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

J & E RICHARDS LIMITED

THE ESTATE OFFICE CAMPSMOUNT FARM, CAMPSALL, DONCASTER, SOUTH YORKSHIRE, DN6 9AP,
Company Registration Number
02930634
Private Limited Company
Active

Company Overview

About J & E Richards Ltd
J & E RICHARDS LIMITED was founded on 1994-05-19 and has its registered office in Doncaster. The organisation's status is listed as "Active". J & E Richards 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
J & E RICHARDS LIMITED
 
Legal Registered Office
THE ESTATE OFFICE CAMPSMOUNT FARM
CAMPSALL
DONCASTER
SOUTH YORKSHIRE
DN6 9AP
Other companies in DN6
 
Filing Information
Company Number 02930634
Company ID Number 02930634
Date formed 1994-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB642774717  
Last Datalog update: 2024-03-06 04:39:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J & E RICHARDS 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 J & E RICHARDS LIMITED

Current Directors
Officer Role Date Appointed
JUDITH BARNES
Company Secretary 1994-05-19
HARVEY RICHARD BARNES
Director 1994-05-19
JUDITH BARNES
Director 1994-05-19
MARK RICHARD BARNES
Director 2013-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN ONEIL BARNES
Director 1994-05-19 2009-11-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-19 1994-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH BARNES HLWKH 526 LIMITED Director 2012-12-21 CURRENT 2012-09-12 Dissolved 2014-05-06

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
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-24Termination of appointment of Judith Barnes on 2024-01-15
2024-01-24APPOINTMENT TERMINATED, DIRECTOR JUDITH BARNES
2023-05-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-11-16CH01Director's details changed for Mr Mark Richard Barnes on 2021-11-01
2021-10-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029306340013
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029306340016
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029306340015
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY RICHARD BARNES
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029306340013
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029306340014
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH BARNES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD BARNES
2017-03-29AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0119/05/16 FULL LIST
2016-06-09AR0119/05/16 FULL LIST
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0119/05/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27AA01Previous accounting period shortened from 31/08/14 TO 31/05/14
2015-02-26AA01Previous accounting period extended from 31/05/14 TO 31/08/14
2014-06-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0119/05/14 ANNUAL RETURN FULL LIST
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH BARNES / 23/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RICHARD BARNES / 23/05/2014
2014-05-23CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH BARNES on 2014-05-23
2014-02-12AA31/05/12 TOTAL EXEMPTION SMALL
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 10 LAVENHAM PLACE SKELLOW DONCASTER SOUTH YORKSHIRE DN6 8NL UNITED KINGDOM
2014-01-20AP01DIRECTOR APPOINTED MR MARK RICHARD BARNES
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-17AR0119/05/13 FULL LIST
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-11-30AR0119/05/12 FULL LIST
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-24AR0119/05/11 NO CHANGES
2011-11-24AA31/05/10 TOTAL EXEMPTION SMALL
2011-11-24RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-09-20GAZ2STRUCK OFF AND DISSOLVED
2011-06-07GAZ1FIRST GAZETTE
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-08-02AR0119/05/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH BARNES / 19/05/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY RICHARD BARNES / 19/05/2010
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM, THE BUNGALOW CROMWELLS LODGE, LITTLE SMEATON, PONTEFRACT, SOUTH YORKSHIRE, WF8 3LF
2010-03-12AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARNES
2009-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-07AA31/05/08 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH BARNES / 08/08/2008
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / HARVEY BARNES / 08/08/2008
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-06-30AA31/05/07 TOTAL EXEMPTION SMALL
2008-06-19363sRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-07-11363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: PILLAR HOUSE, 21 SOUTH PARADE, DONCASTER, DN1 2DJ
2006-06-08363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-01363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/03
2003-05-30363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-05-07395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-05-24363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-11-15395PARTICULARS OF MORTGAGE/CHARGE
2001-06-25363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-04-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to J & E RICHARDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against J & E RICHARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-03 Outstanding HELMSLEY ACCEPTANCES LIMITED
LEGAL CHARGE 2012-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF SECURITIES 2010-09-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-09-12 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2008-05-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-11-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-04-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-02-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 J & E RICHARDS LIMITED

Intangible Assets
Patents
We have not found any records of J & E RICHARDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J & E RICHARDS LIMITED
Trademarks
We have not found any records of J & E RICHARDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & E RICHARDS 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 (41100 - Development of building projects) as J & E RICHARDS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where J & E RICHARDS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJ & E RICHARDS LIMITEDEvent Date2011-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J & E RICHARDS 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 J & E RICHARDS 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.