Background WavePink WaveYellow Wave

M & J RICHARDS HOLDINGS LIMITED (05803394)

M & J RICHARDS HOLDINGS LIMITED (05803394) is an active UK company. incorporated on 3 May 2006. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. M & J RICHARDS HOLDINGS LIMITED has been registered for 19 years. Current directors include RICHARDS, Joanne Sarah, RICHARDS, Michael Thomas.

Company Number
05803394
Status
active
Type
ltd
Incorporated
3 May 2006
Age
19 years
Address
Coppice House, Telford, TF7 4NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
RICHARDS, Joanne Sarah, RICHARDS, Michael Thomas
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & J RICHARDS HOLDINGS LIMITED

M & J RICHARDS HOLDINGS LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. M & J RICHARDS HOLDINGS LIMITED was registered 19 years ago.(SIC: 64205)

Status

active

Active since 19 years ago

Company No

05803394

LTD Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Coppice House Halesfield 7 Telford, TF7 4NA,

Timeline

6 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Loan Secured
Aug 16
Funding Round
Feb 18
Loan Cleared
Feb 20
Share Issue
Jun 21
Funding Round
Nov 22
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RICHARDS, Joanne Sarah

Active
The Hyde Mill, StaffordST19 9DJ
Secretary
Appointed 01 Jun 2006

RICHARDS, Joanne Sarah

Active
The Hyde Mill, StaffordST19 9DJ
Born September 1969
Director
Appointed 01 Jun 2006

RICHARDS, Michael Thomas

Active
The Hyde Hyde Mill, BrewoodST19 9DJ
Born October 1964
Director
Appointed 01 Jun 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 May 2006
Resigned 04 May 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 May 2006
Resigned 04 May 2006

Persons with significant control

2

Mrs Joanne Sarah Richards

Active
Halesfield 7, TelfordTF7 4NA
Born September 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Thomas Richards

Active
Halesfield 7, TelfordTF7 4NA
Born October 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
26 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
24 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts Amended With Made Up Date
29 January 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
24 November 2008
225Change of Accounting Reference Date
Legacy
9 July 2008
287Change of Registered Office
Legacy
5 June 2008
363aAnnual Return
Legacy
4 June 2008
287Change of Registered Office
Legacy
27 December 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
29 April 2007
225Change of Accounting Reference Date
Legacy
21 September 2006
88(2)R88(2)R
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Incorporation Company
3 May 2006
NEWINCIncorporation