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

R.J. ROE & SONS LIMITED

UPMINSTER, ESSEX, RM14 2TR,
Company Registration Number
00892341
Private Limited Company
Dissolved

Dissolved 2017-12-22

Company Overview

About R.j. Roe & Sons Ltd
R.J. ROE & SONS LIMITED was founded on 1966-11-21 and had its registered office in Upminster. The company was dissolved on the 2017-12-22 and is no longer trading or active.

Key Data
Company Name
R.J. ROE & SONS LIMITED
 
Legal Registered Office
UPMINSTER
ESSEX
RM14 2TR
Other companies in RM14
 
Filing Information
Company Number 00892341
Date formed 1966-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-12-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 15:53:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.J. ROE & SONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARCLAY ACCOUNTANCY LTD   LTS ACCOUNTANCY LIMITED   VERTICE SERVICES ACCOUNTANCY & CONSULTANCY LTD
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 R.J. ROE & SONS LIMITED

Current Directors
Officer Role Date Appointed
BARBARA LESLEY ROE
Company Secretary 1991-06-02
BARBARA LESLEY ROE
Director 1991-06-02
BRIAN HENRY ROE
Director 1991-09-30
ROBERT JAMES ROE
Director 1991-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HENRY ROE
Director 1991-06-02 1991-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN HENRY ROE ROE ENVIRONMENTAL LTD Director 2014-05-01 CURRENT 2014-05-01 Active
BRIAN HENRY ROE LITTLE WYCKE LIVERIES LTD Director 2011-12-05 CURRENT 2011-12-05 Active
BRIAN HENRY ROE SMALL STEPS DAY CARE LIMITED Director 2007-08-30 CURRENT 2007-08-30 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
2017-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-22LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2016
2015-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2015
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN
2014-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-224.20STATEMENT OF AFFAIRS/4.19
2014-07-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 008923410007
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-03AR0102/06/14 FULL LIST
2014-05-29ANNOTATIONOther
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 008923410006
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 008923410005
2013-07-23AR0102/06/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-26AR0102/06/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-02AR0102/06/11 FULL LIST
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM STAR HOUSE 95 HIGH ROAD BENFLEET ESSEX SS7 5LN UNITED KINGDOM
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-14AR0102/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENRY ROE / 02/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LESLEY ROE / 02/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ROE / 02/06/2010
2010-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-10-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-03-03AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 95 STAR HOUSE HIGH ROAD BENFLEET ESSEX SS7 5LN
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM FLEET FARM FAMBRIDGE ROAD NORTH FAMBRIDGE CHELMSFORD ESSEX CM3 6NB
2008-02-19363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-03363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-09363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-22363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-01-06225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-09363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-08-14363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-06363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-03363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-16363sRETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS
1998-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-25363sRETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS
1998-01-23395PARTICULARS OF MORTGAGE/CHARGE
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-10363sRETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS
1996-10-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-10363sRETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS
1995-10-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-04363sRETURN MADE UP TO 02/06/95; CHANGE OF MEMBERS
1994-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-15363sRETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to R.J. ROE & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-23
Resolutions for Winding-up2014-07-23
Notices to Creditors2014-07-23
Meetings of Creditors2014-07-07
Fines / Sanctions
No fines or sanctions have been issued against R.J. ROE & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-07 Outstanding IGF INVOICE FINANCE LIMITED
2014-05-29 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2013-10-29 Outstanding STATE SECURITIES PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2012-10-24 Outstanding STATE SECURITIES PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2011-07-19 Outstanding STATE SECURITIES PLC
ALL ASSETS DEBENTURE 2010-02-25 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1998-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,214,191
Creditors Due After One Year 2012-03-31 £ 1,431,858
Creditors Due Within One Year 2013-03-31 £ 1,452,123
Creditors Due Within One Year 2012-03-31 £ 1,283,064

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 R.J. ROE & SONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 25,436
Cash Bank In Hand 2012-03-31 £ 17,397
Current Assets 2013-03-31 £ 661,391
Current Assets 2012-03-31 £ 687,826
Debtors 2013-03-31 £ 494,642
Debtors 2012-03-31 £ 450,239
Shareholder Funds 2013-03-31 £ 363,587
Shareholder Funds 2012-03-31 £ 527,246
Stocks Inventory 2013-03-31 £ 54,582
Stocks Inventory 2012-03-31 £ 126,288
Tangible Fixed Assets 2013-03-31 £ 2,368,510
Tangible Fixed Assets 2012-03-31 £ 2,554,342

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R.J. ROE & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.J. ROE & SONS LIMITED
Trademarks
We have not found any records of R.J. ROE & SONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with R.J. ROE & SONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2013-08-12 GBP £2,712 Professional Fees
Suffolk County Council 2013-08-12 GBP £1,850 Professional Fees
Suffolk County Council 2013-08-12 GBP £1,850 Withholding Tax - Construct.Indust (Taxable Element)
Suffolk County Council 2013-08-12 GBP £2,712 Withholding Tax - Construct.Indust (Taxable Element)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where R.J. ROE & SONS 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 TypeNotices to Creditors
Defending partyR.J. ROE & SONS LIMITEDEvent Date2014-07-18
I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 17 July 2014. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 28 August 2014 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: David Young, Email: david@aspectplus.co.uk, Tel: 01708 300170.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyR.J. ROE & SONS LIMITEDEvent Date2014-07-17
Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : Further details contact: David Young, Email: david@aspectplus.co.uk, Tel: 01708 300170.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyR.J. ROE & SONS LIMITEDEvent Date2014-07-17
At a General Meeting of the above named company duly convened and held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 17 July 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: “That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350) be appointed liquidator of the company for the purposes of the winding-up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. Further details contact: David Young, Email: david@aspectplus.co.uk, Tel: 01708 300170. Robert James Roe , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyR.J. ROE & SONS LIMITEDEvent Date2014-05-29
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 40a Station Road, Upminster, Essex, RM14 2TR , on 17 July 2014 , at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12 noon on 16 July 2014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practioner calling the meetings: Darren Edwards (IP No. 10350), 40a Station Road, Upminster, Essex, RM14 2TR. Contact Name: David Young, Tel: 01708 300170.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.J. ROE & SONS 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 R.J. ROE & SONS 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.