Company NameJ.R.G. Investments Limited
DirectorsAdrian Peter Stephen Luto and Katherine Anne Luto
Company StatusActive
Company Number00833865
CategoryPrivate Limited Company
Incorporation Date11 January 1965(59 years, 4 months ago)
Previous NameMarket Behaviour Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adrian Peter Stephen Luto
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2009(44 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Whitehall
London
SW1A 2DD
Director NameMrs Katherine Anne Luto
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(58 years, 5 months after company formation)
Appointment Duration10 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Whitehall
London
SW1A 2DD
Director NameJohn Robert Goodyear
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 1998)
RoleCompany Executive
Correspondence Address9 Stanhope Place
Hyde Park Estate
London
W2 2HH
Director NameMary Janet Goodyear
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 1998)
RoleCompany Executive
Correspondence Address9 Stanhope Place
London
W2 2HH
Secretary NameMary Janet Goodyear
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address9 Stanhope Place
London
W2 2HH
Director NameMr Ronald Basil Winslow
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(28 years, 2 months after company formation)
Appointment Duration29 years, 10 months (resigned 12 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Dover Crescent
Bedford
Bedfordshire
MK41 8QH
Secretary NameMr Ronald Basil Winslow
NationalityBritish
StatusResigned
Appointed01 March 1998(33 years, 1 month after company formation)
Appointment Duration24 years, 10 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Dover Crescent
Bedford
Bedfordshire
MK41 8QH
Director NameJane Margaret Macmillan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(33 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2003)
RolePersonal Assistant
Correspondence AddressCats Cradle
59-61 High Street
Earith
Huntingdonshire
PE28 3PP
Director NameMr John Robert Goodyear
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(38 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 2009)
RoleCompany Executive
Country of ResidenceGuernsey
Correspondence AddressLa Marette
Rue Des Marettes, St. Martin
Guernsey
GY4 6JQ

Location

Registered Address15 Whitehall
London
SW1A 2DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

34 at £1Ronald Basil Winslow
34.00%
Ordinary
33 at £1Adrian Peter Stephen Luto
33.00%
Ordinary
33 at £1Katherine Anne Luto
33.00%
Ordinary

Financials

Year2014
Net Worth£583
Cash£15,429
Current Liabilities£3,686

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

23 January 2024Director's details changed for Mr Adrian Peter Stephen Luto on 23 January 2024 (2 pages)
23 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 January 2024Micro company accounts made up to 31 January 2023 (4 pages)
22 June 2023Notification of Katherine Anne Luto as a person with significant control on 21 June 2023 (2 pages)
22 June 2023Appointment of Mrs Katherine Anne Luto as a director on 21 June 2023 (2 pages)
13 January 2023Confirmation statement made on 31 December 2022 with updates (3 pages)
12 January 2023Registered office address changed from 92 Dover Crescent Bedford Bedfordshire MK41 8QH to 15 Whitehall London SW1A 2DD on 12 January 2023 (1 page)
12 January 2023Termination of appointment of Ronald Basil Winslow as a secretary on 12 January 2023 (1 page)
12 January 2023Termination of appointment of Ronald Basil Winslow as a director on 12 January 2023 (1 page)
12 January 2023Micro company accounts made up to 31 January 2022 (4 pages)
27 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 January 2010Director's details changed for Mr Ronald Basil Winslow on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Ronald Basil Winslow on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 June 2009Director appointed adrian peter stephen luto (2 pages)
5 June 2009Director appointed adrian peter stephen luto (2 pages)
5 June 2009Appointment terminated director john goodyear (1 page)
5 June 2009Appointment terminated director john goodyear (1 page)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 June 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
11 June 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 August 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
19 August 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
14 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
14 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
19 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
1 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
16 June 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
16 June 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
15 June 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 December 2001Registered office changed on 04/12/01 from: 4/5 bonhill street london EC2A 4BX (1 page)
4 December 2001Registered office changed on 04/12/01 from: 4/5 bonhill street london EC2A 4BX (1 page)
24 October 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
24 October 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 August 2000Full accounts made up to 31 January 2000 (7 pages)
30 August 2000Full accounts made up to 31 January 2000 (7 pages)
6 February 2000Full accounts made up to 31 January 1999 (7 pages)
6 February 2000Full accounts made up to 31 January 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/99
(4 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/99
(4 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 November 1997Full accounts made up to 31 January 1997 (9 pages)
27 November 1997Full accounts made up to 31 January 1997 (9 pages)
30 January 1997Location of register of members (1 page)
30 January 1997Location of register of members (1 page)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1996Full accounts made up to 31 January 1996 (9 pages)
10 November 1996Full accounts made up to 31 January 1996 (9 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 November 1995Full accounts made up to 31 January 1995 (9 pages)
29 November 1995Full accounts made up to 31 January 1995 (9 pages)
1 May 1995Full accounts made up to 31 January 1994 (9 pages)
1 May 1995Full accounts made up to 31 January 1994 (9 pages)