Jon Richard Retail Limited INDUSTRIAL ESTATE


Founded in 1985, Jon Richard Retail, classified under reg no. 01914290 is an active company. Currently registered at M23 9GF, Industrial Estate the company has been in the business for 39 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Wednesday 1st February 2006 Jon Richard Retail Limited is no longer carrying the name Jon Richard.

Currently there are 3 directors in the the company, namely Louise Y., Sarah F. and Malcolm S.. In addition one secretary - Louise Y. - is with the firm. Currently there is one former director listed by the company - Gillian S., who left the company on 4 December 2009. In addition, the company lists several former secretaries whose names might be found in the list below.

Jon Richard Retail Limited Address / Contact

Office Address
Office Address2 Tilson Road, Roundthorn
Town Industrial Estate
Post code M23 9GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01914290
Date of Incorporation Thu, 16th May 1985
Industry Dormant Company
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (11 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Louise Y.

Position: Director

Appointed: 15 January 2019

Louise Y.

Position: Secretary

Appointed: 28 April 2009

Sarah F.

Position: Director

Appointed: 20 October 1997

Malcolm S.

Position: Director

Appointed: 15 June 1991

Gillian S.

Position: Secretary

Resigned: 20 January 2002

Malcolm S.

Position: Secretary

Appointed: 26 March 2009

Resigned: 28 April 2009

Ann N.

Position: Secretary

Appointed: 20 January 2002

Resigned: 13 June 2008

Gillian S.

Position: Director

Appointed: 15 June 1991

Resigned: 04 December 2009

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Jon Richard Holdings Limited from Manchester, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jon Richard Limited that put Manchester, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jon Richard Holdings Limited

Tilson Road Roundthorn Industrial Estate, Manchester, M23 9GF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07134578
Notified on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jon Richard Limited

Tilson Road Roundthorn Industrial Estate, Wythenshawe, Manchester, Lancashire, M23 9GF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 02734971
Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Jon Richard February 1, 2006
Ladymead Fashions June 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand   58 750651 804 
Current Assets  262 0422 834 3592 323 5657 801 797
Debtors100100262 0422 775 6091 671 7607 801 797
Net Assets Liabilities    1 821 1053 894 737
Other Debtors10010013 00038 00062 53757 286
Property Plant Equipment  322 55393 11228 13215 755
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 595 2883 905 0913 970 0713 982 448
Additions Other Than Through Business Combinations Property Plant Equipment  18 57980 362  
Amounts Owed By Group Undertakings Participating Interests   2 286 5951 065 166 
Amounts Owed By Related Parties    1 065 1666 945 159
Amounts Owed To Group Undertakings Participating Interests  51 461565 001  
Average Number Employees During Period  1   
Bank Overdrafts     7 847
Corporation Tax Payable  61 406138 310175 115 
Creditors  162 054847 688530 5913 922 815
Disposals Decrease In Depreciation Impairment Property Plant Equipment  159 459   
Disposals Property Plant Equipment  159 867   
Increase From Depreciation Charge For Year Property Plant Equipment  113 603309 80364 98012 377
Net Current Assets Liabilities10010099 9881 986 6711 792 9733 878 982
Other Taxation Social Security Payable  39 605144 377244 824 
Prepayments    9 46487 195
Property Plant Equipment Gross Cost  3 917 8413 998 2033 998 2033 998 203
Taxation Social Security Payable    419 939716 384
Total Assets Less Current Liabilities100100422 5412 079 7831 821 105 
Total Borrowings     7 847
Trade Creditors Trade Payables  9 582 110 6533 198 584
Trade Debtors Trade Receivables  249 042451 014544 057712 157

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, August 2023
Free Download (9 pages)

Company search

Advertisements