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

R J MOTORS LIMITED

185 Manor Road, Erith, DA8 2AD,
Company Registration Number
04087318
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R J Motors Ltd
R J MOTORS LIMITED was founded on 2000-10-10 and has its registered office in Erith. The organisation's status is listed as "Active - Proposal to Strike off". R J Motors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R J MOTORS LIMITED
 
Legal Registered Office
185 Manor Road
Erith
DA8 2AD
Other companies in BR6
 
Filing Information
Company Number 04087318
Company ID Number 04087318
Date formed 2000-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-08-31
Account next due 31/05/2023
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-11 04:16:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R J MOTORS 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 R J MOTORS LIMITED
The following companies were found which have the same name as R J MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R J MOTORS & MARINE LTD 37 MILL STREET BIDEFORD DEVON EX39 2JJ Active - Proposal to Strike off Company formed on the 2011-01-05
R J MOTORS (KATHERINE) PTY. LTD. NT 0850 Active Company formed on the 1990-07-16
R J MOTORS INC Georgia Unknown
R J Motors Inc Maryland Unknown
R J MOTORS INC Georgia Unknown
R J MOTORS RETFORD LIMITED 550 VALLEY ROAD NOTTINGHAM NG5 1JJ Active - Proposal to Strike off Company formed on the 2022-11-24

Company Officers of R J MOTORS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL COLIN FARR
Director 2016-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GILES
Company Secretary 2011-09-30 2016-10-09
RONALD HAWKER
Director 2000-10-10 2016-10-09
LESLIE ARTHUR COOPER
Company Secretary 2000-10-10 2011-09-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-10-10 2000-10-10
WATERLOW NOMINEES LIMITED
Nominated Director 2000-10-10 2000-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL COLIN FARR ES FACILITIES MANAGEMENT LIMITED Director 2018-03-08 CURRENT 2017-07-17 Active
NIGEL COLIN FARR HEART RENTAL LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active
NIGEL COLIN FARR HEART COMMUNITY SERVICES C.I.C. Director 2016-02-20 CURRENT 2016-02-20 Active - Proposal to Strike off
NIGEL COLIN FARR BLUE ANCHOR VEHICLE LOGISTICS LIMITED Director 2015-08-03 CURRENT 2007-05-09 Active - Proposal to Strike off
NIGEL COLIN FARR LONDON HIRE SERVICES LIMITED Director 2015-01-26 CURRENT 2010-01-13 Active - Proposal to Strike off
NIGEL COLIN FARR LONDON HIRE COMMUNITY SERVICES LIMITED Director 2015-01-26 CURRENT 2013-02-11 Active
NIGEL COLIN FARR LONDON HIRE SALES LIMITED Director 2014-07-02 CURRENT 2014-07-01 Active - Proposal to Strike off
NIGEL COLIN FARR NETWORK TYRES (WHOLESALE) LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
NIGEL COLIN FARR NETWORK TYRES LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active - Proposal to Strike off
NIGEL COLIN FARR DILKUSHA LIMITED Director 2007-08-28 CURRENT 2007-08-28 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
2023-10-17Final Gazette dissolved via compulsory strike-off
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom
2022-10-25PSC05Change of details for London Hire Limited as a person with significant control on 2022-10-12
2022-10-25REGISTERED OFFICE CHANGED ON 25/10/22 FROM , 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-04-25AA01Previous accounting period extended from 31/07/21 TO 31/08/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-19PSC02Notification of London Hire Limited as a person with significant control on 2016-08-01
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 10
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-19PSC07CESSATION OF RONALD HAWKER AS A PERSON OF SIGNIFICANT CONTROL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 18 Woodlands Park Bexley DA5 2EL England
2017-01-13AP01DIRECTOR APPOINTED MR NIGEL COLIN FARR
2017-01-13REGISTERED OFFICE CHANGED ON 13/01/17 FROM , 18 Woodlands Park, Bexley, DA5 2EL, England
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HAWKER
2017-01-12TM02Termination of appointment of Michael Giles on 2016-10-09
2016-12-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM Latham Lambourne First Floor East Wing Priory Buildings Church Hill Orpington Kent BR6 0HH
2016-09-22REGISTERED OFFICE CHANGED ON 22/09/16 FROM , Latham Lambourne, First Floor East Wing Priory, Buildings Church Hill Orpington, Kent, BR6 0HH
2016-07-20AA01Current accounting period shortened from 31/10/16 TO 31/07/16
2016-06-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-02AR0110/10/15 ANNUAL RETURN FULL LIST
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-20AR0110/10/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-01AR0110/10/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0110/10/12 ANNUAL RETURN FULL LIST
2012-06-19AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0110/10/11 ANNUAL RETURN FULL LIST
2011-11-07AP03Appointment of Mr Michael Giles as company secretary
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY LESLIE COOPER
2011-05-10AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-12AR0110/10/10 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-03AR0110/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD HAWKER / 10/10/2009
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-1388(2)AD 05/03/08 GBP SI 1@1=1 GBP IC 2/3
2008-02-06363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-13363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-07363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-19363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-14363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-10-30363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-08-15287REGISTERED OFFICE CHANGED ON 15/08/02 FROM: LATHAM & CO GREENWOOD HOUSE, 9 BLUETT STREET MAIDSTONE KENT ME14 2UG
2002-08-15Registered office changed on 15/08/02 from:\latham & co, greenwood house, 9 bluett street, maidstone, kent ME14 2UG
2002-02-12363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-01-25288bSECRETARY RESIGNED
2001-01-25288aNEW SECRETARY APPOINTED
2001-01-25288bDIRECTOR RESIGNED
2001-01-25288aNEW DIRECTOR APPOINTED
2000-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to R J MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R J MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R J MOTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Creditors
Creditors Due Within One Year 2012-10-31 £ 28,266
Creditors Due Within One Year 2011-10-31 £ 44,511

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-08-31

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 MOTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 75,483
Cash Bank In Hand 2011-10-31 £ 109,606
Current Assets 2012-10-31 £ 120,304
Current Assets 2011-10-31 £ 170,577
Debtors 2012-10-31 £ 40,821
Debtors 2011-10-31 £ 57,033
Shareholder Funds 2012-10-31 £ 106,652
Shareholder Funds 2011-10-31 £ 135,398
Stocks Inventory 2012-10-31 £ 4,000
Stocks Inventory 2011-10-31 £ 3,938
Tangible Fixed Assets 2012-10-31 £ 14,614
Tangible Fixed Assets 2011-10-31 £ 9,332

Debtors and other cash assets

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

Government spend with R J MOTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-3 GBP £15,170
London Borough of Southwark 2015-2 GBP £5,103
London Borough of Southwark 2015-1 GBP £11,025
London Borough of Southwark 2014-12 GBP £6,492
London Borough of Southwark 2014-11 GBP £8,865

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 MOTORS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R J MOTORS 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 MOTORS 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.