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

ROJAY SERVICES LIMITED

GROUND FLOOR SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
Company Registration Number
02732657
Private Limited Company
Liquidation

Company Overview

About Rojay Services Ltd
ROJAY SERVICES LIMITED was founded on 1992-07-20 and has its registered office in Blackpool. The organisation's status is listed as "Liquidation". Rojay Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROJAY SERVICES LIMITED
 
Legal Registered Office
GROUND FLOOR SENECA HOUSE LINKS POINT
AMY JOHNSON WAY
BLACKPOOL
LANCASHIRE
FY4 2FF
Other companies in WN6
 
Previous Names
BLUE BUS & COACH SERVICES LIMITED01/11/2005
Filing Information
Company Number 02732657
Company ID Number 02732657
Date formed 1992-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB597801985  
Last Datalog update: 2018-10-04 11:51:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROJAY 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.
Companies with same name ROJAY SERVICES LIMITED
The following companies were found which have the same name as ROJAY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROJAY SERVICES LIMITED Unknown

Company Officers of ROJAY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ELLEN JARVIS
Company Secretary 2000-04-04
ROGER CHARLES JARVIS
Director 1992-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CHARLES JARVIS
Company Secretary 1992-07-20 2000-04-04
ALAN TURNER
Director 1992-07-20 2000-04-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-07-20 1992-07-20
WATERLOW NOMINEES LIMITED
Nominated Director 1992-07-20 1992-07-20

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
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 2C CRICKET STREET BUSINESS PARK WIGAN GREATER MANCHESTER WN6 7TP
2018-02-23LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-23LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-23LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-23LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-07AA30/06/17 TOTAL EXEMPTION FULL
2017-09-06AA01PREVEXT FROM 31/12/2016 TO 30/06/2017
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 195
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-19AA31/12/15 TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 195
2015-08-27AR0120/07/15 FULL LIST
2015-05-26AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 195
2014-09-25AR0120/07/14 FULL LIST
2013-08-15AR0120/07/13 FULL LIST
2013-06-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-15AR0120/07/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-25AR0120/07/11 FULL LIST
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM FACTORY LANE BUSINESS PARK FACTORY LANE PENWORTHAM PRESTON LANCASHIRE PR1 9TD
2011-03-25AA01PREVEXT FROM 30/06/2010 TO 31/12/2010
2010-10-14AR0120/07/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES JARVIS / 20/07/2010
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-01DISS40DISS40 (DISS40(SOAD))
2009-11-28AR0120/07/09 FULL LIST
2009-11-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-11-17GAZ1FIRST GAZETTE
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-03DISS40DISS40 (DISS40(SOAD))
2009-02-28363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2009-02-17GAZ1FIRST GAZETTE
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-01-07363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: MOOR LANE BUS STATION BOLTON LANCASHIRE BL1 1SY
2006-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-03-15225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05
2005-11-01CERTNMCOMPANY NAME CHANGED BLUE BUS & COACH SERVICES LIMITE D CERTIFICATE ISSUED ON 01/11/05
2005-09-20363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-08-13363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-11-10363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-12287REGISTERED OFFICE CHANGED ON 12/04/03 FROM: UNIT 4A LOCOMOTION INDUSTRIAL ESTATE CHORLEY NEW ROAD HORWICH, LANCS.
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2002-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-11-08363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-09-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-09-22363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-05-04288bDIRECTOR RESIGNED
2000-05-04288bSECRETARY RESIGNED
2000-05-04288aNEW SECRETARY APPOINTED
2000-03-06395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15395PARTICULARS OF MORTGAGE/CHARGE
1999-08-03363sRETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS
1999-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-10-08363sRETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
1998-06-26WRES13RE SHARES 02/04/98
1998-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-28169£ SR 5@1 01/03/96
1998-01-24395PARTICULARS OF MORTGAGE/CHARGE
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-10-26363aRETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS
1996-10-17363sRETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-21363sRETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC1067065 Active Licenced property: CRICKET STREET BUSINESS CENTRE, UNIT 2C CRICKET WIGAN CRICKET GB WN6 7TP. Correspondance address: CRICKET STREET BUSINESS CENTRE, UNIT 2C CRICKET WIGAN CRICKET GB WN6 7TP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-02-19
Appointment of Liquidators2018-02-19
Resolutions for Winding-up2018-02-19
Proposal to Strike Off2009-11-17
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against ROJAY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2009-12-18 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2006-07-21 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2003-03-26 Satisfied YORKSHIRE BANK PLC
MORTGAGE DEBENTURE 2000-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2000-02-15 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 1998-01-24 Satisfied GREATER MANCHESTER PASSENGER TRANSPORT EXECUTIVE
Filed Financial Reports
Annual Accounts
2017-06-30

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 ROJAY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ROJAY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROJAY SERVICES LIMITED
Trademarks
We have not found any records of ROJAY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROJAY 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 (49390 - Other passenger land transport) as ROJAY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROJAY 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 partyROJAY SERVICES LIMITEDEvent Date2018-02-12
Notice is hereby given that Creditors of the Company are required, on or before 9 March 2018 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator at Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 12 February 2018 . Office Holder Details: Richard Ian Williamson (IP No. 8013 ) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF For further details contact: The Liquidator, Tel: r.ianwilliamson@crossleyd.co.uk , Tel: 01253 349331 . Alternative contact: Email: sandra.sumner@crossleyd.co.uk. Ag RF111087
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROJAY SERVICES LIMITEDEvent Date2018-02-12
Richard Ian Williamson (IP No. 8013 ) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF : Ag RF111087
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROJAY SERVICES LIMITEDEvent Date2018-02-12
Notice is hereby given that the following resolutions were passed on 12 February 2018 , as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Richard Ian Williamson (IP No. 8013 ) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be appointed Liquidator for the purposes of such voluntary winding up. For further details contact: Richard Ian Williamson, Tel: 01253 349331, Email: r.ianwilliamson@crossleyd.co.uk . Alternative contact: sandra.sumner@crossleyd.co.uk Ag RF111087
 
Initiating party Event TypeProposal to Strike Off
Defending partyROJAY SERVICES LIMITEDEvent Date2009-11-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyROJAY SERVICES LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROJAY 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 ROJAY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4