Background WavePink WaveYellow Wave

JHL RETAIL LIMITED (NI678266)

JHL RETAIL LIMITED (NI678266) is an active UK company. incorporated on 9 April 2021. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JHL RETAIL LIMITED has been registered for 5 years. Current directors include BRODERICK, Anthony John, BURNS, Andrew, LUNN, John Richard and 5 others.

Company Number
NI678266
Status
active
Type
ltd
Incorporated
9 April 2021
Age
5 years
Address
Queen's Arcade, Belfast, BT1 5FE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRODERICK, Anthony John, BURNS, Andrew, LUNN, John Richard, LUNN, Peter John, LUNN, Suzanne, MCCAHON, Barry William, MCKEOWN, William Allen, RENNIX, Catherine Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JHL RETAIL LIMITED

JHL RETAIL LIMITED is an active company incorporated on 9 April 2021 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JHL RETAIL LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

NI678266

LTD Company

Age

5 Years

Incorporated 9 April 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

WILLIAM WILSON SHELF COMPANY NUMBER 10 LIMITED
From: 9 April 2021To: 24 May 2021
Contact
Address

Queen's Arcade Donegall Place Belfast, BT1 5FE,

Previous Addresses

, 25 Shore Road, Holywood, BT18 9HX, Northern Ireland
From: 9 April 2021To: 29 July 2021
Timeline

14 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Apr 21
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Oct 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

BRODERICK, Anthony John

Active
Donegall Place, BelfastBT1 5FE
Born September 1958
Director
Appointed 21 May 2021

BURNS, Andrew

Active
Donegall Place, BelfastBT1 5FE
Born March 1968
Director
Appointed 21 May 2021

LUNN, John Richard

Active
Donegall Place, BelfastBT1 5FE
Born March 1982
Director
Appointed 21 May 2021

LUNN, Peter John

Active
Donegall Place, BelfastBT1 5FE
Born November 1946
Director
Appointed 21 May 2021

LUNN, Suzanne

Active
Donegall Place, BelfastBT1 5FE
Born March 1980
Director
Appointed 21 May 2021

MCCAHON, Barry William

Active
Donegall Place, BelfastBT1 5FE
Born June 1962
Director
Appointed 21 May 2021

MCKEOWN, William Allen

Active
Donegall Place, BelfastBT1 5FE
Born August 1956
Director
Appointed 21 May 2021

RENNIX, Catherine Louise

Active
Donegall Place, BelfastBT1 5FE
Born January 1974
Director
Appointed 21 May 2021

LUNN, Jacqueline Rowena

Resigned
Donegall Place, BelfastBT1 5FE
Born December 1944
Director
Appointed 21 May 2021
Resigned 12 Nov 2021

WILSON, William

Resigned
St James Lane, NewtownabbeyBT37 0FQ
Born September 1975
Director
Appointed 09 Apr 2021
Resigned 21 May 2021

Persons with significant control

3

2 Active
1 Ceased
BelfastBT1 5FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 May 2021

Mr Peter John Lunn

Active
Donegall Place, BelfastBT1 5FE
Born November 1946

Nature of Control

Right to appoint and remove directors
Notified 21 May 2021

William Wilson

Ceased
St James Lane, NewtownabbeyBT37 0FQ
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2021
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Resolution
24 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Incorporation Company
9 April 2021
NEWINCIncorporation