Background WavePink WaveYellow Wave

J. REDDINGTON LTD (03228216)

J. REDDINGTON LTD (03228216) is an active UK company. incorporated on 23 July 1996. with registered office in Borehamwood. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. J. REDDINGTON LTD has been registered for 29 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James.

Company Number
03228216
Status
active
Type
ltd
Incorporated
23 July 1996
Age
29 years
Address
4 Elstree Way, Borehamwood, WD6 1RN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. REDDINGTON LTD

J. REDDINGTON LTD is an active company incorporated on 23 July 1996 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. J. REDDINGTON LTD was registered 29 years ago.(SIC: 41201, 41202)

Status

active

Active since 29 years ago

Company No

03228216

LTD Company

Age

29 Years

Incorporated 23 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

4 Elstree Way Borehamwood, WD6 1RN,

Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Funding Round
Feb 15
Director Left
Dec 15
Loan Cleared
Oct 19
Loan Secured
May 24
Loan Secured
Feb 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 14 May 2009

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 14 May 2009

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 31 Dec 2000

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 23 Jul 1996

REDDINGTON, Annette Marie

Resigned
121 Dryfield Road, EdgwareHA8 9JW
Secretary
Appointed 23 Jul 1996
Resigned 20 Jun 2000

REDDINGTON, John James

Resigned
4 Fairfield Avenue, EdgwareHA8 9AG
Secretary
Appointed 20 Jun 2000
Resigned 14 May 2009

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 23 Jul 1996
Resigned 23 Jul 1996

MORAN, Peter Jude, Mr.

Resigned
Elstree Way, BorehamwoodWD6 1RN
Born June 1955
Director
Appointed 02 Oct 1999
Resigned 07 Dec 2015

Persons with significant control

1

Elstree Way, BorehamwoodWD6 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Change Account Reference Date Company Current Shortened
26 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 May 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Full
15 May 2017
AAMDAAMD
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Resolution
18 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Statement Of Companys Objects
28 October 2014
CC04CC04
Resolution
28 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Court Order
13 December 2011
OCOC
Legacy
8 December 2011
ANNOTATIONANNOTATION
Legacy
3 November 2011
MG02MG02
Legacy
3 November 2011
MG02MG02
Legacy
3 November 2011
MG02MG02
Legacy
3 November 2011
MG02MG02
Legacy
3 November 2011
MG02MG02
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Legacy
24 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
363aAnnual Return
Accounts Amended With Accounts Type Group
12 June 2009
AAMDAAMD
Accounts With Accounts Type Group
1 June 2009
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
225Change of Accounting Reference Date
Legacy
29 April 2009
287Change of Registered Office
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Group
22 May 2008
AAAnnual Accounts
Legacy
24 September 2007
288cChange of Particulars
Accounts Amended With Accounts Type Group
14 August 2007
AAMDAAMD
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Group
24 May 2007
AAAnnual Accounts
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
363aAnnual Return
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 June 2006
AAAnnual Accounts
Legacy
25 April 2006
288cChange of Particulars
Legacy
2 December 2005
88(2)R88(2)R
Legacy
2 December 2005
123Notice of Increase in Nominal Capital
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
14 July 2005
363aAnnual Return
Accounts With Accounts Type Medium
2 June 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 January 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 April 2003
AAAnnual Accounts
Legacy
24 January 2003
287Change of Registered Office
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
3 August 1996
288288
Incorporation Company
23 July 1996
NEWINCIncorporation