JOINT RETAIL LOGISTICS LIMITED
Overview
| Company Name | JOINT RETAIL LOGISTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01838882 |
| 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 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 Address | No |
What were the previous names of JOINT RETAIL LOGISTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIBBETT & BRITTEN GROUP LIMITED | Dec 29, 2005 | Dec 29, 2005 |
| TIBBETT & BRITTEN GROUP PLC | Nov 06, 1984 | Nov 06, 1984 |
| PINNERLAKE LIMITED | Aug 07, 1984 | Aug 07, 1984 |
What are the latest accounts for JOINT RETAIL LOGISTICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOINT RETAIL LOGISTICS LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for JOINT RETAIL LOGISTICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mr Ian Stagg as a director on Jul 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael James Trimm as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Notification of Dhl Supply Chain International Holdings B.V. as a person with significant control on Nov 21, 2024 | 2 pages | PSC02 | ||
Cessation of Exel Holdings Limited as a person with significant control on Nov 21, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Michael James Trimm as a person with significant control on Jul 19, 2023 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Thorsten Kühl as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Ms Rebecca Louise Hazel Taylor as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jan 15, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Li as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||
Appointment of Mr Thorsten Kühl as a director on Nov 26, 2018 | 2 pages | AP01 | ||
Who are the officers of JOINT RETAIL LOGISTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STAGG, Ian | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 291461810001 | |||||||||
| TAYLOR, Rebecca Louise Hazel | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 248396770001 | |||||||||
| ARROWSMITH, Michael Richard | Secretary | Greenbanks 154 Piccotts End Road HP1 3AU Hemel Hempstead Hertfordshire | British | 64948610002 | ||||||||||
| AUSTIN, Keith James | Secretary | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | British | 69617780001 | ||||||||||
| AUSTIN, Keith James | Secretary | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | British | 69617780001 | ||||||||||
| BUTTERY, Alison Tracey | Secretary | 9 Cornish Court 16 Bridlington Road N9 7RS London | British | 61671200001 | ||||||||||
| CHILCOTT, Lizzie Ann | Secretary | Ocean House The Ring RG12 1AN Bracknell Berkshire | British | 125653810001 | ||||||||||
| CHILCOTT, Lizzie Ann | Secretary | 83 Springfield Avenue SW20 9JS London | British | 93552140001 | ||||||||||
| EVANS, Douglas George | Secretary | 102 Beaconsfield Road KT5 9AP Surbiton Surrey | British | 78234950002 | ||||||||||
| LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 203650000001 | |||||||||||
| MARLER, Daphne Marian | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | British | 133026420001 | ||||||||||
| MILLS, John Michael | Secretary | 103 Moffats Lane AL9 7RP Brookmans Park Hertfordshire | British | 193353200001 | ||||||||||
| SMITH, Nicholas Leigh | Secretary | 34 Castle Hill Avenue HP4 1HJ Berkhamsted Hertfordshire | British | 45625440002 | ||||||||||
| STALBOW, Michael Robert | Secretary | 38 St Marys Avenue HA6 3AZ Northwood Middlesex | British | 15165070001 | ||||||||||
| TOYNE, John Richard | Secretary | Kingsmoor House 83 Mill Lane NN2 6RQ Northampton | British | 63406940001 | ||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | He Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 104350810002 | ||||||||||
| ALLAN, John Murray | Director | Eagle Lodge Wellington Avenue GU25 4QN Virginia Water Surrey | United Kingdom | British | 64484180003 | |||||||||
| APPEL, Frank | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | German | 125774440001 | ||||||||||
| ARROWSMITH, Michael Richard | Director | Greenbanks 154 Piccotts End Road HP1 3AU Hemel Hempstead Hertfordshire | England | British | 64948610002 | |||||||||
| BUCHAN, Charles Walter Edward Ralph | Director | Southsea Farm Kington Langley SN15 5PB Chippenham Wiltshire | England | British | 8368920001 | |||||||||
| BUMSTEAD, Jonathan Culver | Director | Eastland Cottage Hall Place GU6 8LA Cranleigh Surrey | United Kingdom | British | 72820970001 | |||||||||
| BUTT, Kenneth Thomas John | Director | Hatchfield House Epsom Road, West Horsley KT24 6DX Leatherhead Surrey | United Kingdom | British | 80963930001 | |||||||||
| CASS, David Michael | Director | The Mill House 31 Mill Lane AL6 9EU Welwyn Hertfordshire | British | 65823750001 | ||||||||||
| COGHLAN, John Bernard | Director | 1 Langley Grove KT3 3AL New Malden Surrey | United Kingdom | Irish | 22659760002 | |||||||||
| EDWARDS, Bruce Allan | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | United Kingdom | American | 130277240001 | |||||||||
| EVANS, Douglas George | Director | 102 Beaconsfield Road KT5 9AP Surbiton Surrey | England | British | 78234950002 | |||||||||
| EVANS, Michael | Director | 27 Artemis Court Cyclops Wharf Homer Drive E14 3UH London | British | 77430590001 | ||||||||||
| FINK, Steven | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 158324340001 | |||||||||
| GILL, James Edward | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 165998750001 | |||||||||
| GOULD, Sidney | Director | Cervantes Pinner Hill HA5 3XU Pinner Middlesex | United Kingdom | British | 28270920001 | |||||||||
| GRAHAM, Martin | Director | Sherrington Bridge Lodge Sherrington MK16 9JA Newport Pagnell Buckinghamshire | British | 112304040001 | ||||||||||
| HAMMAD, Saad Hassan | Director | 17 Shaa Road W3 7LW London | British | 38921050002 | ||||||||||
| HARVEY, John Anthony | Director | 32 Frithwood Avenue HA6 3LU Northwood Middlesex | United Kingdom | British | 35542690001 | |||||||||
| HOWES, David William | Director | Old Walls Birdingbury Road, Leamington Hasting CV23 8EB Rugby Warwickshire | British | 53711750001 | ||||||||||
| JOHNSON, William Michael | Director | Whitegates Austenwood Lane SL9 8SF Chalfont St Peter Gerrard Cross Buckinghamshire | British | 37461080001 |
Who are the persons with significant control of JOINT RETAIL LOGISTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dhl Supply Chain International Holdings B.V. | Nov 21, 2024 | P. De Coubertinweg 7 N 6225XT 6225xt Maastricht P. De Coubertinweg 7 N Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael James Trimm | Jan 15, 2017 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jane Li | Jan 15, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Roy Smith | Jan 15, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Fink | Jan 15, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Exel Holdings Limited | Apr 06, 2016 | The Ring RG12 1AN Bracknell Ocean House England | Yes | ||||||||||
| |||||||||||||
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