About

Registered Number: 04368769
Date of Incorporation: 07/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 57 North Road, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9UN

 

Having been setup in 2002, J Renton Groundworks Ltd has its registered office in Northumberland, it's status at Companies House is "Active". This business has 4 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENTON, John 07 February 2002 - 1
RENTON, Nicola Jane 05 February 2015 - 1
RENTON, Sandra Doreen 07 February 2002 - 1
RENTON, John Robert William 07 February 2002 09 April 2018 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 21 July 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 13 March 2015
AP01 - Appointment of director 13 March 2015
MR01 - N/A 08 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 26 February 2013
RESOLUTIONS - N/A 29 October 2012
SH08 - Notice of name or other designation of class of shares 29 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 25 November 2011
RESOLUTIONS - N/A 22 November 2011
SH08 - Notice of name or other designation of class of shares 22 November 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 14 December 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 13 October 2003
395 - Particulars of a mortgage or charge 30 May 2003
363s - Annual Return 25 February 2003
287 - Change in situation or address of Registered Office 21 May 2002
225 - Change of Accounting Reference Date 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2014 Outstanding

N/A

Debenture 23 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.