J.& R.RETAIL DEVELOPMENTS LIMITED
ALDERMASTON

Hellopages » Berkshire » West Berkshire » RG7 4QW

Company number 00961226
Status Active
Incorporation Date 29 August 1969
Company Type Private Limited Company
Address 1 ANDROMEDA HOUSE, CALLEVA PARK, ALDERMASTON, BERKS, RG7 4QW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mrs Sarah Hazel Benson on 1 February 2016. The most likely internet sites of J.& R.RETAIL DEVELOPMENTS LIMITED are www.jrretaildevelopments.co.uk, and www.j-r-retail-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. J R Retail Developments Limited is a Private Limited Company. The company registration number is 00961226. J R Retail Developments Limited has been working since 29 August 1969. The present status of the company is Active. The registered address of J R Retail Developments Limited is 1 Andromeda House Calleva Park Aldermaston Berks Rg7 4qw. . BENSON, Sarah Hazel is a Secretary of the company. BAYLISS, Lorraine Angela is a Director of the company. BENSON, Sarah Hazel is a Director of the company. SMITH, Matthew is a Director of the company. Secretary BAYLISS, Lorraine Angela has been resigned. Secretary ROBERTS, Edwin Thomas has been resigned. Secretary ROBERTS, Hazel Frances Elsie Bernadette has been resigned. Director ROBERTS, Hazel Frances Elsie Bernadette has been resigned. Director ROBERTS, Jeffrey John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENSON, Sarah Hazel
Appointed Date: 24 May 2016

Director
BAYLISS, Lorraine Angela
Appointed Date: 01 August 2012
80 years old

Director
BENSON, Sarah Hazel
Appointed Date: 09 December 2014
46 years old

Director
SMITH, Matthew
Appointed Date: 09 December 2014
54 years old

Resigned Directors

Secretary
BAYLISS, Lorraine Angela
Resigned: 24 May 2016
Appointed Date: 30 July 2008

Secretary
ROBERTS, Edwin Thomas
Resigned: 30 July 2008
Appointed Date: 30 March 1994

Secretary

Director
ROBERTS, Hazel Frances Elsie Bernadette
Resigned: 24 October 2014
100 years old

Director
ROBERTS, Jeffrey John
Resigned: 30 March 1994
73 years old

Persons With Significant Control

Mrs Sarah Hazel Benson
Notified on: 24 May 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Smith
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorraine Angela Bayliss
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

J.& R.RETAIL DEVELOPMENTS LIMITED Events

02 Aug 2016
Confirmation statement made on 30 June 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Director's details changed for Mrs Sarah Hazel Benson on 1 February 2016
13 Jun 2016
Appointment of Mrs Sarah Hazel Benson as a secretary on 24 May 2016
13 Jun 2016
Termination of appointment of Lorraine Angela Bayliss as a secretary on 24 May 2016
...
... and 78 more events
21 Nov 1986
Accounts for a small company made up to 31 March 1986

21 Nov 1986
Return made up to 30/06/86; full list of members

30 Sep 1986
New director appointed

06 May 1986
Return made up to 31/10/85; full list of members

29 Aug 1969
Certificate of incorporation

J.& R.RETAIL DEVELOPMENTS LIMITED Charges

15 November 1982
Legal charge was registered pursuant to an order of court dated 19 may 1983.
Delivered: 24 May 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 17 cromwell road, basingstoke…
14 February 1979
Legal charge
Delivered: 1 March 1979
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H : 1/4 the old forge heath end road, baughurst, hants.
21 April 1972
Mortgage
Delivered: 24 April 1972
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 102 st. Michaels rd, basingstoke hants.