Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MRG DEPARTMENT STORES (JOP) LIMITED
Company Information for

MRG DEPARTMENT STORES (JOP) LIMITED

HUTCHISON HOUSE, 5 HESTER ROAD, BATTERSEA, LONDON, SW11 4AN,
Company Registration Number
00503553
Private Limited Company
Active

Company Overview

About Mrg Department Stores (jop) Ltd
MRG DEPARTMENT STORES (JOP) LIMITED was founded on 1952-01-18 and has its registered office in Battersea. The organisation's status is listed as "Active". Mrg Department Stores (jop) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MRG DEPARTMENT STORES (JOP) LIMITED
 
Legal Registered Office
HUTCHISON HOUSE
5 HESTER ROAD
BATTERSEA
LONDON
SW11 4AN
Other companies in SW11
 
Previous Names
JIPPCO LIMITED23/06/2005
JOPLINGS LIMITED07/03/2005
Filing Information
Company Number 00503553
Company ID Number 00503553
Date formed 1952-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB179147335  
Last Datalog update: 2024-02-05 21:10:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MRG DEPARTMENT STORES (JOP) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MRG DEPARTMENT STORES (JOP) LIMITED

Current Directors
Officer Role Date Appointed
EDITH SHIH
Company Secretary 2005-11-30
CLAIRE NICOLE DINES
Director 2015-10-01
ALAN JOHN HEATON
Director 2009-02-01
DOMINIC KAI MING LAI
Director 2006-12-11
GILLIAN GREIG SMITH
Director 2006-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PAUL SEIGAL
Director 1998-11-17 2012-01-31
KENNETH TZE MAN YING
Director 2008-05-01 2009-02-01
ALOYSIUS MARTIN YIRK YU SO
Director 2005-11-30 2008-05-01
PHILIP JOHN SAMUEL
Director 1993-05-24 2007-03-05
IAN FRANCES WADE
Director 2005-11-30 2006-12-11
CHRISTOPHER LAMONT
Director 1999-04-01 2006-07-07
PHILIP NEWTON
Director 1995-02-01 2006-05-31
JOHN COOPER JEFFERSON
Director 1993-05-10 2006-03-31
JOHN COOPER JEFFERSON
Company Secretary 1993-05-28 2005-11-30
JEREMY ROY HATCH
Director 2001-07-01 2005-03-01
MARTIN RICHARD LEATHLEY
Director 2003-04-01 2004-06-30
JOHN ROBERT ADAMS
Director 2002-04-23 2004-05-11
GRAEME EDWARD CARTER
Director 1998-03-30 2000-09-15
JAMES DOMINIC GAISFORD
Director 1995-02-01 1999-06-01
NORMAN JAMES SMITH
Director 1993-02-22 1999-03-01
DAVID WILLIAM WALLIS
Director 1991-12-31 1998-12-31
JOSEPH ANTHONY WOODS
Director 1995-10-18 1998-10-30
JOHN PERCY BRENTON
Director 1995-10-18 1996-01-05
MICHAEL HEDLEY SWAN
Director 1991-12-31 1995-08-01
TERRANCE CLIVE BUCKLEY
Director 1992-01-10 1995-01-27
JAMES ASKEW
Company Secretary 1991-12-31 1993-05-28
RAYMOND STUART HUTCHINSON
Director 1991-12-31 1993-05-28
GEORGE FRANCIS CLARKE
Director 1991-12-31 1993-03-26
MICHAEL JOHN JONES
Director 1991-12-31 1992-12-29
STEVEN RUSSELL JONES
Director 1991-12-31 1992-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDITH SHIH HUTCHISON LAMBETH LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-09 Active
EDITH SHIH HUTCHISON WESTMINSTER LIMITED Company Secretary 2006-11-02 CURRENT 2006-04-07 Active
EDITH SHIH TPSE LIMITED Company Secretary 2006-07-07 CURRENT 2000-03-20 Dissolved 2016-08-02
EDITH SHIH TPSW LIMITED Company Secretary 2006-07-07 CURRENT 2000-03-20 Dissolved 2016-08-02
EDITH SHIH NORMANS GROUP LIMITED Company Secretary 2005-11-30 CURRENT 1978-05-03 Dissolved 2018-02-01
EDITH SHIH THE PERFUME SHOP HOLDINGS LIMITED Company Secretary 2005-11-30 CURRENT 2000-03-13 Active
EDITH SHIH THE PERFUME SHOP LIMITED Company Secretary 2005-11-30 CURRENT 1992-03-23 Active
EDITH SHIH JOPLINGS FINANCIAL SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1972-09-27 Active
EDITH SHIH CHANTLEE PROPERTIES LIMITED Company Secretary 2005-11-30 CURRENT 1933-01-04 Active
EDITH SHIH THE COSMETIC SHOP LIMITED Company Secretary 2005-11-30 CURRENT 1997-04-10 Active
EDITH SHIH MERCHANT RETAIL GROUP LIMITED Company Secretary 2005-07-14 CURRENT 1979-12-06 Active
EDITH SHIH AS WATSON (P&C UK) LTD Company Secretary 2005-05-17 CURRENT 2005-03-08 Active
CLAIRE NICOLE DINES MERCHANT RETAIL GROUP LIMITED Director 2015-10-01 CURRENT 1979-12-06 Active
CLAIRE NICOLE DINES THE PERFUME SHOP HOLDINGS LIMITED Director 2015-10-01 CURRENT 2000-03-13 Active
CLAIRE NICOLE DINES THE PERFUME SHOP LIMITED Director 2015-10-01 CURRENT 1992-03-23 Active
CLAIRE NICOLE DINES JOPLINGS FINANCIAL SERVICES LIMITED Director 2015-10-01 CURRENT 1972-09-27 Active
CLAIRE NICOLE DINES THE COSMETIC SHOP LIMITED Director 2015-10-01 CURRENT 1997-04-10 Active
ALAN JOHN HEATON A.S. WATSON (UK) LIMITED Director 2009-02-01 CURRENT 2000-08-08 Dissolved 2015-12-14
ALAN JOHN HEATON A.S. WATSON CARD SERVICES (UK) LIMITED Director 2009-02-01 CURRENT 2001-12-03 Dissolved 2016-10-12
ALAN JOHN HEATON TPSE LIMITED Director 2009-02-01 CURRENT 2000-03-20 Dissolved 2016-08-02
ALAN JOHN HEATON TPSW LIMITED Director 2009-02-01 CURRENT 2000-03-20 Dissolved 2016-08-02
ALAN JOHN HEATON NORMANS GROUP LIMITED Director 2009-02-01 CURRENT 1978-05-03 Dissolved 2018-02-01
ALAN JOHN HEATON MERCHANT RETAIL GROUP LIMITED Director 2009-02-01 CURRENT 1979-12-06 Active
ALAN JOHN HEATON TIP TOP DRUGSTORES LIMITED Director 2009-02-01 CURRENT 1970-03-23 Liquidation
ALAN JOHN HEATON SAVERS HEALTH AND BEAUTY LIMITED Director 2009-02-01 CURRENT 1987-12-04 Active
ALAN JOHN HEATON THE PERFUME SHOP HOLDINGS LIMITED Director 2009-02-01 CURRENT 2000-03-13 Active
ALAN JOHN HEATON AS WATSON (HEALTH & BEAUTY UK) LIMITED Director 2009-02-01 CURRENT 2000-08-08 Active
ALAN JOHN HEATON THE PERFUME SHOP LIMITED Director 2009-02-01 CURRENT 1992-03-23 Active
ALAN JOHN HEATON SUPERDRUG STORES PLC Director 2009-02-01 CURRENT 1964-05-28 Active
ALAN JOHN HEATON JOPLINGS FINANCIAL SERVICES LIMITED Director 2009-02-01 CURRENT 1972-09-27 Active
ALAN JOHN HEATON CHANTLEE PROPERTIES LIMITED Director 2009-02-01 CURRENT 1933-01-04 Active
ALAN JOHN HEATON THE COSMETIC SHOP LIMITED Director 2009-02-01 CURRENT 1997-04-10 Active
ALAN JOHN HEATON KRUIDVAT REAL ESTATE UK LIMITED Director 2009-02-01 CURRENT 2001-01-10 Active
ALAN JOHN HEATON AS WATSON (P&C UK) LTD Director 2009-02-01 CURRENT 2005-03-08 Active
DOMINIC KAI MING LAI WPCS (UK) FINANCE LIMITED Director 2006-12-11 CURRENT 2002-08-16 Dissolved 2016-10-12
DOMINIC KAI MING LAI NORMANS GROUP LIMITED Director 2006-12-11 CURRENT 1978-05-03 Dissolved 2018-02-01
DOMINIC KAI MING LAI THE PERFUME SHOP HOLDINGS LIMITED Director 2006-12-11 CURRENT 2000-03-13 Active
DOMINIC KAI MING LAI THE PERFUME SHOP LIMITED Director 2006-12-11 CURRENT 1992-03-23 Active
DOMINIC KAI MING LAI JOPLINGS FINANCIAL SERVICES LIMITED Director 2006-12-11 CURRENT 1972-09-27 Active
DOMINIC KAI MING LAI MERCHANT RETAIL GROUP LIMITED Director 2005-07-14 CURRENT 1979-12-06 Active
DOMINIC KAI MING LAI CROSBY'S LIMITED Director 2002-11-20 CURRENT 1998-06-24 Dissolved 2018-06-06
DOMINIC KAI MING LAI SAVERS HEALTH AND BEAUTY LIMITED Director 2002-11-20 CURRENT 1987-12-04 Active
DOMINIC KAI MING LAI KRUIDVAT UK LIMITED Director 2002-10-21 CURRENT 2001-01-10 Dissolved 2018-02-01
DOMINIC KAI MING LAI SUPERDRUG STORES PLC Director 2002-10-21 CURRENT 1964-05-28 Active
DOMINIC KAI MING LAI KRUIDVAT REAL ESTATE UK LIMITED Director 2002-10-21 CURRENT 2001-01-10 Active
GILLIAN GREIG SMITH TPSE LIMITED Director 2012-01-31 CURRENT 2000-03-20 Dissolved 2016-08-02
GILLIAN GREIG SMITH TPSW LIMITED Director 2012-01-31 CURRENT 2000-03-20 Dissolved 2016-08-02
GILLIAN GREIG SMITH AS WATSON (P&C UK) LTD Director 2012-01-31 CURRENT 2005-03-08 Active
GILLIAN GREIG SMITH A.S. WATSON (UK) LIMITED Director 2008-06-20 CURRENT 2000-08-08 Dissolved 2015-12-14
GILLIAN GREIG SMITH A.S. WATSON CARD SERVICES (UK) LIMITED Director 2008-06-20 CURRENT 2001-12-03 Dissolved 2016-10-12
GILLIAN GREIG SMITH WPCS (UK) FINANCE LIMITED Director 2008-06-20 CURRENT 2002-08-16 Dissolved 2016-10-12
GILLIAN GREIG SMITH NORMANS GROUP LIMITED Director 2006-12-11 CURRENT 1978-05-03 Dissolved 2018-02-01
GILLIAN GREIG SMITH MERCHANT RETAIL GROUP LIMITED Director 2006-12-11 CURRENT 1979-12-06 Active
GILLIAN GREIG SMITH THE PERFUME SHOP HOLDINGS LIMITED Director 2006-12-11 CURRENT 2000-03-13 Active
GILLIAN GREIG SMITH THE PERFUME SHOP LIMITED Director 2006-12-11 CURRENT 1992-03-23 Active
GILLIAN GREIG SMITH JOPLINGS FINANCIAL SERVICES LIMITED Director 2006-12-11 CURRENT 1972-09-27 Active
GILLIAN GREIG SMITH CHANTLEE PROPERTIES LIMITED Director 2006-12-11 CURRENT 1933-01-04 Active
GILLIAN GREIG SMITH THE COSMETIC SHOP LIMITED Director 2006-12-11 CURRENT 1997-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-12AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
2023-07-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22
2022-05-27AP01DIRECTOR APPOINTED SCOTT JOHN BLAKEMORE
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN HEATON
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 6100000.75
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 6100000.75
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-09AP01DIRECTOR APPOINTED CLAIRE NICOLE DINES
2015-06-22AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 6100000.75
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 6100000.75
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-07-17CH01Director's details changed for Dominic Kai Ming Lai on 2013-06-22
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-04CH01Director's details changed for Gillian Greig Smith on 2012-08-15
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SEIGAL
2012-01-24AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-15CC04Statement of company's objects
2011-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-15RES01ADOPT ARTICLES 01/07/2011
2011-07-15RES01ADOPT ARTICLES 01/07/2011
2011-04-20AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-01-13AR0131/12/10 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JOHN HEATON / 02/12/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-01-20AR0131/12/09 FULL LIST
2010-01-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-20AD02SAIL ADDRESS CREATED
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GREIG SMITH / 31/12/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH SHIH / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SEIGAL / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HEATON / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KAI MING LAI / 31/12/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR KENNETH YING
2009-02-17288aDIRECTOR APPOINTED ALAN JOHN HEATON
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SMITH / 23/06/2008
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR ALOYSIUS SO
2008-05-16288aDIRECTOR APPOINTED KENNETH TZE MAN YING
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-09-12AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-05-01288bDIRECTOR RESIGNED
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-26288bDIRECTOR RESIGNED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-04-12288bDIRECTOR RESIGNED
2006-02-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-15288bSECRETARY RESIGNED
2005-12-15288aNEW SECRETARY APPOINTED
2005-12-15353LOCATION OF REGISTER OF MEMBERS
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: JOHN STREET SUNDERLAND TYNE & WEAR SR1 1DP
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15Registered office changed on 15/12/05 from:\john street, sunderland, tyne & wear, SR1 1DP
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05288bDIRECTOR RESIGNED
2005-06-23CERTNMCOMPANY NAME CHANGED JIPPCO LIMITED CERTIFICATE ISSUED ON 23/06/05
2005-03-07CERTNMCOMPANY NAME CHANGED JOPLINGS LIMITED CERTIFICATE ISSUED ON 07/03/05
2005-01-26AAFULL ACCOUNTS MADE UP TO 27/03/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MRG DEPARTMENT STORES (JOP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MRG DEPARTMENT STORES (JOP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST GUARANTEE AND DEBENTURE 1999-08-10 Outstanding BARCLAYS BANK PLC
SINGLE DEBENTURE 1985-01-22 Satisfied LLOYDS BANK PLC
1981-05-29 Satisfied LLOYDS BANK PLC
1977-01-14 Satisfied LLOYDS BANK PLC
1976-09-17 Satisfied LLOYDS BANK LTD
MUTUAL LETTER OF SET-OFF 1976-09-17 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2010-12-25
Annual Accounts
2009-12-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MRG DEPARTMENT STORES (JOP) LIMITED

Intangible Assets
Patents
We have not found any records of MRG DEPARTMENT STORES (JOP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MRG DEPARTMENT STORES (JOP) LIMITED
Trademarks
We have not found any records of MRG DEPARTMENT STORES (JOP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MRG DEPARTMENT STORES (JOP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MRG DEPARTMENT STORES (JOP) LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where MRG DEPARTMENT STORES (JOP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MRG DEPARTMENT STORES (JOP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MRG DEPARTMENT STORES (JOP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.