Company NameJohn B. Reed Limited
DirectorsJohn Brian Reed and William John Reed
Company StatusActive
Company Number00643535
CategoryPrivate Limited Company
Incorporation Date2 December 1959(64 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Brian Reed
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(31 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lane House
Englefield Green
Egham
Surrey
TW20 0UE
Director NameMr William John Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(31 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address40 Argyle Square
London
WC1H 8AL
Secretary NameMr William John Reed
NationalityBritish
StatusCurrent
Appointed31 March 1995(35 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Argyle Square
London
WC1H 8AL
Director NameMr Charles John Michael Kenny
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(31 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1992)
RoleMarketing Executive
Correspondence AddressOak Tree House Church Road
Claygate
Esher
Surrey
KT10 0JP
Director NameMr Patrick Joseph Walsh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(31 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLinksdown
Rectory Road
Streatley
Berkshire
RG8 9QA
Director NameMrs Jennifer Mary Reed
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(31 years, 1 month after company formation)
Appointment Duration29 years (resigned 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Lane House Kings Lane
Englefield Green
Egham
Surrey
TW20 0UE
Secretary NameMr Patrick Joseph Walsh
NationalityBritish
StatusResigned
Appointed29 December 1990(31 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinksdown
Rectory Road
Streatley
Berkshire
RG8 9QA
Director NameDr Anne Mary Gee
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(44 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 24 December 2019)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address86 Sheen Park
Richmond
Surrey
TW9 1UP
Director NameThomas James Reed
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(44 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 24 December 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address44 Kings Terrace
London
NW1 0JR

Contact

Websitereedspace.com
Telephone020 73874521
Telephone regionLondon

Location

Registered Address44 Kings Terrace
London
NW1 0JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.9k at £1Trustees Of Reed Discretionary Settlement
68.81%
Ordinary
92 at £1Anne Gee
3.27%
Ordinary
92 at £1Thomas J. Reed
3.27%
Ordinary
92 at £1William J. Reed
3.27%
Ordinary
602 at £1Trustees Of J.b. Reed Settlement
21.39%
Ordinary

Financials

Year2014
Net Worth£486,176
Cash£470,745
Current Liabilities£11,069

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

1 August 1967Delivered on: 11 August 1967
Persons entitled: Barclays Bank PLC

Classification: First of charge
Secured details: All monies due etc.
Particulars: Land & factory premises on east side of vale road clewes without berks title no.BK30935.
Fully Satisfied

Filing History

22 January 2024Micro company accounts made up to 31 October 2023 (4 pages)
31 December 2023Confirmation statement made on 29 December 2023 with no updates (3 pages)
12 June 2023Termination of appointment of John Brian Reed as a director on 31 May 2023 (1 page)
9 January 2023Micro company accounts made up to 31 October 2022 (4 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 October 2021 (5 pages)
5 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 October 2020 (5 pages)
3 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
9 January 2020Director's details changed for Mr John Brian Reed on 1 January 2020 (2 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
8 January 2020Termination of appointment of Jennifer Mary Reed as a director on 24 December 2019 (1 page)
8 January 2020Termination of appointment of Thomas James Reed as a director on 24 December 2019 (1 page)
8 January 2020Termination of appointment of Anne Mary Gee as a director on 24 December 2019 (1 page)
12 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
3 January 2019Change of details for Mr Willima John Reed as a person with significant control on 3 January 2019 (2 pages)
23 April 2018Micro company accounts made up to 31 October 2017 (4 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,815
(9 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,815
(9 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,815
(9 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,815
(9 pages)
9 April 2014Purchase of own shares. (3 pages)
9 April 2014Purchase of own shares. (3 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,899
(9 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,899
(9 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 April 2012Purchase of own shares. (2 pages)
10 April 2012Purchase of own shares. (2 pages)
10 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
21 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2010Purchase of own shares. (3 pages)
21 June 2010Purchase of own shares. (3 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 January 2010Director's details changed for Mr John Brian Reed on 29 December 2009 (2 pages)
13 January 2010Director's details changed for William John Reed on 29 December 2009 (2 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Mr John Brian Reed on 29 December 2009 (2 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Thomas James Reed on 29 December 2009 (2 pages)
13 January 2010Director's details changed for Thomas James Reed on 29 December 2009 (2 pages)
13 January 2010Director's details changed for Dr Anne Mary Gee on 29 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Jennifer Mary Reed on 29 December 2009 (2 pages)
13 January 2010Director's details changed for Dr Anne Mary Gee on 29 December 2009 (2 pages)
13 January 2010Director's details changed for William John Reed on 29 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Jennifer Mary Reed on 29 December 2009 (2 pages)
12 May 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
12 May 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
20 January 2009Return made up to 29/12/08; full list of members (6 pages)
20 January 2009Return made up to 29/12/08; full list of members (6 pages)
11 July 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
11 July 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
10 January 2008Return made up to 29/12/07; full list of members (4 pages)
10 January 2008Return made up to 29/12/07; full list of members (4 pages)
19 July 2007Registered office changed on 19/07/07 from: the courtyard eastern road bracknell berkshire RG12 2XB (1 page)
19 July 2007Registered office changed on 19/07/07 from: the courtyard eastern road bracknell berkshire RG12 2XB (1 page)
4 May 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
4 May 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
11 January 2007Return made up to 29/12/06; full list of members (4 pages)
11 January 2007Return made up to 29/12/06; full list of members (4 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
25 January 2006Return made up to 29/12/05; full list of members (4 pages)
25 January 2006Return made up to 29/12/05; full list of members (4 pages)
14 June 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
14 June 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
3 February 2005Return made up to 29/12/04; full list of members (10 pages)
3 February 2005Return made up to 29/12/04; full list of members (10 pages)
6 December 2004Registered office changed on 06/12/04 from: reedprint building vale road windsor berkshire SL4 5JL (1 page)
6 December 2004Registered office changed on 06/12/04 from: reedprint building vale road windsor berkshire SL4 5JL (1 page)
16 August 2004Full accounts made up to 31 October 2003 (14 pages)
16 August 2004Full accounts made up to 31 October 2003 (14 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
8 February 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/04
(9 pages)
8 February 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/04
(9 pages)
8 July 2003Full accounts made up to 31 October 2002 (13 pages)
8 July 2003Full accounts made up to 31 October 2002 (13 pages)
24 February 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(9 pages)
24 February 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(9 pages)
20 May 2002Full accounts made up to 31 October 2001 (13 pages)
20 May 2002Full accounts made up to 31 October 2001 (13 pages)
1 February 2002Return made up to 29/12/01; full list of members (9 pages)
1 February 2002Return made up to 29/12/01; full list of members (9 pages)
22 August 2001Full accounts made up to 31 October 2000 (12 pages)
22 August 2001Full accounts made up to 31 October 2000 (12 pages)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 April 2000Full accounts made up to 31 October 1999 (13 pages)
3 April 2000Full accounts made up to 31 October 1999 (13 pages)
31 January 2000Return made up to 29/12/99; full list of members (9 pages)
31 January 2000Return made up to 29/12/99; full list of members (9 pages)
2 August 1999Full accounts made up to 31 October 1998 (15 pages)
2 August 1999Full accounts made up to 31 October 1998 (15 pages)
4 February 1999Return made up to 29/12/98; no change of members (4 pages)
4 February 1999Return made up to 29/12/98; no change of members (4 pages)
16 July 1998Full accounts made up to 31 October 1997 (13 pages)
16 July 1998Full accounts made up to 31 October 1997 (13 pages)
28 January 1998Return made up to 29/12/97; full list of members (6 pages)
28 January 1998Return made up to 29/12/97; full list of members (6 pages)
18 August 1997Full accounts made up to 31 October 1996 (13 pages)
18 August 1997Full accounts made up to 31 October 1996 (13 pages)
4 March 1997Return made up to 29/12/96; full list of members (6 pages)
4 March 1997Return made up to 29/12/96; full list of members (6 pages)
7 July 1996Full accounts made up to 31 October 1995 (14 pages)
7 July 1996Full accounts made up to 31 October 1995 (14 pages)
7 February 1996Return made up to 29/12/95; no change of members (4 pages)
7 February 1996Return made up to 29/12/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (14 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (14 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 August 1984Accounts made up to 31 October 1983 (8 pages)
30 August 1984Accounts made up to 31 October 1983 (8 pages)
2 December 1959Incorporation (15 pages)
2 December 1959Incorporation (15 pages)