
SH01 - Return of Allotment of shares 16 November 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 10 June 2009
RESOLUTIONS - N/A 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 2009
RESOLUTIONS - N/A 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 27 June 2008
225 - Change of Accounting Reference Date 08 March 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 07 November 2007
RESOLUTIONS - N/A 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
128(1) - Statement of rights attached to allotted shares 16 October 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 20 June 2006
RESOLUTIONS - N/A 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
128(1) - Statement of rights attached to allotted shares 15 May 2006
128(3) - Statement of particulars of variation of rights attached to shares 15 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
225 - Change of Accounting Reference Date 06 April 2006
CERTNM - Change of name certificate 05 August 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 19 July 2004
287 - Change in situation or address of Registered Office 28 May 2004
363s - Annual Return 08 September 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
287 - Change in situation or address of Registered Office 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.