About

Registered Number: 04744102
Date of Incorporation: 25/04/2003 (21 years ago)
Company Status: Active
Registered Address: 1 Lonning End Cottage, Waberthwaite, Millom, Cumbria, LA19 5YJ

 

Based in Millom in Cumbria, J.R. Thornton Ltd was founded on 25 April 2003, it has a status of "Active". Thornton, Audrey, Thornton, James Richard Charlton are listed as the directors of J.R. Thornton Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNTON, James Richard Charlton 25 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Audrey 25 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 26 April 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 20 May 2004
395 - Particulars of a mortgage or charge 03 October 2003
225 - Change of Accounting Reference Date 12 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.