About

Registered Number: 07930802
Date of Incorporation: 01/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 2 South Parade, Bawtry, Doncaster, DN10 6JH,

 

J R Retail Bawtry Ltd was setup in 2012, it's status in the Companies House registry is set to "Active". The company has 2 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CFS SECRETARIES LIMITED 01 February 2012 22 February 2012 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Rex Michael 07 August 2014 29 August 2019 1

Filing History

Document Type Date
MR01 - N/A 16 May 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 22 October 2019
AD01 - Change of registered office address 01 October 2019
TM02 - Termination of appointment of secretary 20 September 2019
CS01 - N/A 25 April 2019
MR04 - N/A 03 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 21 April 2017
CH01 - Change of particulars for director 21 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 11 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 27 November 2014
AP03 - Appointment of secretary 07 August 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 18 November 2013
AA01 - Change of accounting reference date 18 November 2013
AR01 - Annual Return 22 March 2013
MG01 - Particulars of a mortgage or charge 24 November 2012
AD01 - Change of registered office address 12 April 2012
CERTNM - Change of name certificate 23 February 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AD01 - Change of registered office address 23 February 2012
AP01 - Appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
SH01 - Return of Allotment of shares 23 February 2012
NEWINC - New incorporation documents 01 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2020 Outstanding

N/A

Debenture 20 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.