Company NameJust Ice Retail Limited
Company StatusDissolved
Company Number05395935
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2019(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NamePhillip Clements
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Elgar Avenue
Surbiton
Surrey
KT5 9JR
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
High Wold
Market Weighton
East Yorkshire
YO43 4ND
Secretary NamePhillip Clements
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Elgar Avenue
Surbiton
Surrey
KT5 9JR
Secretary NameMr Simon Andrew Keane
StatusResigned
Appointed20 November 2009(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 November 2013)
RoleCompany Director
Correspondence AddressUnits 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Simon Andrew Keane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr John Peter Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnits 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressUnits 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Nicholas Giles Wharton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetheiceco.co.uk
Email address[email protected]
Telephone01977 655800
Telephone regionPontefract

Location

Registered AddressUnits 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

2 at £1Ice Co London LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Notification of The Ice Co London Limited as a person with significant control on 6 April 2016 (1 page)
20 September 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
6 October 2015Accounts for a dormant company made up to 28 December 2014 (6 pages)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
14 May 2015Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
3 December 2013Appointment of Mr John Peter Kelly as a director (2 pages)
3 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a director (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
12 February 2013Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
1 April 2010Appointment of Mr Simon Andrew Keane as a director (2 pages)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
20 January 2010Registered office address changed from 92 Elgar Avenue Surbiton Surrey KT5 9JR on 20 January 2010 (1 page)
30 November 2009Termination of appointment of Phillip Clements as a secretary (1 page)
27 November 2009Appointment of Mr Simon Andrew Keane as a secretary (1 page)
27 November 2009Termination of appointment of Phillip Clements as a director (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 April 2009Return made up to 17/03/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 April 2008Return made up to 17/03/08; full list of members (4 pages)
13 December 2007Director's particulars changed (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 April 2007Return made up to 17/03/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006Registered office changed on 21/06/06 from: 2/3 bell house, bell road, basingstoke, RG24 8FB (1 page)
21 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
3 April 2006Return made up to 17/03/06; full list of members (2 pages)
25 April 2005Ad 05/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
17 March 2005Incorporation (18 pages)