J R Retail Bawtry Ltd

DataGardener
dissolved

J R Retail Bawtry Ltd

07930802Private Limited With Share Capital

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, S119PS
Incorporated

01/02/2012

Company Age

14 years

Directors

1

Employees

SIC Code

47710

Risk

Company Overview

Registration, classification & business activity

J R Retail Bawtry Ltd (07930802) is a private limited with share capital incorporated on 01/02/2012 (14 years old) and registered in 260 ecclesall road south, S119PS. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Private Limited With Share Capital
SIC: 47710
Incorporated 01/02/2012
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:13-01-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:13-10-2023
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:20-09-2023
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:29-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-05-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-04-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-05-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-11-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:29-10-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-05-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-05-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:26-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Legacy
Category:Mortgage
Date:24-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2012
Termination Director Company With Name
Category:Officers
Date:23-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:23-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-02-2012
Termination Director Company With Name
Category:Officers
Date:23-02-2012
Capital Allotment Shares
Category:Capital
Date:23-02-2012
Incorporation Company
Category:Incorporation
Date:01-02-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date31/12/2020
Latest Accounts31/03/2020

Trading Addresses

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9Ps, S119PSRegistered

Contact

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, S119PS