Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JON RICHARD WHOLESALE LIMITED
Company Information for

JON RICHARD WHOLESALE LIMITED

Tilson Road, Roundthorne Industrial Estate, Wythenshawe, MANCHESTER, M23 9GF,
Company Registration Number
02738407
Private Limited Company
Active

Company Overview

About Jon Richard Wholesale Ltd
JON RICHARD WHOLESALE LIMITED was founded on 1992-08-07 and has its registered office in Wythenshawe. The organisation's status is listed as "Active". Jon Richard Wholesale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JON RICHARD WHOLESALE LIMITED
 
Legal Registered Office
Tilson Road
Roundthorne Industrial Estate
Wythenshawe
MANCHESTER
M23 9GF
Other companies in M23
 
Filing Information
Company Number 02738407
Company ID Number 02738407
Date formed 1992-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-07
Return next due 2024-08-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-29 18:11:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JON RICHARD WHOLESALE 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 JON RICHARD WHOLESALE LIMITED

Current Directors
Officer Role Date Appointed
MALCOM DAVID STARK
Company Secretary 2009-03-26
SARAH FREW
Director 1994-03-09
MALCOLM DAVID STARK
Director 1992-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MARJORIE STARK
Director 1992-08-07 2009-12-04
LUBNAH ALAM
Company Secretary 2008-07-01 2009-03-26
GILLIAN MARJORIE STARK
Company Secretary 1992-08-07 2009-03-26
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-08-07 1992-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH FREW JON RICHARD HOLDINGS LIMITED Director 2011-11-17 CURRENT 2010-01-25 Active
MALCOLM DAVID STARK JON RICHARD HOLDINGS LIMITED Director 2010-01-25 CURRENT 2010-01-25 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
2024-05-2931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-31CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-05-06AA01Current accounting period extended from 28/02/20 TO 31/08/20
2018-11-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12PSC02Notification of Jon Richard Holdings Limited as a person with significant control on 2018-10-31
2018-11-12PSC07CESSATION OF SARAH FREW AS A PERSON OF SIGNIFICANT CONTROL
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027384070002
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2017-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID STARK / 31/03/2016
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FREW / 30/01/2016
2015-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-21AR0107/08/15 ANNUAL RETURN FULL LIST
2014-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0107/08/14 ANNUAL RETURN FULL LIST
2013-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-09-19AR0107/08/13 ANNUAL RETURN FULL LIST
2012-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-08-23AR0107/08/12 ANNUAL RETURN FULL LIST
2011-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-09-26AR0107/08/11 ANNUAL RETURN FULL LIST
2010-11-16AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AA01Current accounting period extended from 31/01/11 TO 28/02/11
2010-09-07AR0107/08/10 ANNUAL RETURN FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FREW / 06/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID STARK / 06/08/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOM DAVID STARK / 06/08/2010
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN STARK
2009-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-09-08363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / GILLIAN STARK / 08/08/2008
2009-03-30288aSECRETARY APPOINTED MALCOM DAVID STARK
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY LUBNAH ALAM
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY GILLIAN STARK
2008-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-09-16363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-09-16288aSECRETARY APPOINTED MRS LUBNAH ALAM
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-08-14363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-09-26363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-08-11363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-09-02363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: CHERRY RISE 2 LYNWOOD RAPPAX ROAD HALE CHESHIRE WA15 0NF
2003-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-08-18363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-08-20363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2001-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-09-25363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-08-23363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-08-11363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1998-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-08-27363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1997-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1997-08-29363sRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1997-06-02CERTNMCOMPANY NAME CHANGED JON RICHARD LIMITED CERTIFICATE ISSUED ON 03/06/97
1996-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96
1996-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-12363sRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95
1995-08-10363sRETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS
1995-08-03395PARTICULARS OF MORTGAGE/CHARGE
1994-09-03288NEW DIRECTOR APPOINTED
1994-08-2488(2)AD 09/08/94--------- £ SI 98@1=98 £ IC 2/100
1994-08-17CERTNMCOMPANY NAME CHANGED ACCESSORY PLACE LIMITED CERTIFICATE ISSUED ON 18/08/94
1994-08-10363sRETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS
1994-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-07SRES03EXEMPTION FROM APPOINTING AUDITORS 01/06/94
1994-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94
1993-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/93
1993-08-29363sRETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS
1993-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1992-08-26Secretary 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 JON RICHARD WHOLESALE 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 JON RICHARD WHOLESALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1995-08-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 JON RICHARD WHOLESALE LIMITED

Intangible Assets
Patents
We have not found any records of JON RICHARD WHOLESALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JON RICHARD WHOLESALE LIMITED
Trademarks
We have not found any records of JON RICHARD WHOLESALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JON RICHARD WHOLESALE 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 JON RICHARD WHOLESALE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JON RICHARD WHOLESALE 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 JON RICHARD WHOLESALE 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 JON RICHARD WHOLESALE 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.