About

Registered Number: 02738407
Date of Incorporation: 07/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Tilson Road, Roundthorne Industrial Estate, Wythenshawe, Manchester, M23 9GF

 

Based in Wythenshawe, Jon Richard Wholesale Ltd was established in 1992, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Stark, Malcom David, Frew, Sarah, Yates, Louise Anne, Alam, Lubnah, Stark, Gillian Marjorie for this business at Companies House. We don't currently know the number of employees at Jon Richard Wholesale Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREW, Sarah 09 March 1994 - 1
YATES, Louise Anne 15 January 2019 - 1
STARK, Gillian Marjorie 07 August 1992 04 December 2009 1
Secretary Name Appointed Resigned Total Appointments
STARK, Malcom David 26 March 2009 - 1
ALAM, Lubnah 01 July 2008 26 March 2009 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA01 - Change of accounting reference date 06 May 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 22 August 2019
AP01 - Appointment of director 28 January 2019
AA - Annual Accounts 26 November 2018
PSC02 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
MR01 - N/A 12 October 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 29 September 2016
CH01 - Change of particulars for director 29 September 2016
CH01 - Change of particulars for director 29 September 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 16 November 2010
AA01 - Change of accounting reference date 05 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 06 September 2010
TM01 - Termination of appointment of director 09 December 2009
AA - Annual Accounts 06 December 2009
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 02 September 2004
287 - Change in situation or address of Registered Office 22 July 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 29 August 1997
CERTNM - Change of name certificate 02 June 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 10 August 1995
395 - Particulars of a mortgage or charge 03 August 1995
288 - N/A 03 September 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 1994
CERTNM - Change of name certificate 17 August 1994
CERTNM - Change of name certificate 17 August 1994
363s - Annual Return 10 August 1994
RESOLUTIONS - N/A 07 June 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 29 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1993
287 - Change in situation or address of Registered Office 01 December 1992
288 - N/A 26 August 1992
NEWINC - New incorporation documents 07 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2018 Outstanding

N/A

Guarantee and debenture 28 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.