JON RICHARD LIMITED
WYTHENSHAWE LADYMEAD HOLDINGS LIMITED

Hellopages » Greater Manchester » Manchester » M23 9GF

Company number 02734971
Status Active
Incorporation Date 28 July 1992
Company Type Private Limited Company
Address TILSON ROAD, ROUNDTHORN INDUSTRIAL ESTATE, WYTHENSHAWE, MANCHESTER, M23 9GF
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 28 July 2016 with updates; Full accounts made up to 28 February 2015. The most likely internet sites of JON RICHARD LIMITED are www.jonrichard.co.uk, and www.jon-richard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Jon Richard Limited is a Private Limited Company. The company registration number is 02734971. Jon Richard Limited has been working since 28 July 1992. The present status of the company is Active. The registered address of Jon Richard Limited is Tilson Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9gf. . YATES, Louise Anne is a Secretary of the company. FREW, Sarah is a Director of the company. STARK, Malcolm David is a Director of the company. YATES, Louise Anne is a Director of the company. Secretary ALAM, Lubnah has been resigned. Secretary NAVEN, Ann has been resigned. Secretary STARK, Gillian Marjorie has been resigned. Secretary STARK, Malcolm David has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director STARK, Gillian Marjorie has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
YATES, Louise Anne
Appointed Date: 28 April 2009

Director
FREW, Sarah
Appointed Date: 24 January 2006
61 years old

Director
STARK, Malcolm David
Appointed Date: 28 July 1992
78 years old

Director
YATES, Louise Anne
Appointed Date: 01 August 2010
51 years old

Resigned Directors

Secretary
ALAM, Lubnah
Resigned: 26 March 2009
Appointed Date: 01 July 2008

Secretary
NAVEN, Ann
Resigned: 13 June 2008
Appointed Date: 24 January 2006

Secretary
STARK, Gillian Marjorie
Resigned: 24 January 2006
Appointed Date: 28 July 1992

Secretary
STARK, Malcolm David
Resigned: 28 April 2009
Appointed Date: 26 March 2009

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 July 1992
Appointed Date: 28 July 1992

Director
STARK, Gillian Marjorie
Resigned: 04 December 2009
Appointed Date: 28 July 1992
74 years old

Persons With Significant Control

Jon Richard Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JON RICHARD LIMITED Events

08 Dec 2016
Full accounts made up to 29 February 2016
16 Aug 2016
Confirmation statement made on 28 July 2016 with updates
02 Dec 2015
Full accounts made up to 28 February 2015
06 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 75

04 Dec 2014
Full accounts made up to 28 February 2014
...
... and 73 more events
12 Nov 1992
Ad 31/08/92--------- £ si 100@1

21 Oct 1992
Ad 31/08/92--------- £ si 100@1

15 Sep 1992
Accounting reference date notified as 31/01

07 Aug 1992
Secretary resigned

28 Jul 1992
Incorporation

JON RICHARD LIMITED Charges

28 March 2012
Security assignment of LLP interest
Delivered: 11 April 2012
Status: Satisfied on 18 September 2013
Persons entitled: Patent Capital Limited
Description: All rights, title and interest whether now or in the future…
27 March 2012
Security assignment of LLP interest
Delivered: 11 April 2012
Status: Satisfied on 18 September 2013
Persons entitled: Patent Capital Limited
Description: All rights, title and interest in energytag LLP and the LLP…
24 September 2001
Legal charge
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property on the north side of tilson road, wythenshawe.
28 July 1995
Guarantee and debenture
Delivered: 3 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…