JACK RICHARDS & SON LIMITED

01041518
2 GARROOD DRIVE INDUSTRIAL ESTATE FAKENHAM NORFOLK NR21 8NN

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 26 Buy now
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 28 Buy now
15 Sep 2023 officers Termination of appointment of director (Anthony John Wilfred Richards) 1 Buy now
15 Sep 2023 officers Termination of appointment of director (Lisa Victoria Carniel) 1 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 28 Buy now
19 Aug 2022 officers Termination of appointment of director (Peter Ralph Brown) 1 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 officers Termination of appointment of director (Victoria Carine Banks) 1 Buy now
29 Sep 2021 accounts Annual Accounts 21 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 20 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2020 resolution Resolution 1 Buy now
27 Jan 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
23 Jan 2020 officers Appointment of director (Mrs Winifred Mary Day) 2 Buy now
23 Jan 2020 officers Appointment of director (Mr Paul Edwin Day) 2 Buy now
23 Jan 2020 officers Termination of appointment of secretary (Katherine Brown) 1 Buy now
08 Jan 2020 accounts Annual Accounts 34 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2019 accounts Annual Accounts 33 Buy now
23 Nov 2018 officers Change of particulars for director (Miss Lisa Victoria Richards) 2 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 32 Buy now
31 Oct 2017 mortgage Registration of a charge 26 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2016 accounts Annual Accounts 32 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Mar 2016 officers Termination of appointment of secretary (Anthony John Wilfred Richards) 1 Buy now
08 Mar 2016 officers Appointment of secretary (Mrs Katherine Brown) 2 Buy now
16 Dec 2015 accounts Annual Accounts 27 Buy now
04 Sep 2015 annual-return Annual Return 7 Buy now
04 Sep 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
21 May 2015 capital Return of Allotment of shares 3 Buy now
28 Oct 2014 capital Return of Allotment of shares 4 Buy now
28 Oct 2014 capital Return of Allotment of shares 4 Buy now
17 Oct 2014 accounts Annual Accounts 26 Buy now
02 Oct 2014 officers Appointment of director (Miss Lisa Victoria Richards) 2 Buy now
11 Aug 2014 capital Return of Allotment of shares 4 Buy now
11 Aug 2014 capital Return of Allotment of shares 4 Buy now
05 Aug 2014 annual-return Annual Return 9 Buy now
05 Aug 2014 officers Termination of appointment of director (John William Richards Deceased) 1 Buy now
25 Jul 2014 annual-return Annual Return 10 Buy now
24 Jul 2014 annual-return Annual Return 10 Buy now
24 Jul 2014 officers Change of particulars for director (John William Richards) 2 Buy now
21 Jan 2014 accounts Annual Accounts 25 Buy now
19 Nov 2013 mortgage Registration of a charge 12 Buy now
19 Nov 2013 mortgage Registration of a charge 12 Buy now
12 Nov 2013 mortgage Registration of a charge 13 Buy now
05 Sep 2013 annual-return Annual Return 10 Buy now
11 May 2013 mortgage Registration of a charge 13 Buy now
17 Apr 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Apr 2013 resolution Resolution 31 Buy now
19 Oct 2012 accounts Annual Accounts 25 Buy now
17 Jul 2012 annual-return Annual Return 10 Buy now
16 Jul 2012 capital Return of Allotment of shares 6 Buy now
10 Nov 2011 accounts Annual Accounts 25 Buy now
10 Aug 2011 annual-return Annual Return 10 Buy now
09 Aug 2011 capital Return of Allotment of shares 6 Buy now
09 Nov 2010 accounts Annual Accounts 24 Buy now
03 Nov 2010 capital Return of Allotment of shares 6 Buy now
22 Jul 2010 annual-return Annual Return 10 Buy now
22 Jul 2010 address Move Registers To Sail Company 1 Buy now
22 Jul 2010 officers Change of particulars for director (Anthony John Wilfred Richards) 2 Buy now
22 Jul 2010 address Change Sail Address Company 1 Buy now
22 Jul 2010 officers Change of particulars for director (John William Richards) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Mark Vincent White) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Anthony John Wilfred Richards) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Victoria Carine Banks) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Peter Ralph Brown) 2 Buy now
22 Jul 2010 officers Change of particulars for secretary (Anthony John Wilfred Richards) 1 Buy now
25 Nov 2009 accounts Annual Accounts 25 Buy now
29 Jul 2009 annual-return Return made up to 15/07/09; full list of members 6 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from, industrial estate, fakenham, norfolk, NR21 8NL 1 Buy now
29 Jul 2009 address Location of register of members 1 Buy now
28 Jul 2009 capital Ad 26/05/09-26/05/09\gbp si 2@0.5=1\gbp ic 900464/900465\ 2 Buy now
24 Oct 2008 accounts Annual Accounts 25 Buy now
04 Sep 2008 annual-return Return made up to 10/06/08; full list of members 8 Buy now
12 Aug 2008 capital Ad 28/05/08\gbp si 8@0.5=4\gbp ic 900110/900114\ 2 Buy now
08 Aug 2008 annual-return Return made up to 15/07/07; full list of members; amend 7 Buy now
25 Mar 2008 accounts Amended Accounts 24 Buy now
10 Mar 2008 accounts Annual Accounts 23 Buy now
29 Feb 2008 annual-return Return made up to 15/07/07; full list of members; amend 13 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
23 Nov 2007 officers New director appointed 1 Buy now
28 Aug 2007 annual-return Return made up to 15/07/07; full list of members 9 Buy now
12 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Feb 2007 officers New director appointed 2 Buy now
26 Jan 2007 capital Ad 16/01/07--------- £ si 20@.5=10 £ ic 900450/900460 2 Buy now
26 Jan 2007 capital Ad 16/01/07--------- £ si 900000@1=900000 £ ic 450/900450 2 Buy now
26 Jan 2007 capital Nc inc already adjusted 16/01/07 2 Buy now