MRG DEPARTMENT STORES (JOP) LIMITED

MRG DEPARTMENT STORES (JOP) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMRG DEPARTMENT STORES (JOP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00503553
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MRG DEPARTMENT STORES (JOP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JIPPCO LIMITEDMar 07, 2005Mar 07, 2005
    JOPLINGS LIMITEDJan 18, 1952Jan 18, 1952

    What are the latest accounts for MRG DEPARTMENT STORES (JOP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for MRG DEPARTMENT STORES (JOP) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for MRG DEPARTMENT STORES (JOP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Termination of appointment of Dominic Kai Ming Lai as a director on Aug 26, 2024

    1 pagesTM01

    Appointment of Ms Malina Man Lin Ngai as a director on Aug 26, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 30, 2023

    10 pagesAA

    Satisfaction of charge 6 in full

    4 pagesMR04

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 01, 2022

    10 pagesAA

    Appointment of Scott John Blakemore as a director on May 11, 2022

    2 pagesAP01

    Termination of appointment of Alan John Heaton as a director on May 11, 2022

    1 pagesTM01

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 26, 2020

    10 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    2 pagesCS01

    Accounts for a dormant company made up to Dec 28, 2019

    10 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    2 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2018

    10 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    2 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2017

    10 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    2 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 26, 2015

    10 pagesAA

    Who are the officers of MRG DEPARTMENT STORES (JOP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIH, Edith
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Secretary
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    British104213180001
    BLAKEMORE, Scott John
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    ChinaAustralianDirector296328580001
    DINES, Claire Nicole
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    United KingdomBritishFinance Director201704540001
    NGAI, Malina Man Lin
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Hong KongChineseDirector326893170001
    SMITH, Gillian Greig
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    United KingdomBritishFinance Director118367450002
    ASKEW, James
    Sycamore Lodge
    12 Laburnum Grove Cleadon
    SR6 7RJ Sunderland
    Tyne & Wear
    Secretary
    Sycamore Lodge
    12 Laburnum Grove Cleadon
    SR6 7RJ Sunderland
    Tyne & Wear
    British22662110001
    JEFFERSON, John Cooper
    15 Kirbys Drive
    Chestnut Walk Bowburn
    DH6 5GA Durham
    Secretary
    15 Kirbys Drive
    Chestnut Walk Bowburn
    DH6 5GA Durham
    BritishSecretary44311210004
    ADAMS, John Robert
    The Chase Swancer Court
    Wynyard Woods
    TS22 5QU Stockton On Tees
    Director
    The Chase Swancer Court
    Wynyard Woods
    TS22 5QU Stockton On Tees
    BritishBuying Director81706460002
    BRENTON, John Percy
    10 Bradfield Close
    Woodland Glade Bradley Road
    HD2 1PL Huddersfield
    West Yorkshire
    Director
    10 Bradfield Close
    Woodland Glade Bradley Road
    HD2 1PL Huddersfield
    West Yorkshire
    BritishBuying Director45235260002
    BUCKLEY, Terrance Clive
    Chestnut House
    The Old Orchard
    NE20 9UE Ponteland Newcastle Upon Tyne
    Director
    Chestnut House
    The Old Orchard
    NE20 9UE Ponteland Newcastle Upon Tyne
    BritishMarketing Director41994000001
    CARTER, Graeme Edward
    5 Albert Street
    Western Hill
    DH1 4RL Durham
    Director
    5 Albert Street
    Western Hill
    DH1 4RL Durham
    BritishBuying Director-Household46138760002
    CLARKE, George Francis
    Cherry Holt Wheatley Well Lane
    Plawsworth
    DH2 3LE Chester Le Street
    County Durham
    Director
    Cherry Holt Wheatley Well Lane
    Plawsworth
    DH2 3LE Chester Le Street
    County Durham
    BritishManaging Director39782230001
    GAISFORD, James Dominic
    Priors Court
    Sunnyfield
    EX5 3EW Broadclyst
    Devon
    Director
    Priors Court
    Sunnyfield
    EX5 3EW Broadclyst
    Devon
    United KingdomBritishGroup Finance Director154455640001
    HATCH, Jeremy Roy, Dir
    11 The Dene
    NE41 8EN Wylam
    Northumberland
    Director
    11 The Dene
    NE41 8EN Wylam
    Northumberland
    BritishStore Manager Director77407800003
    HEATON, Alan John
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    BritishDirector136380730002
    HUTCHINSON, Raymond Stuart
    Newlands
    191 Queen Alexandra Road
    SR3 1XS Sunderland
    Tyne & Wear
    Director
    Newlands
    191 Queen Alexandra Road
    SR3 1XS Sunderland
    Tyne & Wear
    BritishSales Director73847870001
    JEFFERSON, John Cooper
    15 Kirbys Drive
    Chestnut Walk Bowburn
    DH6 5GA Durham
    Director
    15 Kirbys Drive
    Chestnut Walk Bowburn
    DH6 5GA Durham
    BritishFinance Director44311210004
    JONES, Michael John
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    Director
    9 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    EnglandBritishFinancial Director1131560001
    JONES, Steven Russell
    Middle Lane Ends Farm
    BD22 0LD Cowling
    North Yorkshire
    Director
    Middle Lane Ends Farm
    BD22 0LD Cowling
    North Yorkshire
    EnglandBritishFinancial Director64142660001
    LAI, Dominic Kai Ming
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Hong KongCanadianDirector86228980015
    LAMONT, Christopher
    The Yews
    Main Street Murcott
    OX5 2RE Kidlington
    Oxfordshire
    Director
    The Yews
    Main Street Murcott
    OX5 2RE Kidlington
    Oxfordshire
    United KingdomBritishDirector123464960001
    LEATHLEY, Martin Richard
    22 Danby Close
    NE38 9JB Washington
    Tyne And Wear
    Director
    22 Danby Close
    NE38 9JB Washington
    Tyne And Wear
    EnglandBritishDirector108659880001
    NEWTON, Philip
    22 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    Director
    22 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    EnglandBritishChief Executive62067240002
    SAMUEL, Philip John
    11 Broadacres
    Fourstones
    NE47 5LW Hexham
    Northumberland
    Director
    11 Broadacres
    Fourstones
    NE47 5LW Hexham
    Northumberland
    United KingdomBritishManaging Director37669200001
    SEIGAL, Jeremy Paul
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    Director
    Hutchison House
    5 Hester Road
    SW11 4AN Battersea
    London
    EnglandBritishDirector15074780003
    SMITH, Norman James
    33 Ormont Avenue
    FY5 2BT Thornton Cleveleys
    Lancashire
    Director
    33 Ormont Avenue
    FY5 2BT Thornton Cleveleys
    Lancashire
    BritishManaging Director75121060001
    SO, Aloysius Martin Yirk Yu
    8a Mountain Lodge
    44 Mount Kellett Road The Peak
    FOREIGN Hong Kong
    Director
    8a Mountain Lodge
    44 Mount Kellett Road The Peak
    FOREIGN Hong Kong
    BritishDirector82587750001
    SWAN, Michael Hedley
    Oaklands
    Whixley
    YO5 8AW York
    Yorkshire
    Director
    Oaklands
    Whixley
    YO5 8AW York
    Yorkshire
    BritishDeputy Chairman2884730001
    WADE, Ian Frances
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    Director
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    BritishDirector84247310001
    WALLIS, David William
    Low Garth Church Lane
    Collingham
    LS22 5AU Wetherby
    England
    Director
    Low Garth Church Lane
    Collingham
    LS22 5AU Wetherby
    England
    EnglandBritishGroup Managing Director48299920002
    WOODS, Joseph Anthony
    5 St Lawrence Close
    High Pittington
    DH6 1RB Durham
    Director
    5 St Lawrence Close
    High Pittington
    DH6 1RB Durham
    BritishBuying Director45235280002
    YING, Kenneth Tze Man
    6a Best View Court
    Mid-Level
    68 Macdonnell Road
    Hong Kong
    Director
    6a Best View Court
    Mid-Level
    68 Macdonnell Road
    Hong Kong
    CanadianDirector130466000001

    Who are the persons with significant control of MRG DEPARTMENT STORES (JOP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merchant Retail Group Limited
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Apr 06, 2016
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies In England And Wales
    Registration Number1465195
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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