Background WavePink WaveYellow Wave

R.D. JOHNS LIMITED (02007345)

R.D. JOHNS LIMITED (02007345) is an active UK company. incorporated on 7 April 1986. with registered office in Newton Abbot. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 3 other business activities. R.D. JOHNS LIMITED has been registered for 39 years. Current directors include BROOKS, Faye Marie, HODGE, Peter Jonathan, JOHNS, Andrew Ronald and 4 others.

Company Number
02007345
Status
active
Type
ltd
Incorporated
7 April 1986
Age
39 years
Address
Ugbrooke Business Park, Newton Abbot, TQ12 3GP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BROOKS, Faye Marie, HODGE, Peter Jonathan, JOHNS, Andrew Ronald, JOHNS, Katie Marie, JOHNS, Martin Roy, JOHNS, Samantha Ellen, LEWIS, Andrew James
SIC Codes
46310, 46320, 46330, 46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.D. JOHNS LIMITED

R.D. JOHNS LIMITED is an active company incorporated on 7 April 1986 with the registered office located in Newton Abbot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 3 other business activities. R.D. JOHNS LIMITED was registered 39 years ago.(SIC: 46310, 46320, 46330, 46380)

Status

active

Active since 39 years ago

Company No

02007345

LTD Company

Age

39 Years

Incorporated 7 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 14 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

WILLOWREN LIMITED
From: 7 April 1986To: 18 July 1986
Contact
Address

Ugbrooke Business Park Kingsteignton Newton Abbot, TQ12 3GP,

Previous Addresses

Milber Industrial Estate Newton Abbot Devon TQ12 4SG
From: 16 June 2015To: 1 May 2024
29 Milber Industrial Estate Newton Abbot Devon TQ12 4SG United Kingdom
From: 15 June 2015To: 16 June 2015
29 Milber Industrial Estate Newton Abbot Devon TQ12 4SG United Kingdom
From: 15 June 2015To: 15 June 2015
Moorgate House King Street Newton Abbot Devon TQ12 2LG
From: 7 April 1986To: 15 June 2015
Timeline

42 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Apr 86
Share Buyback
Feb 13
Capital Reduction
Feb 13
Loan Secured
Feb 14
Capital Reduction
Mar 16
Share Buyback
Mar 16
Share Buyback
Feb 17
Capital Reduction
Mar 17
Loan Secured
Mar 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Capital Reduction
May 19
Share Buyback
May 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Owner Exit
Oct 19
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Secured
Feb 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Jul 25
Loan Cleared
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
8
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

JOHNS, Samantha

Active
Kingsteignton, Newton AbbotTQ12 3GP
Secretary
Appointed 12 Nov 2021

BROOKS, Faye Marie

Active
Kingsteignton, Newton AbbotTQ12 3GP
Born October 1983
Director
Appointed 06 Jan 2026

HODGE, Peter Jonathan

Active
Kingsteignton, Newton AbbotTQ12 3GP
Born March 1953
Director
Appointed 03 Jan 2026

JOHNS, Andrew Ronald

Active
Kingsteignton, Newton AbbotTQ12 3GP
Born June 1973
Director
Appointed 06 Feb 1997

JOHNS, Katie Marie

Active
Kingsteignton, Newton AbbotTQ12 3GP
Born February 1978
Director
Appointed 03 Jan 2026

JOHNS, Martin Roy

Active
Kingsteignton, Newton AbbotTQ12 3GP
Born February 1971
Director
Appointed 22 Jan 2026

JOHNS, Samantha Ellen

Active
Kingsteignton, Newton AbbotTQ12 3GP
Born August 1973
Director
Appointed 03 Jan 2026

LEWIS, Andrew James

Active
Kingsteignton, Newton AbbotTQ12 3GP
Born July 1982
Director
Appointed 09 Jan 2026

JOHNS, Andrew Ronald

Resigned
Newton AbbotTQ12 4GS
Secretary
Appointed 30 Sept 2001
Resigned 12 Nov 2021

JOHNS, Jane Linda

Resigned
Robin Cottage, DawlishEX7 0QW
Secretary
Appointed N/A
Resigned 17 Sept 2001

JOHNS, Martin Roy

Resigned
Newton AbbotTQ12 4SG
Born February 1971
Director
Appointed 06 Feb 1997
Resigned 01 Jun 2021

JOHNS, Roy David

Resigned
Robin Cottage, DawlishEX7 0QW
Born January 1949
Director
Appointed N/A
Resigned 31 Dec 2001

Persons with significant control

4

1 Active
3 Ceased
Newton AbbotTQ12 4SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr Andrew Ronald Johns

Ceased
Newton AbbotTQ12 4GS
Born June 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021

Martin Roy Johns

Ceased
Newton AbbotTQ12 4SG
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021

Mr Roy David Johns

Ceased
Milber Industrial Estate, Newton AbbotTQ12 4SG
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

187

Change Person Director Company
6 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Memorandum Articles
9 July 2025
MAMA
Resolution
9 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Capital Cancellation Shares
29 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Capital Cancellation Shares
23 March 2017
SH06Cancellation of Shares
Resolution
15 February 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 February 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Capital Cancellation Shares
22 March 2016
SH06Cancellation of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 March 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Capital Cancellation Shares
21 February 2013
SH06Cancellation of Shares
Resolution
21 February 2013
RESOLUTIONSResolutions
Resolution
15 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 February 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Legacy
22 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
26 October 2007
88(3)88(3)
Legacy
26 October 2007
88(2)R88(2)R
Legacy
10 October 2007
363aAnnual Return
Legacy
13 September 2007
123Notice of Increase in Nominal Capital
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
2 November 2004
363aAnnual Return
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
288cChange of Particulars
Legacy
10 March 2004
225Change of Accounting Reference Date
Legacy
10 March 2004
288cChange of Particulars
Accounts With Accounts Type Small
26 November 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
88(3)88(3)
Legacy
23 January 2002
88(2)R88(2)R
Legacy
8 January 2002
363sAnnual Return (shuttle)
Resolution
4 January 2002
RESOLUTIONSResolutions
Resolution
4 January 2002
RESOLUTIONSResolutions
Resolution
4 January 2002
RESOLUTIONSResolutions
Legacy
4 January 2002
123Notice of Increase in Nominal Capital
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1998
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
28 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
18 November 1988
363363
Accounts With Made Up Date
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
29 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1986
288288
Legacy
13 May 1986
288288
Legacy
13 May 1986
287Change of Registered Office
Incorporation Company
7 April 1986
NEWINCIncorporation