Company NameJRS Services (Forecourts) Limited
Company StatusActive
Company Number01481923
CategoryPrivate Limited Company
Incorporation Date28 February 1980(44 years, 2 months ago)
Previous NameAreopagus Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Joseph William Richardson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(35 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenholme Business Park Brackenholme
Selby
North Yorkshire
YO8 6EL
Secretary NameMrs Karen Patricia Marshall
StatusCurrent
Appointed27 May 2015(35 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressBrackenholme Business Park Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameMr Graham Andrews
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackenholme Business Park Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameMrs Karen Patricia Marshall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrackenholme Business Park Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameMr David Henry Dougherty Richardson
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressHall Lodge 177 High Street Hook
Goole
North Humberside
DN14 5PL
Director NameMr Timothy David Oates Richardson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(11 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 10 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlatfields House
Hull Road
Howden
East Yorkshire
DN14 7LP
Secretary NameMr David Henry Dougherty Richardson
NationalityBritish
StatusResigned
Appointed27 August 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressHall Lodge 177 High Street Hook
Goole
North Humberside
DN14 5PL
Secretary NameMr Robert Roger Turner
NationalityBritish
StatusResigned
Appointed21 March 1995(15 years after company formation)
Appointment Duration19 years, 1 month (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Melbourne
York
East Yorkshire
YO42 4QJ
Secretary NameJoseph William Richardson
NationalityBritish
StatusResigned
Appointed24 April 2014(34 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2015)
RoleCompany Director
Correspondence AddressGlews Garage Rawcliffe Road
Goole
East Yorkshire
DN14 8JS

Contact

Websitediy.co.uk

Location

Registered AddressBrackenholme Business Park
Brackenholme
Selby
North Yorkshire
YO8 6EL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Address Matches2 other UK companies use this postal address

Shareholders

364 at £1Timothy David Oates Richardson & Executors Of T.d.o. Richardson
72.51%
Ordinary
138 at £1David Richardson Family Trust
27.49%
Ordinary

Financials

Year2014
Turnover£48,432,757
Gross Profit£3,113,165
Net Worth£4,129,400
Cash£2,544,439
Current Liabilities£3,047,090

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

31 August 2022Delivered on: 5 September 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: York road garage, york road, escrick, york, YO19 6EY (land registry title no: NYK42970, NYK326179, NYK380038, NYK421155, NYK88281).
Outstanding
17 December 2021Delivered on: 21 December 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 July 2011Delivered on: 23 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 August 2008Delivered on: 20 August 2008
Satisfied on: 27 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at rawcliffe road goole t/n HS168613 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
9 January 1990Delivered on: 17 January 1990
Satisfied on: 27 July 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 September 2023Full accounts made up to 31 March 2023 (26 pages)
1 September 2023Termination of appointment of Graham Andrews as a director on 31 August 2023 (1 page)
28 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
24 November 2022Full accounts made up to 31 March 2022 (27 pages)
5 September 2022Registration of charge 014819230005, created on 31 August 2022 (8 pages)
7 June 2022Change of details for Jos Richardson & Son (Holdings) Limited as a person with significant control on 6 January 2022 (2 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates (3 pages)
27 January 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
6 January 2022Company name changed areopagus LIMITED\certificate issued on 06/01/22
  • RES15 ‐ Change company name resolution on 2021-12-24
(2 pages)
6 January 2022Change of name notice (2 pages)
21 December 2021Registration of charge 014819230004, created on 17 December 2021 (4 pages)
19 November 2021Group of companies' accounts made up to 31 March 2021 (41 pages)
6 October 2021Notification of Jos Richardson & Son (Holdings) Limited as a person with significant control on 30 September 2021 (2 pages)
6 October 2021Cessation of Joseph William Richardson as a person with significant control on 30 September 2021 (1 page)
16 September 2021Satisfaction of charge 3 in full (1 page)
31 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
20 August 2021Appointment of Mr Graham Andrews as a director on 20 August 2021 (2 pages)
20 August 2021Appointment of Mrs Karen Patricia Marshall as a director on 20 August 2021 (2 pages)
18 November 2020Group of companies' accounts made up to 31 March 2020 (38 pages)
19 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
20 November 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
29 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
27 November 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
23 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
14 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 October 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
13 October 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
7 September 2017Change of share class name or designation (2 pages)
7 September 2017Change of share class name or designation (2 pages)
24 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
14 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 November 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
15 November 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
23 September 2016Registered office address changed from Glews Garage Rawcliffe Road Goole East Yorkshire DN14 8JS to Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 23 September 2016 (1 page)
23 September 2016Registered office address changed from Glews Garage Rawcliffe Road Goole East Yorkshire DN14 8JS to Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 23 September 2016 (1 page)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
14 March 2016Auditor's resignation (1 page)
14 March 2016Auditor's resignation (1 page)
6 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
6 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 502
(3 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 502
(3 pages)
28 May 2015Termination of appointment of Joseph William Richardson as a secretary on 27 May 2015 (1 page)
28 May 2015Appointment of Mrs Karen Patricia Marshall as a secretary on 27 May 2015 (2 pages)
28 May 2015Appointment of Mr Joseph William Richardson as a director on 27 May 2015 (2 pages)
28 May 2015Termination of appointment of Joseph William Richardson as a secretary on 27 May 2015 (1 page)
28 May 2015Appointment of Mrs Karen Patricia Marshall as a secretary on 27 May 2015 (2 pages)
28 May 2015Termination of appointment of Timothy David Oates Richardson as a director on 10 May 2015 (1 page)
28 May 2015Termination of appointment of Timothy David Oates Richardson as a director on 10 May 2015 (1 page)
28 May 2015Appointment of Mr Joseph William Richardson as a director on 27 May 2015 (2 pages)
20 November 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
20 November 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
13 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (3 pages)
13 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (3 pages)
13 May 2014Appointment of Joseph William Richardson as a secretary (2 pages)
13 May 2014Termination of appointment of Robert Turner as a secretary (1 page)
13 May 2014Termination of appointment of Robert Turner as a secretary (1 page)
13 May 2014Appointment of Joseph William Richardson as a secretary (2 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
14 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 502
(4 pages)
14 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 502
(4 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (14 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (14 pages)
3 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
3 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 November 2010Accounts for a medium company made up to 31 March 2010 (14 pages)
15 November 2010Accounts for a medium company made up to 31 March 2010 (14 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
14 November 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
14 November 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
11 September 2009Return made up to 18/08/09; full list of members (3 pages)
11 September 2009Return made up to 18/08/09; full list of members (3 pages)
7 October 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
7 October 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
15 September 2008Return made up to 18/08/08; full list of members (3 pages)
15 September 2008Return made up to 18/08/08; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from glew's garage rawcliffe road goole east yorkshire DN14 8JS (1 page)
10 September 2008Registered office changed on 10/09/2008 from glew's garage rawcliffe road goole east yorkshire DN14 8JS (1 page)
20 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (13 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (13 pages)
11 September 2007Return made up to 18/08/07; full list of members (2 pages)
11 September 2007Return made up to 18/08/07; full list of members (2 pages)
13 November 2006Accounts for a medium company made up to 31 March 2006 (14 pages)
13 November 2006Accounts for a medium company made up to 31 March 2006 (14 pages)
30 August 2006Return made up to 18/08/06; full list of members (2 pages)
30 August 2006Return made up to 18/08/06; full list of members (2 pages)
30 September 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
30 September 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
7 September 2005Return made up to 18/08/05; full list of members (2 pages)
7 September 2005Return made up to 18/08/05; full list of members (2 pages)
27 September 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
27 September 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
6 September 2004Return made up to 18/08/04; full list of members (6 pages)
6 September 2004Return made up to 18/08/04; full list of members (6 pages)
10 November 2003Accounts for a medium company made up to 31 March 2003 (13 pages)
10 November 2003Accounts for a medium company made up to 31 March 2003 (13 pages)
29 August 2003Return made up to 18/08/03; full list of members (6 pages)
29 August 2003Return made up to 18/08/03; full list of members (6 pages)
26 September 2002Full accounts made up to 31 March 2002 (14 pages)
26 September 2002Full accounts made up to 31 March 2002 (14 pages)
15 August 2002Return made up to 18/08/02; full list of members (6 pages)
15 August 2002Return made up to 18/08/02; full list of members (6 pages)
17 September 2001Accounts for a medium company made up to 31 March 2001 (14 pages)
17 September 2001Accounts for a medium company made up to 31 March 2001 (14 pages)
14 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Return made up to 18/08/00; full list of members (6 pages)
14 September 2000Return made up to 18/08/00; full list of members (6 pages)
4 September 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
4 September 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
31 August 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
31 August 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
20 August 1999Return made up to 18/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Return made up to 18/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
22 September 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
17 August 1998Return made up to 18/08/98; no change of members (4 pages)
17 August 1998Return made up to 18/08/98; no change of members (4 pages)
19 September 1997Return made up to 18/08/97; full list of members (6 pages)
19 September 1997Return made up to 18/08/97; full list of members (6 pages)
8 September 1997Accounts for a medium company made up to 31 March 1997 (14 pages)
8 September 1997Accounts for a medium company made up to 31 March 1997 (14 pages)
14 October 1996Return made up to 18/08/96; no change of members (4 pages)
14 October 1996Return made up to 18/08/96; no change of members (4 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
6 September 1995Return made up to 18/08/95; no change of members (6 pages)
6 September 1995Return made up to 18/08/95; no change of members (6 pages)
31 July 1995New secretary appointed (2 pages)
31 July 1995Secretary resigned;director resigned (2 pages)
31 July 1995Secretary resigned;director resigned (2 pages)
31 July 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)