Company NameJRS Services (Convenience) Limited
DirectorsKaren Patricia Marshall and Joseph William Richardson
Company StatusActive
Company Number02279312
CategoryPrivate Limited Company
Incorporation Date21 July 1988(35 years, 9 months ago)
Previous NameP.D. & L.F. Whitaker Supermarkets Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Karen Patricia Marshall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(33 years after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Brackenholme Business Park
Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameMr Joseph William Richardson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(33 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Brackenholme Business Park
Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameMrs Lesley Frances Whitaker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(3 years after company formation)
Appointment Duration30 years (resigned 10 August 2021)
RoleSupermarket Manageress
Country of ResidenceEngland
Correspondence AddressHall Farm
Front Street, Laxton
Goole
East Yorkshire
DN14 7TS
Director NameMr Philip Donald Whitaker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(3 years after company formation)
Appointment Duration30 years (resigned 10 August 2021)
RoleSupermarket Manager
Country of ResidenceEngland
Correspondence AddressHall Farm
Front Street, Laxton
Goole
East Yorkshire
DN14 7TS
Secretary NameMrs Lesley Frances Whitaker
NationalityBritish
StatusResigned
Appointed03 August 1991(3 years after company formation)
Appointment Duration30 years (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm
Front Street, Laxton
Goole
East Yorkshire
DN14 7TS

Location

Registered AddressUnit 12 Brackenholme 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

Financials

Year2014
Net Worth£137,664
Cash£172,344
Current Liabilities£112,357

Accounts

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

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

20 June 1994Delivered on: 6 July 1994
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or philip donald whitaker/lesley frances whitaker under or pursuant to the terms of the charge.
Particulars: 2 market place , caistor, lincolnshire,.
Outstanding
20 June 1994Delivered on: 6 July 1994
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or philip donald whitaker/lesley frances whitaker to barclays bank under or pursuant to the terms O0F the charge.
Particulars: 3 & 4 market place , caistor, lincolnshire,.
Outstanding
13 December 1988Delivered on: 28 December 1988
Satisfied on: 14 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 market place howden goole humberside.
Fully Satisfied

Filing History

22 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
5 August 2020Total exemption full accounts made up to 5 January 2020 (9 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
22 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
4 June 2019Total exemption full accounts made up to 5 January 2019 (9 pages)
14 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 January 2019Statement of capital following an allotment of shares on 3 December 2018
  • GBP 102
(3 pages)
1 August 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 5 January 2018 (9 pages)
28 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
15 May 2017Total exemption full accounts made up to 5 January 2017 (9 pages)
15 May 2017Total exemption full accounts made up to 5 January 2017 (9 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 5 January 2016 (8 pages)
18 March 2016Total exemption small company accounts made up to 5 January 2016 (8 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
20 April 2015Total exemption small company accounts made up to 5 January 2015 (8 pages)
20 April 2015Total exemption small company accounts made up to 5 January 2015 (8 pages)
20 April 2015Total exemption small company accounts made up to 5 January 2015 (8 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 5 January 2014 (8 pages)
24 March 2014Total exemption small company accounts made up to 5 January 2014 (8 pages)
24 March 2014Total exemption small company accounts made up to 5 January 2014 (8 pages)
7 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
4 March 2013Total exemption small company accounts made up to 5 January 2013 (6 pages)
4 March 2013Total exemption small company accounts made up to 5 January 2013 (6 pages)
4 March 2013Total exemption small company accounts made up to 5 January 2013 (6 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 5 January 2012 (6 pages)
29 March 2012Total exemption small company accounts made up to 5 January 2012 (6 pages)
29 March 2012Total exemption small company accounts made up to 5 January 2012 (6 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 5 January 2011 (6 pages)
31 March 2011Total exemption small company accounts made up to 5 January 2011 (6 pages)
31 March 2011Total exemption small company accounts made up to 5 January 2011 (6 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mrs Lesley Frances Whitaker on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Philip Donald Whitaker on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mrs Lesley Frances Whitaker on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Philip Donald Whitaker on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mrs Lesley Frances Whitaker on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Philip Donald Whitaker on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 5 January 2010 (7 pages)
7 April 2010Total exemption small company accounts made up to 5 January 2010 (7 pages)
7 April 2010Total exemption small company accounts made up to 5 January 2010 (7 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 5 January 2009 (7 pages)
6 May 2009Total exemption small company accounts made up to 5 January 2009 (7 pages)
6 May 2009Total exemption small company accounts made up to 5 January 2009 (7 pages)
5 September 2008Return made up to 17/07/08; full list of members (4 pages)
5 September 2008Return made up to 17/07/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 5 January 2008 (7 pages)
9 July 2008Total exemption small company accounts made up to 5 January 2008 (7 pages)
9 July 2008Total exemption small company accounts made up to 5 January 2008 (7 pages)
23 August 2007Return made up to 17/07/07; no change of members (7 pages)
23 August 2007Return made up to 17/07/07; no change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 5 January 2007 (7 pages)
17 May 2007Total exemption small company accounts made up to 5 January 2007 (7 pages)
17 May 2007Total exemption small company accounts made up to 5 January 2007 (7 pages)
27 July 2006Return made up to 17/07/06; full list of members (7 pages)
27 July 2006Return made up to 17/07/06; full list of members (7 pages)
8 June 2006Total exemption small company accounts made up to 5 January 2006 (7 pages)
8 June 2006Total exemption small company accounts made up to 5 January 2006 (7 pages)
8 June 2006Total exemption small company accounts made up to 5 January 2006 (7 pages)
28 July 2005Return made up to 17/07/05; full list of members (7 pages)
28 July 2005Return made up to 17/07/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 5 January 2005 (7 pages)
14 April 2005Total exemption small company accounts made up to 5 January 2005 (7 pages)
14 April 2005Total exemption small company accounts made up to 5 January 2005 (7 pages)
27 July 2004Return made up to 17/07/04; full list of members (7 pages)
27 July 2004Return made up to 17/07/04; full list of members (7 pages)
8 May 2004Accounts for a small company made up to 5 January 2004 (7 pages)
8 May 2004Accounts for a small company made up to 5 January 2004 (7 pages)
8 May 2004Accounts for a small company made up to 5 January 2004 (7 pages)
30 September 2003Accounts for a small company made up to 5 January 2003 (7 pages)
30 September 2003Accounts for a small company made up to 5 January 2003 (7 pages)
30 September 2003Accounts for a small company made up to 5 January 2003 (7 pages)
25 July 2003Return made up to 17/07/03; full list of members (7 pages)
25 July 2003Return made up to 17/07/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 5 January 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 5 January 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 5 January 2002 (5 pages)
30 July 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2001Total exemption small company accounts made up to 5 January 2001 (5 pages)
7 September 2001Total exemption small company accounts made up to 5 January 2001 (5 pages)
7 September 2001Total exemption small company accounts made up to 5 January 2001 (5 pages)
27 July 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/01
(6 pages)
27 July 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/01
(6 pages)
22 September 2000Accounts for a small company made up to 5 January 2000 (7 pages)
22 September 2000Accounts for a small company made up to 5 January 2000 (7 pages)
22 September 2000Accounts for a small company made up to 5 January 2000 (7 pages)
9 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Accounts for a small company made up to 5 January 1999 (7 pages)
28 September 1999Accounts for a small company made up to 5 January 1999 (7 pages)
28 September 1999Accounts for a small company made up to 5 January 1999 (7 pages)
14 September 1999Return made up to 03/08/99; full list of members (6 pages)
14 September 1999Return made up to 03/08/99; full list of members (6 pages)
29 April 1999Registered office changed on 29/04/99 from: `marshland', kensington gardens, howden, nr. Goole, N. humberside. (2 pages)
29 April 1999Registered office changed on 29/04/99 from: `marshland', kensington gardens, howden, nr. Goole, N. humberside. (2 pages)
21 August 1998Return made up to 03/08/98; no change of members (4 pages)
21 August 1998Return made up to 03/08/98; no change of members (4 pages)
17 April 1998Accounts for a small company made up to 5 January 1998 (7 pages)
17 April 1998Accounts for a small company made up to 5 January 1998 (7 pages)
17 April 1998Accounts for a small company made up to 5 January 1998 (7 pages)
9 October 1997Accounts for a small company made up to 5 January 1997 (7 pages)
9 October 1997Accounts for a small company made up to 5 January 1997 (7 pages)
9 October 1997Auditor's resignation (1 page)
9 October 1997Auditor's resignation (1 page)
9 October 1997Accounts for a small company made up to 5 January 1997 (7 pages)
23 September 1997Return made up to 03/08/97; no change of members (4 pages)
23 September 1997Return made up to 03/08/97; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 7 January 1996 (7 pages)
7 November 1996Accounts for a small company made up to 7 January 1996 (7 pages)
7 November 1996Accounts for a small company made up to 7 January 1996 (7 pages)
27 August 1996Return made up to 03/08/96; full list of members (6 pages)
27 August 1996Return made up to 03/08/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 7 January 1995 (8 pages)
18 October 1995Accounts for a small company made up to 7 January 1995 (8 pages)
18 October 1995Accounts for a small company made up to 7 January 1995 (8 pages)
6 July 1994Particulars of mortgage/charge (6 pages)
6 July 1994Particulars of mortgage/charge (6 pages)
28 December 1988Particulars of mortgage/charge (3 pages)
28 December 1988Particulars of mortgage/charge (3 pages)