JOINT RETAIL LOGISTICS LIMITED

JOINT RETAIL LOGISTICS LIMITED

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

    Company NameJOINT RETAIL LOGISTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01838882
    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 JOINT RETAIL LOGISTICS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JOINT RETAIL LOGISTICS LIMITED located?

    Registered Office Address
    Solstice House, 251 Midsummer Boulevard
    MK9 1EA Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JOINT RETAIL LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIBBETT & BRITTEN GROUP LIMITEDDec 29, 2005Dec 29, 2005
    TIBBETT & BRITTEN GROUP PLCNov 06, 1984Nov 06, 1984
    PINNERLAKE LIMITEDAug 07, 1984Aug 07, 1984

    What are the latest accounts for JOINT RETAIL LOGISTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JOINT RETAIL LOGISTICS LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for JOINT RETAIL LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Appointment of Mr Ian Stagg as a director on Jul 10, 2025

    2 pagesAP01

    Termination of appointment of Michael James Trimm as a director on Jul 10, 2025

    1 pagesTM01

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Notification of Dhl Supply Chain International Holdings B.V. as a person with significant control on Nov 21, 2024

    2 pagesPSC02

    Cessation of Exel Holdings Limited as a person with significant control on Nov 21, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Cessation of Michael James Trimm as a person with significant control on Jul 19, 2023

    1 pagesPSC07

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

    3 pagesAA

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on Nov 01, 2021

    1 pagesAD01

    Termination of appointment of Thorsten Kühl as a director on Jun 01, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Appointment of Ms Rebecca Louise Hazel Taylor as a director on Jun 01, 2021

    2 pagesAP01

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 15, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jane Li as a secretary on Dec 31, 2018

    1 pagesTM02

    Appointment of Mr Thorsten Kühl as a director on Nov 26, 2018

    2 pagesAP01

    Who are the officers of JOINT RETAIL LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAGG, Ian
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandBritish291461810001
    TAYLOR, Rebecca Louise Hazel
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandBritish248396770001
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Secretary
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    British64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    British69617780001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    British69617780001
    BUTTERY, Alison Tracey
    9 Cornish Court
    16 Bridlington Road
    N9 7RS London
    Secretary
    9 Cornish Court
    16 Bridlington Road
    N9 7RS London
    British61671200001
    CHILCOTT, Lizzie Ann
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    British125653810001
    CHILCOTT, Lizzie Ann
    83 Springfield Avenue
    SW20 9JS London
    Secretary
    83 Springfield Avenue
    SW20 9JS London
    British93552140001
    EVANS, Douglas George
    102 Beaconsfield Road
    KT5 9AP Surbiton
    Surrey
    Secretary
    102 Beaconsfield Road
    KT5 9AP Surbiton
    Surrey
    British78234950002
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    203650000001
    MARLER, Daphne Marian
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    British133026420001
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Secretary
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    British193353200001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Secretary
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    British45625440002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Secretary
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    British15165070001
    TOYNE, John Richard
    Kingsmoor House
    83 Mill Lane
    NN2 6RQ Northampton
    Secretary
    Kingsmoor House
    83 Mill Lane
    NN2 6RQ Northampton
    British63406940001
    EXEL SECRETARIAL SERVICES LIMITED
    He Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    He Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number0817717
    104350810002
    ALLAN, John Murray
    Eagle Lodge
    Wellington Avenue
    GU25 4QN Virginia Water
    Surrey
    Director
    Eagle Lodge
    Wellington Avenue
    GU25 4QN Virginia Water
    Surrey
    United KingdomBritish64484180003
    APPEL, Frank
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    German125774440001
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Director
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    EnglandBritish64948610002
    BUCHAN, Charles Walter Edward Ralph
    Southsea Farm
    Kington Langley
    SN15 5PB Chippenham
    Wiltshire
    Director
    Southsea Farm
    Kington Langley
    SN15 5PB Chippenham
    Wiltshire
    EnglandBritish8368920001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritish72820970001
    BUTT, Kenneth Thomas John
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    Director
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    United KingdomBritish80963930001
    CASS, David Michael
    The Mill House 31 Mill Lane
    AL6 9EU Welwyn
    Hertfordshire
    Director
    The Mill House 31 Mill Lane
    AL6 9EU Welwyn
    Hertfordshire
    British65823750001
    COGHLAN, John Bernard
    1 Langley Grove
    KT3 3AL New Malden
    Surrey
    Director
    1 Langley Grove
    KT3 3AL New Malden
    Surrey
    United KingdomIrish22659760002
    EDWARDS, Bruce Allan
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    United KingdomAmerican130277240001
    EVANS, Douglas George
    102 Beaconsfield Road
    KT5 9AP Surbiton
    Surrey
    Director
    102 Beaconsfield Road
    KT5 9AP Surbiton
    Surrey
    EnglandBritish78234950002
    EVANS, Michael
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    Director
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    British77430590001
    FINK, Steven
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish158324340001
    GILL, James Edward
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish165998750001
    GOULD, Sidney
    Cervantes Pinner Hill
    HA5 3XU Pinner
    Middlesex
    Director
    Cervantes Pinner Hill
    HA5 3XU Pinner
    Middlesex
    United KingdomBritish28270920001
    GRAHAM, Martin
    Sherrington Bridge Lodge
    Sherrington
    MK16 9JA Newport Pagnell
    Buckinghamshire
    Director
    Sherrington Bridge Lodge
    Sherrington
    MK16 9JA Newport Pagnell
    Buckinghamshire
    British112304040001
    HAMMAD, Saad Hassan
    17 Shaa Road
    W3 7LW London
    Director
    17 Shaa Road
    W3 7LW London
    British38921050002
    HARVEY, John Anthony
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    Director
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    United KingdomBritish35542690001
    HOWES, David William
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    Director
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    British53711750001
    JOHNSON, William Michael
    Whitegates
    Austenwood Lane
    SL9 8SF Chalfont St Peter Gerrard Cross
    Buckinghamshire
    Director
    Whitegates
    Austenwood Lane
    SL9 8SF Chalfont St Peter Gerrard Cross
    Buckinghamshire
    British37461080001

    Who are the persons with significant control of JOINT RETAIL LOGISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dhl Supply Chain International Holdings B.V.
    P. De Coubertinweg 7 N
    6225XT 6225xt Maastricht
    P. De Coubertinweg 7 N
    Netherlands
    Nov 21, 2024
    P. De Coubertinweg 7 N
    6225XT 6225xt Maastricht
    P. De Coubertinweg 7 N
    Netherlands
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredNetherlands
    Legal AuthorityDutch Law
    Place RegisteredNetherlands Chamber Of Commerce, Maastricht
    Registration Number24199386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Michael James Trimm
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Jan 15, 2017
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Jane Li
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Jan 15, 2017
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Keith Roy Smith
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Jan 15, 2017
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Steven Fink
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Jan 15, 2017
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Ring
    RG12 1AN Bracknell
    Ocean House
    England
    Apr 06, 2016
    The Ring
    RG12 1AN Bracknell
    Ocean House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1505040
    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.

    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