Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
John Randall Developments Limited
John Randall Developments Limited is an active company incorporated on 21 February 2007 with the registered office located in London, Greater London. John Randall Developments Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06121557
Private limited company
Age
18 years
Incorporated
21 February 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 November 2025
(2 months ago)
Next confirmation dated
11 November 2026
Due by
25 November 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(5 months remaining)
Learn more about John Randall Developments Limited
Contact
Update Details
Address
80 Strand
London
WC2R 0DT
United Kingdom
Address changed on
17 Dec 2025
(1 month ago)
Previous address was
6th Floor 338 Euston Road London NW1 3BG
Companies in WC2R 0DT
Telephone
02072196885
Email
Unreported
Website
Johnrandallmp.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Edward William Mole
Director • British • Lives in UK • Born in Nov 1983
CTC Directorships Ltd
Director
Roger Skeldon
Director • British • Lives in England • Born in Nov 1979
Capital Trading Companies Secretaries Limited
Secretary
The Executors Of The Late John Jacob Randall
PSC • British • Lives in UK • Born in Sep 1933
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CGT Developments Iv Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Cedar Developments (CGT) Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
CGT Developments Xix Limited
CTC Directorships Ltd, Roger Skeldon, and 1 more are mutual people.
Active
Drayton Estates Limited
CTC Directorships Ltd, Roger Skeldon, and 1 more are mutual people.
Active
CGT Developments Xxiii Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Colyer Developments Limited
CTC Directorships Ltd, Roger Skeldon, and 1 more are mutual people.
Active
Hiddleston Developments Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
M D Ayers Limited
Edward William Mole, CTC Directorships Ltd, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£5.49K
Decreased by £4.39K (-44%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£150.96K
Increased by £8.1K (+6%)
Total Liabilities
-£3.47K
Decreased by £799 (-19%)
Net Assets
£147.5K
Increased by £8.9K (+6%)
Debt Ratio (%)
2%
Decreased by 0.69% (-23%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 17 Dec 2025
Mr Roger Skeldon Details Changed
1 Month Ago on 15 Dec 2025
Ctc Directorships Ltd Details Changed
1 Month Ago on 15 Dec 2025
Confirmation Submitted
2 Months Ago on 11 Nov 2025
Full Accounts Submitted
7 Months Ago on 9 Jun 2025
Mr the Executors of the Late John Jacob Randall (PSC) Details Changed
8 Months Ago on 14 May 2025
Mr John Jacob Randall (PSC) Details Changed
8 Months Ago on 29 Apr 2025
Confirmation Submitted
11 Months Ago on 25 Feb 2025
Full Accounts Submitted
1 Year 6 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 22 Feb 2024
Get Alerts
Get Credit Report
Discover John Randall Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Roger Skeldon on 15 December 2025
Submitted on 9 Jan 2026
Director's details changed for Ctc Directorships Ltd on 15 December 2025
Submitted on 22 Dec 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 17 December 2025
Submitted on 17 Dec 2025
Confirmation statement made on 11 November 2025 with updates
Submitted on 11 Nov 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 Jun 2025
Change of details for Mr the Executors of the Late John Jacob Randall as a person with significant control on 14 May 2025
Submitted on 14 May 2025
Change of details for Mr John Jacob Randall as a person with significant control on 29 April 2025
Submitted on 9 May 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 25 Feb 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 2 Jul 2024
Confirmation statement made on 21 February 2024 with no updates
Submitted on 22 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs