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

JACK RICHARDS (STORAGE) LIMITED

INDUSTRIAL ESTATE, FAKENHAM, NORFOLK, NR21 8NL,
Company Registration Number
00907821
Private Limited Company
Active

Company Overview

About Jack Richards (storage) Ltd
JACK RICHARDS (STORAGE) LIMITED was founded on 1967-06-07 and has its registered office in Norfolk. The organisation's status is listed as "Active". Jack Richards (storage) 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
JACK RICHARDS (STORAGE) LIMITED
 
Legal Registered Office
INDUSTRIAL ESTATE
FAKENHAM
NORFOLK
NR21 8NL
Other companies in NR21
 
Filing Information
Company Number 00907821
Company ID Number 00907821
Date formed 1967-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:11:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACK RICHARDS (STORAGE) 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 JACK RICHARDS (STORAGE) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN WILFRED RICHARDS
Company Secretary 1992-07-15
ANTHONY JOHN WILFRED RICHARDS
Director 1992-07-15
GLADYS ETHEL RICHARDS
Director 1992-07-15
KAREN PAMELA RICHARDS
Director 2006-11-01
LISA VICTORIA RICHARDS
Director 2014-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM RICHARDS DECEASED
Director 1992-07-15 2014-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN WILFRED RICHARDS HARLEQUIN LOGISTICS LIMITED Director 2011-06-29 CURRENT 2010-11-05 Liquidation
ANTHONY JOHN WILFRED RICHARDS JACK RICHARDS HOLDINGS LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active
ANTHONY JOHN WILFRED RICHARDS JACK RICHARDS & SON LIMITED Director 1997-05-01 CURRENT 1972-02-08 Active
KAREN PAMELA RICHARDS JACK RICHARDS HOLDINGS LIMITED Director 2007-04-06 CURRENT 2006-04-07 Active
LISA VICTORIA RICHARDS JACK RICHARDS HOLDINGS LIMITED Director 2014-12-03 CURRENT 2006-04-07 Active
LISA VICTORIA RICHARDS JACK RICHARDS & SON LIMITED Director 2014-06-01 CURRENT 1972-02-08 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
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-15APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WILFRED RICHARDS
2023-09-15Termination of appointment of Anthony John Wilfred Richards on 2023-09-08
2023-08-22CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 02/01/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 03/01/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 05/01/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-09-16AA01Previous accounting period shortened from 31/05/20 TO 31/12/19
2020-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-01-23AP01DIRECTOR APPOINTED MR PAUL EDWIN DAY
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PAMELA RICHARDS
2020-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GLADYS ETHEL RICHARDS
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-11-23CH01Director's details changed for Miss Lisa Victoria Richards on 2018-11-14
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 009078210012
2017-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2016-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-04AR0105/08/15 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MISS LISA VICTORIA RICHARDS
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0105/08/14 ANNUAL RETURN FULL LIST
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM RICHARDS DECEASED
2014-07-24AR0115/07/14 ANNUAL RETURN FULL LIST
2014-07-24CH01Director's details changed for John William Richards on 2014-05-18
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-07-18AR0115/07/13 ANNUAL RETURN FULL LIST
2012-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-07-16AR0115/07/12 ANNUAL RETURN FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-27AR0115/07/11 ANNUAL RETURN FULL LIST
2010-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-07-22AR0115/07/10 ANNUAL RETURN FULL LIST
2010-07-22AD03Register(s) moved to registered inspection location
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WILFRED RICHARDS / 15/07/2010
2010-07-22AD02SAIL ADDRESS CREATED
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN PAMELA RICHARDS / 15/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM RICHARDS / 15/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GLADYS ETHEL RICHARDS / 15/07/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN WILFRED RICHARDS / 15/07/2010
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-23363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-21353LOCATION OF REGISTER OF MEMBERS
2009-07-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY RICHARDS / 15/07/2009
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN RICHARDS / 15/07/2009
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-08-05363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-03-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/07
2008-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-02-29363sRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS; AMEND
2008-02-11288aNEW DIRECTOR APPOINTED
2007-07-30363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-18363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-21RES13SUBDIVIDE 14/03/06
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-28363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-14363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-28363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-16363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-06363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-21363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-02-23AUDAUDITOR'S RESIGNATION
2000-02-22AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-07-21363aRETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-20363aRETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
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 JACK RICHARDS (STORAGE) 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 JACK RICHARDS (STORAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-08-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-17 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1991-02-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-12-17 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1979-09-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 JACK RICHARDS (STORAGE) LIMITED

Intangible Assets
Patents
We have not found any records of JACK RICHARDS (STORAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACK RICHARDS (STORAGE) LIMITED
Trademarks
We have not found any records of JACK RICHARDS (STORAGE) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AUTOBODYSHOP LIMITED 2010-12-14 Outstanding

We have found 1 mortgage charges which are owed to JACK RICHARDS (STORAGE) LIMITED

Income
Government Income
We have not found government income sources for JACK RICHARDS (STORAGE) 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 JACK RICHARDS (STORAGE) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JACK RICHARDS (STORAGE) 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 JACK RICHARDS (STORAGE) 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 JACK RICHARDS (STORAGE) 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.