Background WavePink WaveYellow Wave

MRG DEPARTMENT STORES (JOP) LIMITED (00503553)

MRG DEPARTMENT STORES (JOP) LIMITED (00503553) is an active UK company. incorporated on 18 January 1952. with registered office in Battersea. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MRG DEPARTMENT STORES (JOP) LIMITED has been registered for 74 years. Current directors include BLAKEMORE, Scott John, DINES, Claire Nicole, NGAI, Malina Man Lin and 1 others.

Company Number
00503553
Status
active
Type
ltd
Incorporated
18 January 1952
Age
74 years
Address
Hutchison House, Battersea, SW11 4AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLAKEMORE, Scott John, DINES, Claire Nicole, NGAI, Malina Man Lin, SMITH, Gillian Greig
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRG DEPARTMENT STORES (JOP) LIMITED

MRG DEPARTMENT STORES (JOP) LIMITED is an active company incorporated on 18 January 1952 with the registered office located in Battersea. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MRG DEPARTMENT STORES (JOP) LIMITED was registered 74 years ago.(SIC: 99999)

Status

active

Active since 74 years ago

Company No

00503553

LTD Company

Age

74 Years

Incorporated 18 January 1952

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

JIPPCO LIMITED
From: 7 March 2005To: 23 June 2005
JOPLINGS LIMITED
From: 18 January 1952To: 7 March 2005
Contact
Address

Hutchison House 5 Hester Road Battersea, SW11 4AN,

Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Feb 12
Director Joined
Oct 15
Director Joined
May 22
Director Left
May 22
Loan Cleared
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

SHIH, Edith

Active
Hutchison House, BatterseaSW11 4AN
Secretary
Appointed 30 Nov 2005

BLAKEMORE, Scott John

Active
Hutchison House, BatterseaSW11 4AN
Born December 1968
Director
Appointed 11 May 2022

DINES, Claire Nicole

Active
Hutchison House, BatterseaSW11 4AN
Born July 1972
Director
Appointed 01 Oct 2015

NGAI, Malina Man Lin

Active
Hutchison House, BatterseaSW11 4AN
Born March 1969
Director
Appointed 26 Aug 2024

SMITH, Gillian Greig

Active
Hutchison House, BatterseaSW11 4AN
Born July 1966
Director
Appointed 11 Dec 2006

ASKEW, James

Resigned
Sycamore Lodge, SunderlandSR6 7RJ
Secretary
Appointed N/A
Resigned 28 May 1993

JEFFERSON, John Cooper

Resigned
15 Kirbys Drive, DurhamDH6 5GA
Secretary
Appointed 28 May 1993
Resigned 30 Nov 2005

ADAMS, John Robert

Resigned
The Chase Swancer Court, Stockton On TeesTS22 5QU
Born April 1965
Director
Appointed 23 Apr 2002
Resigned 11 May 2004

BRENTON, John Percy

Resigned
10 Bradfield Close, HuddersfieldHD2 1PL
Born November 1945
Director
Appointed 18 Oct 1995
Resigned 05 Jan 1996

BUCKLEY, Terrance Clive

Resigned
Chestnut House, Ponteland Newcastle Upon TyneNE20 9UE
Born September 1953
Director
Appointed 10 Jan 1992
Resigned 27 Jan 1995

CARTER, Graeme Edward

Resigned
5 Albert Street, DurhamDH1 4RL
Born January 1959
Director
Appointed 30 Mar 1998
Resigned 15 Sept 2000

CLARKE, George Francis

Resigned
Cherry Holt Wheatley Well Lane, Chester Le StreetDH2 3LE
Born August 1931
Director
Appointed N/A
Resigned 26 Mar 1993

GAISFORD, James Dominic

Resigned
Priors Court, BroadclystEX5 3EW
Born August 1958
Director
Appointed 01 Feb 1995
Resigned 01 Jun 1999

HATCH, Jeremy Roy, Dir

Resigned
11 The Dene, WylamNE41 8EN
Born July 1960
Director
Appointed 01 Jul 2001
Resigned 01 Mar 2005

HEATON, Alan John

Resigned
Hutchison House, BatterseaSW11 4AN
Born November 1962
Director
Appointed 01 Feb 2009
Resigned 11 May 2022

HUTCHINSON, Raymond Stuart

Resigned
Newlands, SunderlandSR3 1XS
Born October 1945
Director
Appointed N/A
Resigned 28 May 1993

JEFFERSON, John Cooper

Resigned
15 Kirbys Drive, DurhamDH6 5GA
Born March 1946
Director
Appointed 10 May 1993
Resigned 31 Mar 2006

JONES, Michael John

Resigned
9 Norman Avenue, TwickenhamTW1 2LY
Born August 1951
Director
Appointed N/A
Resigned 29 Dec 1992

JONES, Steven Russell

Resigned
Middle Lane Ends Farm, CowlingBD22 0LD
Born November 1953
Director
Appointed N/A
Resigned 29 Dec 1992

LAI, Dominic Kai Ming

Resigned
Hutchison House, BatterseaSW11 4AN
Born July 1953
Director
Appointed 11 Dec 2006
Resigned 26 Aug 2024

LAMONT, Christopher

Resigned
The Yews, KidlingtonOX5 2RE
Born October 1963
Director
Appointed 01 Apr 1999
Resigned 07 Jul 2006

LEATHLEY, Martin Richard

Resigned
22 Danby Close, WashingtonNE38 9JB
Born April 1960
Director
Appointed 01 Apr 2003
Resigned 30 Jun 2004

NEWTON, Philip

Resigned
22 Bears Rails Park, WindsorSL4 2HN
Born February 1949
Director
Appointed 01 Feb 1995
Resigned 31 May 2006

SAMUEL, Philip John

Resigned
11 Broadacres, HexhamNE47 5LW
Born March 1959
Director
Appointed 24 May 1993
Resigned 05 Mar 2007

SEIGAL, Jeremy Paul

Resigned
Hutchison House, BatterseaSW11 4AN
Born June 1960
Director
Appointed 17 Nov 1998
Resigned 31 Jan 2012

SMITH, Norman James

Resigned
33 Ormont Avenue, Thornton CleveleysFY5 2BT
Born July 1947
Director
Appointed 22 Feb 1993
Resigned 01 Mar 1999

SO, Aloysius Martin Yirk Yu

Resigned
8a Mountain Lodge, Hong KongFOREIGN
Born August 1951
Director
Appointed 30 Nov 2005
Resigned 01 May 2008

SWAN, Michael Hedley

Resigned
Oaklands, YorkYO5 8AW
Born September 1940
Director
Appointed N/A
Resigned 01 Aug 1995

WADE, Ian Frances

Resigned
,Flat 27a, Block 1, Grand Garden, Hong KongFOREIGN
Born March 1940
Director
Appointed 30 Nov 2005
Resigned 11 Dec 2006

WALLIS, David William

Resigned
Low Garth Church Lane, WetherbyLS22 5AU
Born December 1947
Director
Appointed N/A
Resigned 31 Dec 1998

WOODS, Joseph Anthony

Resigned
5 St Lawrence Close, DurhamDH6 1RB
Born April 1951
Director
Appointed 18 Oct 1995
Resigned 30 Oct 1998

YING, Kenneth Tze Man

Resigned
6a Best View Court, Mid-Level
Born April 1955
Director
Appointed 01 May 2008
Resigned 01 Feb 2009

Persons with significant control

1

5 Hester Road, LondonSW11 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 January 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 January 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Statement Of Companys Objects
15 July 2011
CC04CC04
Resolution
15 July 2011
RESOLUTIONSResolutions
Resolution
15 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Move Registers To Sail Company
20 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
4 July 2008
288cChange of Particulars
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
15 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
353353
Legacy
15 December 2005
287Change of Registered Office
Legacy
15 December 2005
225Change of Accounting Reference Date
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288cChange of Particulars
Legacy
5 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 June 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 January 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
1 February 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
14 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
25 February 2003
AUDAUD
Accounts With Made Up Date
30 January 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
12 September 2002
288cChange of Particulars
Legacy
12 September 2002
288cChange of Particulars
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 2002
AAAnnual Accounts
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
15 November 2000
AAAnnual Accounts
Accounts With Made Up Date
1 February 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
10 August 1999
395Particulars of Mortgage or Charge
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288cChange of Particulars
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 November 1998
AAAnnual Accounts
Auditors Resignation Company
14 July 1998
AUDAUD
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
8 October 1997
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
6 October 1997
AAAnnual Accounts
Accounts With Made Up Date
29 January 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
17 August 1995
288288
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
2 February 1995
288288
Accounts With Made Up Date
2 February 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 February 1994
288288
Accounts With Made Up Date
5 February 1994
AAAnnual Accounts
Legacy
5 February 1994
363sAnnual Return (shuttle)
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
13 May 1993
288288
Legacy
13 April 1993
288288
Legacy
4 March 1993
288288
Accounts With Made Up Date
5 February 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Legacy
7 January 1993
288288
Accounts With Made Up Date
13 February 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
1 February 1992
363b363b
Legacy
1 February 1992
363(287)363(287)
Legacy
4 October 1991
288288
Legacy
22 August 1991
88(2)R88(2)R
Legacy
13 August 1991
123Notice of Increase in Nominal Capital
Resolution
5 August 1991
RESOLUTIONSResolutions
Memorandum Articles
1 August 1991
MEM/ARTSMEM/ARTS
Resolution
1 August 1991
RESOLUTIONSResolutions
Legacy
28 July 1991
288288
Accounts With Made Up Date
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Legacy
23 May 1990
288288
Legacy
23 May 1990
288288
Legacy
23 May 1990
288288
Accounts With Made Up Date
1 March 1990
AAAnnual Accounts
Legacy
15 February 1990
288288
Legacy
14 February 1990
363363
Legacy
24 May 1989
363363
Accounts With Made Up Date
7 March 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
10 November 1988
288288
Memorandum Articles
11 November 1987
MEM/ARTSMEM/ARTS
Legacy
9 October 1987
225(1)225(1)
Legacy
11 August 1987
288288
Legacy
16 July 1987
363363
Accounts With Accounts Type Full Group
16 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Accounts With Made Up Date
31 July 1982
AAAnnual Accounts
Miscellaneous
6 June 1958
MISCMISC