Background WavePink WaveYellow Wave

R. AND J. WHOLESALE MEAT COMPANY LIMITED (01147086)

R. AND J. WHOLESALE MEAT COMPANY LIMITED (01147086) is an active UK company. incorporated on 22 November 1973. with registered office in Netherfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). R. AND J. WHOLESALE MEAT COMPANY LIMITED has been registered for 52 years. Current directors include HIND, Gary Ronald, JACKSON, Roger James.

Company Number
01147086
Status
active
Type
ltd
Incorporated
22 November 1973
Age
52 years
Address
Midland Avenue, Netherfield, NG4 2LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
HIND, Gary Ronald, JACKSON, Roger James
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R. AND J. WHOLESALE MEAT COMPANY LIMITED

R. AND J. WHOLESALE MEAT COMPANY LIMITED is an active company incorporated on 22 November 1973 with the registered office located in Netherfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). R. AND J. WHOLESALE MEAT COMPANY LIMITED was registered 52 years ago.(SIC: 46320)

Status

active

Active since 52 years ago

Company No

01147086

LTD Company

Age

52 Years

Incorporated 22 November 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Midland Avenue Kenrick Street Netherfield, NG4 2LE,

Timeline

3 key events • 2017 - 2023

Funding Officers Ownership
Loan Secured
Nov 17
Director Left
Apr 22
New Owner
Apr 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HIND, Gary Ronald

Active
21 Rannoch Rise, NottinghamNG5 8FJ
Born August 1965
Director
Appointed 17 Mar 1993

JACKSON, Roger James

Active
Holme Farm, NottinghamNG14 7JA
Born February 1956
Director
Appointed N/A

HIND, Ronald

Resigned
122 Somersby Road, NottinghamNG5 4LT
Secretary
Appointed N/A
Resigned 31 Mar 2022

HIND, Ronald

Resigned
122 Somersby Road, NottinghamNG5 4LT
Born July 1945
Director
Appointed N/A
Resigned 31 Mar 2022

JACKSON, Frank Samuel

Resigned
Hill View, NottinghamNG14 7BS
Born January 1921
Director
Appointed N/A
Resigned 02 Dec 2003

Persons with significant control

2

Mr Roger James Jackson

Active
Midland Avenue, NetherfieldNG4 2LE
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2023

Mr Gary Ronald Hind

Active
Midland Avenue, NetherfieldNG4 2LE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 April 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 May 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts Amended With Made Up Date
18 December 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
7 July 2006
88(2)R88(2)R
Legacy
7 July 2006
123Notice of Increase in Nominal Capital
Resolution
7 July 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
29 April 2004
225Change of Accounting Reference Date
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
14 September 1996
403aParticulars of Charge Subject to s859A
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Legacy
2 April 1993
288288
Accounts With Accounts Type Small
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Small
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Small
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Accounts With Accounts Type Small
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Legacy
22 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Legacy
21 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 July 1986
363363
Accounts With Accounts Type Small
2 June 1986
AAAnnual Accounts