Company NameJ R N Investments Limited
DirectorKeith Robert Naylor
Company StatusActive
Company Number01496225
CategoryPrivate Limited Company
Incorporation Date12 May 1980(43 years, 11 months ago)
Previous NameNaylors Transport Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Robert Naylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressStonycroft Newstead Lane
Fitzwilliam
Pontefract
West Yorkshire
WF9 5AX
Secretary NameMr Keith Robert Naylor
StatusCurrent
Appointed11 October 2017(37 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressRose Cottage Wintersett
Wakefield
WF4 2EB
Director NameMrs Janet Ann Naylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 April 2002)
RoleRepresentative
Country of ResidenceEngland
Correspondence AddressStonycroft Newstead Lane
Fitzwilliam
Pontefract
West Yorkshire
WF9 5AX
Secretary NameMrs Janet Ann Naylor
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonycroft Newstead Lane
Fitzwilliam
Pontefract
West Yorkshire
WF9 5AX
Secretary NameJohn Robert Naylor
NationalityBritish
StatusResigned
Appointed01 November 2002(22 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 October 2017)
RoleCompany Director
Correspondence AddressStoneycroft Newstead Lane
Fitzwilliam
Pontefract
WF9 5AX

Location

Registered AddressRose Cottage
Wintersett
Wakefield
WF4 2EB
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishWintersett
WardCrofton, Ryhill and Walton
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1J. Naylor
50.00%
Ordinary
50 at £1K.r. Naylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,172
Current Liabilities£57,529

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

18 February 2000Delivered on: 26 February 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H tudor house thorpe lane thorpe-in-balne doncaster south yorkshire t/n-SYK202920. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 November 1999Delivered on: 12 November 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 47 high street, edwinstowe, nottinghamshire title number NT222476. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 November 1999Delivered on: 10 November 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 243 whitley bay north tyneside NE26 2SY t/n TY255194. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 May 1999Delivered on: 29 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 unit c burton road business park burton road monk bretton barnsley south yorkshire t/no: SYK400609 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 January 1999Delivered on: 9 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 660 anlaby road kingston upon hull t/no: HS272341. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 January 1999Delivered on: 6 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at st. Helen's way monk bretton barnsley south yorkshire. T/n-SYK394035.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

15 February 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
2 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
14 May 2020Registered office address changed from The Lodge Sandybridge Lane Business Park Shafton Barnsley South Yorkshire S72 8PH to Rose Cottage Wintersett Wakefield WF4 2EB on 14 May 2020 (1 page)
14 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
15 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
25 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
5 November 2017Appointment of Mr Keith Robert Naylor as a secretary on 11 October 2017 (2 pages)
5 November 2017Termination of appointment of John Robert Naylor as a secretary on 11 October 2017 (1 page)
5 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
5 November 2017Appointment of Mr Keith Robert Naylor as a secretary on 11 October 2017 (2 pages)
5 November 2017Termination of appointment of John Robert Naylor as a secretary on 11 October 2017 (1 page)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
9 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Keith Robert Naylor on 12 October 2009 (2 pages)
20 October 2009Director's details changed for Keith Robert Naylor on 12 October 2009 (2 pages)
23 December 2008Return made up to 12/10/08; full list of members (3 pages)
23 December 2008Return made up to 12/10/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 November 2007Return made up to 12/10/07; no change of members (6 pages)
4 November 2007Return made up to 12/10/07; no change of members (6 pages)
4 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 November 2006Return made up to 12/10/06; full list of members (6 pages)
9 November 2006Return made up to 12/10/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 October 2005Return made up to 12/10/05; full list of members (6 pages)
20 October 2005Return made up to 12/10/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 October 2004Return made up to 12/10/04; full list of members (6 pages)
29 October 2004Return made up to 12/10/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 October 2003Return made up to 12/10/03; full list of members (6 pages)
24 October 2003Return made up to 12/10/03; full list of members (6 pages)
9 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: "stoneycroft" newstead lane fitzwilliam nr pontefract west yorks WF9 5AX (1 page)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: "stoneycroft" newstead lane fitzwilliam nr pontefract west yorks WF9 5AX (1 page)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
8 November 2001Return made up to 12/10/01; full list of members (6 pages)
8 November 2001Return made up to 12/10/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 May 2000 (10 pages)
23 January 2001Full accounts made up to 31 May 2000 (10 pages)
18 October 2000Return made up to 12/10/00; full list of members (6 pages)
18 October 2000Return made up to 12/10/00; full list of members (6 pages)
7 March 2000Full accounts made up to 31 May 1999 (11 pages)
7 March 2000Full accounts made up to 31 May 1999 (11 pages)
26 February 2000Particulars of mortgage/charge (5 pages)
26 February 2000Particulars of mortgage/charge (5 pages)
12 November 1999Particulars of mortgage/charge (5 pages)
12 November 1999Particulars of mortgage/charge (5 pages)
10 November 1999Particulars of mortgage/charge (5 pages)
10 November 1999Particulars of mortgage/charge (5 pages)
4 November 1999Return made up to 12/10/99; full list of members (6 pages)
4 November 1999Return made up to 12/10/99; full list of members (6 pages)
15 February 1999Full accounts made up to 31 May 1998 (10 pages)
15 February 1999Full accounts made up to 31 May 1998 (10 pages)
9 January 1999Particulars of mortgage/charge (4 pages)
9 January 1999Particulars of mortgage/charge (4 pages)
6 January 1999Particulars of mortgage/charge (4 pages)
6 January 1999Particulars of mortgage/charge (4 pages)
16 November 1998Return made up to 12/10/98; full list of members (6 pages)
16 November 1998Return made up to 12/10/98; full list of members (6 pages)
11 November 1998Company name changed naylors transport LIMITED\certificate issued on 12/11/98 (2 pages)
11 November 1998Company name changed naylors transport LIMITED\certificate issued on 12/11/98 (2 pages)
18 February 1998Full accounts made up to 31 May 1997 (11 pages)
18 February 1998Full accounts made up to 31 May 1997 (11 pages)
26 October 1997Return made up to 12/10/97; no change of members (4 pages)
26 October 1997Return made up to 12/10/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 May 1996 (10 pages)
23 January 1997Full accounts made up to 31 May 1996 (10 pages)
9 November 1996Return made up to 12/10/96; no change of members (4 pages)
9 November 1996Return made up to 12/10/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
22 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
16 October 1995Return made up to 12/10/95; full list of members (6 pages)
16 October 1995Return made up to 12/10/95; full list of members (6 pages)