Joint Radio Company Limited COVENTRY


Founded in 1994, Joint Radio Company, classified under reg no. 02990041 is an active company. Currently registered at Friars House CV1 2TE, Coventry the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since January 30, 1995 Joint Radio Company Limited is no longer carrying the name Openleague.

At present there are 4 directors in the the company, namely Richard M., Sarah M. and Mark D. and others. In addition one secretary - Anita L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Joint Radio Company Limited Address / Contact

Office Address Friars House
Office Address2 Manor House Drive
Town Coventry
Post code CV1 2TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02990041
Date of Incorporation Mon, 14th Nov 1994
Industry Other telecommunications activities
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Richard M.

Position: Director

Appointed: 01 June 2022

Sarah M.

Position: Director

Appointed: 19 January 2022

Mark D.

Position: Director

Appointed: 01 May 2019

Ian S.

Position: Director

Appointed: 06 September 2016

Anita L.

Position: Secretary

Appointed: 01 July 2008

James H.

Position: Director

Appointed: 01 July 2021

Resigned: 25 April 2022

John D.

Position: Director

Appointed: 01 April 2020

Resigned: 30 June 2021

Simon B.

Position: Director

Appointed: 19 November 2018

Resigned: 19 January 2022

Maxwell C.

Position: Director

Appointed: 01 July 2017

Resigned: 10 September 2018

David T.

Position: Director

Appointed: 04 September 2014

Resigned: 31 March 2020

Philip G.

Position: Director

Appointed: 01 October 2012

Resigned: 30 April 2019

Paul S.

Position: Director

Appointed: 23 November 2011

Resigned: 27 August 2012

Peter C.

Position: Director

Appointed: 03 February 2011

Resigned: 28 November 2011

Robert S.

Position: Director

Appointed: 01 April 2009

Resigned: 03 November 2011

David S.

Position: Director

Appointed: 13 May 2008

Resigned: 05 September 2016

Alastair A.

Position: Director

Appointed: 13 May 2008

Resigned: 23 February 2009

London Registrars Ltd

Position: Corporate Secretary

Appointed: 23 August 2007

Resigned: 30 June 2008

Anita L.

Position: Secretary

Appointed: 01 August 2007

Resigned: 12 September 2007

Lawrence F.

Position: Director

Appointed: 15 June 2005

Resigned: 13 May 2008

Howard J.

Position: Director

Appointed: 10 June 2005

Resigned: 30 June 2017

Jeremy B.

Position: Director

Appointed: 10 June 2005

Resigned: 31 July 2014

Roger H.

Position: Director

Appointed: 26 November 2004

Resigned: 13 May 2008

Frank D.

Position: Director

Appointed: 08 March 2004

Resigned: 13 May 2005

Timothy H.

Position: Director

Appointed: 09 January 2003

Resigned: 10 June 2005

Richard H.

Position: Director

Appointed: 22 February 2002

Resigned: 18 February 2005

Jorg K.

Position: Director

Appointed: 22 February 2002

Resigned: 07 January 2003

Nigel C.

Position: Director

Appointed: 25 April 2001

Resigned: 29 February 2004

David S.

Position: Director

Appointed: 01 November 2000

Resigned: 30 September 2003

Paul B.

Position: Director

Appointed: 16 June 2000

Resigned: 21 February 2002

Andrew B.

Position: Secretary

Appointed: 01 April 2000

Resigned: 31 July 2007

John G.

Position: Secretary

Appointed: 19 March 1999

Resigned: 31 March 2000

Peter L.

Position: Director

Appointed: 19 September 1997

Resigned: 07 February 2002

Colin H.

Position: Director

Appointed: 19 September 1997

Resigned: 31 March 2001

Luke T.

Position: Secretary

Appointed: 13 June 1997

Resigned: 19 March 1999

David B.

Position: Director

Appointed: 20 March 1996

Resigned: 16 June 2000

Robert V.

Position: Director

Appointed: 22 August 1995

Resigned: 31 October 2000

Roger G.

Position: Director

Appointed: 23 March 1995

Resigned: 29 August 1997

John C.

Position: Director

Appointed: 23 March 1995

Resigned: 26 May 1995

Anne G.

Position: Director

Appointed: 23 March 1995

Resigned: 01 December 1995

Marie S.

Position: Secretary

Appointed: 23 March 1995

Resigned: 13 June 1997

Graham H.

Position: Director

Appointed: 23 March 1995

Resigned: 29 August 1997

Excellet Investments Limited

Position: Corporate Secretary

Appointed: 15 December 1994

Resigned: 23 March 1995

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 November 1994

Resigned: 15 December 1994

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1994

Resigned: 15 December 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Peter C. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Adrian G. This PSC has significiant influence or control over the company,.

Peter C.

Notified on 14 August 2017
Nature of control: significiant influence or control

Adrian G.

Notified on 14 November 2016
Ceased on 14 August 2017
Nature of control: significiant influence or control

Company previous names

Openleague January 30, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 19th, July 2023
Free Download (10 pages)

Company search

Advertisements