MRG DEPARTMENT STORES (JOP) LIMITED
Overview
Company Name | MRG DEPARTMENT STORES (JOP) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00503553 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MRG DEPARTMENT STORES (JOP) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MRG DEPARTMENT STORES (JOP) LIMITED located?
Registered Office Address | Hutchison House 5 Hester Road SW11 4AN Battersea London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MRG DEPARTMENT STORES (JOP) LIMITED?
Company Name | From | Until |
---|---|---|
JIPPCO LIMITED | Mar 07, 2005 | Mar 07, 2005 |
JOPLINGS LIMITED | Jan 18, 1952 | Jan 18, 1952 |
What are the latest accounts for MRG DEPARTMENT STORES (JOP) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for MRG DEPARTMENT STORES (JOP) LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for MRG DEPARTMENT STORES (JOP) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||
Termination of appointment of Dominic Kai Ming Lai as a director on Aug 26, 2024 | 1 pages | TM01 | ||
Appointment of Ms Malina Man Lin Ngai as a director on Aug 26, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 30, 2023 | 10 pages | AA | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 01, 2022 | 10 pages | AA | ||
Appointment of Scott John Blakemore as a director on May 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alan John Heaton as a director on May 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 26, 2020 | 10 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 2 pages | CS01 | ||
Accounts for a dormant company made up to Dec 28, 2019 | 10 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 2 pages | CS01 | ||
Accounts for a dormant company made up to Dec 29, 2018 | 10 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 2 pages | CS01 | ||
Accounts for a dormant company made up to Dec 30, 2017 | 10 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 2 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 26, 2015 | 10 pages | AA | ||
Who are the officers of MRG DEPARTMENT STORES (JOP) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHIH, Edith | Secretary | Hutchison House 5 Hester Road SW11 4AN Battersea London | British | 104213180001 | ||||||
BLAKEMORE, Scott John | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | China | Australian | Director | 296328580001 | ||||
DINES, Claire Nicole | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | United Kingdom | British | Finance Director | 201704540001 | ||||
NGAI, Malina Man Lin | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | Hong Kong | Chinese | Director | 326893170001 | ||||
SMITH, Gillian Greig | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | United Kingdom | British | Finance Director | 118367450002 | ||||
ASKEW, James | Secretary | Sycamore Lodge 12 Laburnum Grove Cleadon SR6 7RJ Sunderland Tyne & Wear | British | 22662110001 | ||||||
JEFFERSON, John Cooper | Secretary | 15 Kirbys Drive Chestnut Walk Bowburn DH6 5GA Durham | British | Secretary | 44311210004 | |||||
ADAMS, John Robert | Director | The Chase Swancer Court Wynyard Woods TS22 5QU Stockton On Tees | British | Buying Director | 81706460002 | |||||
BRENTON, John Percy | Director | 10 Bradfield Close Woodland Glade Bradley Road HD2 1PL Huddersfield West Yorkshire | British | Buying Director | 45235260002 | |||||
BUCKLEY, Terrance Clive | Director | Chestnut House The Old Orchard NE20 9UE Ponteland Newcastle Upon Tyne | British | Marketing Director | 41994000001 | |||||
CARTER, Graeme Edward | Director | 5 Albert Street Western Hill DH1 4RL Durham | British | Buying Director-Household | 46138760002 | |||||
CLARKE, George Francis | Director | Cherry Holt Wheatley Well Lane Plawsworth DH2 3LE Chester Le Street County Durham | British | Managing Director | 39782230001 | |||||
GAISFORD, James Dominic | Director | Priors Court Sunnyfield EX5 3EW Broadclyst Devon | United Kingdom | British | Group Finance Director | 154455640001 | ||||
HATCH, Jeremy Roy, Dir | Director | 11 The Dene NE41 8EN Wylam Northumberland | British | Store Manager Director | 77407800003 | |||||
HEATON, Alan John | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | British | Director | 136380730002 | |||||
HUTCHINSON, Raymond Stuart | Director | Newlands 191 Queen Alexandra Road SR3 1XS Sunderland Tyne & Wear | British | Sales Director | 73847870001 | |||||
JEFFERSON, John Cooper | Director | 15 Kirbys Drive Chestnut Walk Bowburn DH6 5GA Durham | British | Finance Director | 44311210004 | |||||
JONES, Michael John | Director | 9 Norman Avenue TW1 2LY Twickenham Middlesex | England | British | Financial Director | 1131560001 | ||||
JONES, Steven Russell | Director | Middle Lane Ends Farm BD22 0LD Cowling North Yorkshire | England | British | Financial Director | 64142660001 | ||||
LAI, Dominic Kai Ming | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | Hong Kong | Canadian | Director | 86228980015 | ||||
LAMONT, Christopher | Director | The Yews Main Street Murcott OX5 2RE Kidlington Oxfordshire | United Kingdom | British | Director | 123464960001 | ||||
LEATHLEY, Martin Richard | Director | 22 Danby Close NE38 9JB Washington Tyne And Wear | England | British | Director | 108659880001 | ||||
NEWTON, Philip | Director | 22 Bears Rails Park Old Windsor SL4 2HN Windsor Berkshire | England | British | Chief Executive | 62067240002 | ||||
SAMUEL, Philip John | Director | 11 Broadacres Fourstones NE47 5LW Hexham Northumberland | United Kingdom | British | Managing Director | 37669200001 | ||||
SEIGAL, Jeremy Paul | Director | Hutchison House 5 Hester Road SW11 4AN Battersea London | England | British | Director | 15074780003 | ||||
SMITH, Norman James | Director | 33 Ormont Avenue FY5 2BT Thornton Cleveleys Lancashire | British | Managing Director | 75121060001 | |||||
SO, Aloysius Martin Yirk Yu | Director | 8a Mountain Lodge 44 Mount Kellett Road The Peak FOREIGN Hong Kong | British | Director | 82587750001 | |||||
SWAN, Michael Hedley | Director | Oaklands Whixley YO5 8AW York Yorkshire | British | Deputy Chairman | 2884730001 | |||||
WADE, Ian Frances | Director | ,Flat 27a, Block 1, Grand Garden 61 South Bay Road FOREIGN Hong Kong | British | Director | 84247310001 | |||||
WALLIS, David William | Director | Low Garth Church Lane Collingham LS22 5AU Wetherby England | England | British | Group Managing Director | 48299920002 | ||||
WOODS, Joseph Anthony | Director | 5 St Lawrence Close High Pittington DH6 1RB Durham | British | Buying Director | 45235280002 | |||||
YING, Kenneth Tze Man | Director | 6a Best View Court Mid-Level 68 Macdonnell Road Hong Kong | Canadian | Director | 130466000001 |
Who are the persons with significant control of MRG DEPARTMENT STORES (JOP) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Merchant Retail Group Limited | Apr 06, 2016 | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0