Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.R. DARE LIMITED
Company Information for

J.R. DARE LIMITED

93 WELLINGTON ROAD NORTH, STOCKPORT, SK4 2LR,
Company Registration Number
01292961
Private Limited Company
Active

Company Overview

About J.r. Dare Ltd
J.R. DARE LIMITED was founded on 1976-12-31 and has its registered office in Stockport. The organisation's status is listed as "Active". J.r. Dare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.R. DARE LIMITED
 
Legal Registered Office
93 WELLINGTON ROAD NORTH
STOCKPORT
SK4 2LR
Other companies in WS9
 
Filing Information
Company Number 01292961
Company ID Number 01292961
Date formed 1976-12-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:16:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.R. DARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.R. DARE LIMITED

Current Directors
Officer Role Date Appointed
AHMAD MEHDI
Company Secretary 2001-06-06
CONRAD PETER DARE
Director 2016-03-11
JULIAN LEE DARE
Director 2016-03-11
AHMAD MEHDI
Director 2008-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD DARE
Company Secretary 1990-12-12 2012-05-26
JOHN RICHARD DARE
Director 1977-01-19 2012-05-26
ELIZABETH PHILOMENA DARE
Director 1990-12-12 2004-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AHMAD MEHDI RIGHT MOVE PROPERTIES LIMITED Company Secretary 2003-04-23 CURRENT 2003-04-14 Active
AHMAD MEHDI J R D BIPEL LTD Company Secretary 2000-11-28 CURRENT 1992-09-15 Active
CONRAD PETER DARE RIGHT MOVE PROPERTIES LIMITED Director 2017-03-18 CURRENT 2003-04-14 Active
AHMAD MEHDI COMPOSITE PLASTIC RUBBER MACHINERY LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
AHMAD MEHDI J R D BIPEL LTD Director 2010-02-18 CURRENT 1992-09-15 Active
AHMAD MEHDI DARE TRADING CENTRE LIMITED Director 2008-11-13 CURRENT 2008-11-13 Dissolved 2014-02-25
AHMAD MEHDI RIGHT MOVE PROPERTIES LIMITED Director 2003-04-23 CURRENT 2003-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-29CONFIRMATION STATEMENT MADE ON 18/12/23, WITH UPDATES
2023-08-30Compulsory strike-off action has been discontinued
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-08-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17Cancellation of shares. Statement of capital on 2023-03-10 GBP 38,474
2023-04-15Resolutions passed:<ul><li>Resolution Terms of agreement/company business 10/03/2023</ul>
2023-04-05CESSATION OF JUDITH PATRICIA SWAN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-08-09SH06Cancellation of shares. Statement of capital on 2022-06-17 GBP 38,475
2022-08-09SH03Purchase of own shares
2022-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-06-22APPOINTMENT TERMINATED, DIRECTOR AHMAD MEHDI
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD MEHDI
2022-06-20Termination of appointment of Ahmad Mehdi on 2022-06-17
2022-06-20TM02Termination of appointment of Ahmad Mehdi on 2022-06-17
2022-03-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-18CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-06-15DISS40Compulsory strike-off action has been discontinued
2019-06-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-06-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM Tan Y Rhiw Fachwen Caernarfon Gwynedd LL55 3HD
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-06-07DISS40Compulsory strike-off action has been discontinued
2017-06-06GAZ1FIRST GAZETTE
2017-06-06GAZ1FIRST GAZETTE
2017-06-06GAZ1FIRST GAZETTE
2017-05-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-05-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM UNIT 4 MIDDLEMORE LANE WEST REDHOUSE INDUSTRIAL ESTATE ALDRIDGE WEST MIDLANDS WS9 8BG
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM UNIT 4 MIDDLEMORE LANE WEST REDHOUSE INDUSTRIAL ESTATE ALDRIDGE WEST MIDLANDS WS9 8BG
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 42750
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 42750
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-04-27AP01DIRECTOR APPOINTED MR JULIAN LEE DARE
2016-04-27AP01DIRECTOR APPOINTED MR CONRAD PETER DARE
2016-03-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 42750
2016-01-12AR0118/12/15 ANNUAL RETURN FULL LIST
2015-04-19LATEST SOC19/04/15 STATEMENT OF CAPITAL;GBP 42750
2015-04-19AR0118/12/14 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19DISS40Compulsory strike-off action has been discontinued
2014-08-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 42750
2014-03-05AR0118/12/13 ANNUAL RETURN FULL LIST
2014-03-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05RT01Administrative restoration application
2013-10-15GAZ2Final Gazette dissolved via compulsory strike-off
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-15AR0118/12/12 ANNUAL RETURN FULL LIST
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DARE
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN DARE
2012-04-26AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-09AR0118/12/11 FULL LIST
2011-08-23DISS40DISS40 (DISS40(SOAD))
2011-08-22AA30/06/10 TOTAL EXEMPTION SMALL
2011-08-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-07-05GAZ1FIRST GAZETTE
2011-03-25AR0118/12/10 FULL LIST
2010-09-21DISS40DISS40 (DISS40(SOAD))
2010-09-20AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-29GAZ1FIRST GAZETTE
2010-01-12AR0118/12/09 FULL LIST
2009-05-21AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED AHMAD MEHDI
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-05363(288)DIRECTOR RESIGNED
2007-07-05363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-20363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-11-16363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-05363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-24363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-06-22288aNEW SECRETARY APPOINTED
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-23363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-04363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-05-13395PARTICULARS OF MORTGAGE/CHARGE
1999-02-19363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-25ORES04NC INC ALREADY ADJUSTED 24/11/97
1998-01-25123NC INC ALREADY ADJUSTED 24/11/97
1998-01-2588(2)RAD 24/11/97--------- £ SI 28500@1
1997-12-10363sRETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-10363sRETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS
1996-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/95
1995-12-14363sRETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-28363sRETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS
1994-07-13395PARTICULARS OF MORTGAGE/CHARGE
1994-01-06363sRETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS
1993-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft



Licences & Regulatory approval
We could not find any licences issued to J.R. DARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Proposal to Strike Off2013-07-02
Proposal to Strike Off2011-07-05
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against J.R. DARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-05-13 Outstanding VINCENT ALAN SNELL
CHATTEL MORTGAGE 1994-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-01-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-06-14 Outstanding ALBANY LIFE ASSURANCE COMPANY LIMITED
DEBENTURE 1983-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.R. DARE LIMITED

Intangible Assets
Patents
We have not found any records of J.R. DARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.R. DARE LIMITED
Trademarks
We have not found any records of J.R. DARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.R. DARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as J.R. DARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.R. DARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJ.R. DARE LIMITEDEvent Date2014-07-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyJ.R. DARE LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyJ.R. DARE LIMITEDEvent Date2011-07-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyJ.R. DARE LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.R. DARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.R. DARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.