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

R.B.J.MANAGEMENT SERVICES LIMITED

MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
01856817
Private Limited Company
Liquidation

Company Overview

About R.b.j.management Services Ltd
R.B.J.MANAGEMENT SERVICES LIMITED was founded on 1984-10-18 and has its registered office in Whetstone. The organisation's status is listed as "Liquidation". R.b.j.management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
R.B.J.MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
MOUNTVIEW COURT
1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in SW16
 
Filing Information
Company Number 01856817
Company ID Number 01856817
Date formed 1984-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 12:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.B.J.MANAGEMENT SERVICES 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 R.B.J.MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BABU RAISHI SHAH
Company Secretary 2007-06-23
RAMESHCHANDRA RAISHI SHAH
Director 1991-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
BABU RAISHI SHAH
Director 1991-04-23 2017-11-06
JAYANTILAL RAISHI SHAH
Company Secretary 1991-04-23 2007-06-23
JAYANTILAL RAISHI SHAH
Director 1991-04-23 2007-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BABU RAISHI SHAH PLATANCHOICE LIMITED Company Secretary 1996-12-31 CURRENT 1978-01-18 Active
BABU RAISHI SHAH BONDS OF OXFORD STREET LIMITED Company Secretary 1991-11-09 CURRENT 1988-11-09 Active
BABU RAISHI SHAH BLUELEM LIMITED Company Secretary 1991-01-18 CURRENT 1984-07-05 Liquidation
RAMESHCHANDRA RAISHI SHAH BONDS OF OXFORD STREET LIMITED Director 1991-11-09 CURRENT 1988-11-09 Active
RAMESHCHANDRA RAISHI SHAH BLUELEM LIMITED Director 1991-01-18 CURRENT 1984-07-05 Liquidation
RAMESHCHANDRA RAISHI SHAH PLATANCHOICE LIMITED Director 1990-12-28 CURRENT 1978-01-18 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
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM UNIT 6 NORBURY TRADING ESTATE CRAIGNISH AVENUE NORBURY LONDON SW16 4RW
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM UNIT 6 NORBURY TRADING ESTATE CRAIGNISH AVENUE NORBURY LONDON SW16 4RW
2017-12-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-28LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BABU SHAH
2017-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-20AA31/10/16 TOTAL EXEMPTION SMALL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-06-17AA31/10/15 TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-11AR0122/04/16 FULL LIST
2015-06-25AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-01AR0122/04/15 FULL LIST
2014-07-01AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-25AR0122/04/14 FULL LIST
2013-07-09AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-03AR0122/04/13 FULL LIST
2012-06-27AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-08AR0122/04/12 FULL LIST
2011-06-23AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-20AR0122/04/11 FULL LIST
2010-06-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-17AR0122/04/10 FULL LIST
2009-07-22AA31/10/08 TOTAL EXEMPTION FULL
2009-06-11363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-07-28AA31/10/07 TOTAL EXEMPTION FULL
2008-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-23363sRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-31288aNEW SECRETARY APPOINTED
2007-06-15363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-05-17363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 330 OXFORD STREET LONDON W1R 1HD
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-06-15363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-05-15363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-06-16363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-06-19363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-05-30363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-05363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-06-24363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1998-10-26363sRETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS
1998-08-28AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-08-29AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-07-25363sRETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS
1996-07-15AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-06-25363sRETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS
1995-06-28363sRETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS
1995-06-07AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-06-23363sRETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS
1994-03-07AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-07-22363sRETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS
1992-09-08AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-05-08363sRETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS
1991-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1991-08-28363aRETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS
1991-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89
1991-01-11363RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS
1990-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88
1990-01-15363RETURN MADE UP TO 22/04/89; FULL LIST OF MEMBERS
1988-11-28363RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS
1988-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87
1988-09-29287REGISTERED OFFICE CHANGED ON 29/09/88 FROM: 18 MADDOX STREET LONDON W1R 9PL
1987-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85
1987-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to R.B.J.MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-12-18
Resolutions for Winding-up2017-12-18
Appointment of Liquidators2017-12-18
Fines / Sanctions
No fines or sanctions have been issued against R.B.J.MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-06-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31

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.B.J.MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of R.B.J.MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.B.J.MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of R.B.J.MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.B.J.MANAGEMENT SERVICES 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 (68320 - Management of real estate on a fee or contract basis) as R.B.J.MANAGEMENT SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where R.B.J.MANAGEMENT SERVICES 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.B.J. MANAGEMENT SERVICES LIMITEDEvent Date2017-12-08
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 8 December 2017, are required, on or before 15/01/2018 to send their full names and addresses together with full particulars of their debts or claims to Kallis & Company, 1148 High Road, Whetstone, London N20 0RA and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Christina Chrysanthou on [ 020 8446 6699 ] or by email at christina@kallis.co.uk . Liquidators: Kikis Kallis FCCA FABRP (IP No 004692 ) of Kallis & Company , 1148 High Road, Whetstone, London N20 0RA :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyR.B.J. MANAGEMENT SERVICES LIMITEDEvent Date2017-12-08
At a General Meeting of the above-named Company, duly convened and held at Unit 6 Norbury Trading Estate, Craignish Avenue, Norbury, London SW16 4RW on 8 December 2017 at 11.00 am the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Kikis Kallis FCCA FABRP (IP No 004692 ) of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA be appointed Liquidator of the Company."
 
Initiating party Event TypeAppointment of Liquidators
Defending partyR.B.J. MANAGEMENT SERVICES LIMITEDEvent Date2017-12-08
Liquidator: Kikis Kallis , FCCA FABRP, Kallis & Company , 1148 High Road, Whetstone, London N20 0RA . : Office Holder No 004692 : Date of Appointment: 8 December 2017 : By whom appointed: Members :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.B.J.MANAGEMENT SERVICES 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.B.J.MANAGEMENT SERVICES 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.