Company NameJ R Retail Bawtry Ltd
Company StatusDissolved
Company Number07930802
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Dissolution Date13 January 2024 (3 months, 2 weeks ago)
Previous NameTop Form Business Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Russell Trevor Jones
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 13 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AJ
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMr James Russell Jones
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(3 weeks after company formation)
Appointment Duration9 years (resigned 11 March 2021)
RoleWebsite Manager
Country of ResidenceEngland
Correspondence Address1 Grange Road
Bessecarr
Doncaster
DN4 6SA
Secretary NameMr Rex Michael Johnson
StatusResigned
Appointed07 August 2014(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 29 August 2019)
RoleCompany Director
Correspondence Address3 Overend Road
Worksop
Nottinghamshire
S80 1QG
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2012(same day as company formation)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Contact

Websiterobinsonsofbawtry.com
Telephone01302 711477
Telephone regionDoncaster

Location

Registered AddressWilson Field Limited
The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

334 at £1Russell Trevor Jones
33.40%
Ordinary
333 at £1James Russell Jones
33.30%
Ordinary
333 at £1Wendy Mary Jones
33.30%
Ordinary

Financials

Year2014
Net Worth£143,115
Cash£10,919
Current Liabilities£353,504

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 May 2020Delivered on: 16 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 November 2012Delivered on: 24 November 2012
Persons entitled: Trustees of Robinsons Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all book debts, uncalled capital, all of the equipment and all monies from time standing to the credit of its accounts with any bank see image for full details.
Outstanding

Filing History

13 January 2024Final Gazette dissolved following liquidation (1 page)
13 October 2023Notice of move from Administration to Dissolution (30 pages)
20 September 2023Notice of appointment of a replacement or additional administrator (3 pages)
29 August 2023Notice of order removing administrator from office (31 pages)
25 May 2023Administrator's progress report (29 pages)
8 April 2023Notice of extension of period of Administration (3 pages)
30 November 2022Administrator's progress report (30 pages)
12 May 2022Administrator's progress report (28 pages)
15 April 2022Notice of extension of period of Administration (3 pages)
12 November 2021Administrator's progress report (26 pages)
29 October 2021Notice of appointment of a replacement or additional administrator (15 pages)
12 May 2021Notice of deemed approval of proposals (3 pages)
12 May 2021Statement of affairs with form AM02SOA (10 pages)
26 April 2021Statement of administrator's proposal (66 pages)
15 April 2021Registered office address changed from 2 South Parade Bawtry Doncaster DN10 6JH England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 15 April 2021 (2 pages)
14 April 2021Appointment of an administrator (3 pages)
11 March 2021Termination of appointment of James Russell Jones as a director on 11 March 2021 (1 page)
25 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 May 2020Registration of charge 079308020002, created on 12 May 2020 (41 pages)
11 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 October 2019Registered office address changed from 4 Pinders Court High Street Bawtry Doncaster South Yorkshire DN10 6JA to 2 South Parade Bawtry Doncaster DN10 6JH on 1 October 2019 (1 page)
20 September 2019Termination of appointment of Rex Michael Johnson as a secretary on 29 August 2019 (1 page)
25 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
3 January 2019Satisfaction of charge 1 in full (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 April 2017Director's details changed for Mr James Russell Jones on 23 February 2017 (2 pages)
21 April 2017Director's details changed for Mr James Russell Jones on 23 February 2017 (2 pages)
21 April 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
29 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
11 March 2016Director's details changed for Mr James Russell Jones on 23 February 2016 (2 pages)
11 March 2016Director's details changed for Mr James Russell Jones on 23 February 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 August 2014Appointment of Mr Rex Michael Johnson as a secretary on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr Rex Michael Johnson as a secretary on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr Russell Trevor Jones as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr Russell Trevor Jones as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr Russell Trevor Jones as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr Rex Michael Johnson as a secretary on 7 August 2014 (2 pages)
13 May 2014Registered office address changed from 2 South Parade Bawtry South Yorkshire DN10 6JH England on 13 May 2014 (1 page)
13 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
13 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
13 May 2014Registered office address changed from 2 South Parade Bawtry South Yorkshire DN10 6JH England on 13 May 2014 (1 page)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Previous accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
18 November 2013Previous accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2012Registered office address changed from 163 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AJ United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 163 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AJ United Kingdom on 12 April 2012 (1 page)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 February 2012Termination of appointment of Bryan Thornton as a director (1 page)
23 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 1,000
(3 pages)
23 February 2012Termination of appointment of Cfs Secretaries Limited as a director (1 page)
23 February 2012Director's details changed for Mr James Russell Jones on 22 February 2012 (2 pages)
23 February 2012Appointment of Mr James Russell Jones as a director (2 pages)
23 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 1,000
(3 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 February 2012Appointment of Mr James Russell Jones as a director (2 pages)
23 February 2012Company name changed top form business LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Termination of appointment of Cfs Secretaries Limited as a director (1 page)
23 February 2012Registered office address changed from Dept 2a 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Dept 2a 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 23 February 2012 (1 page)
23 February 2012Director's details changed for Mr James Russell Jones on 22 February 2012 (2 pages)
23 February 2012Company name changed top form business LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Termination of appointment of Bryan Thornton as a director (1 page)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)