Company Information for R J MOTORS LIMITED
185 Manor Road, Erith, DA8 2AD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
R J MOTORS LIMITED | |
Legal Registered Office | |
185 Manor Road Erith DA8 2AD Other companies in BR6 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL COLIN FARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL GILES |
Company Secretary | ||
RONALD HAWKER |
Director | ||
LESLIE ARTHUR COOPER |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ES FACILITIES MANAGEMENT LIMITED | Director | 2018-03-08 | CURRENT | 2017-07-17 | Active | |
HEART RENTAL LIMITED | Director | 2016-02-20 | CURRENT | 2016-02-20 | Active | |
HEART COMMUNITY SERVICES C.I.C. | Director | 2016-02-20 | CURRENT | 2016-02-20 | Active - Proposal to Strike off | |
BLUE ANCHOR VEHICLE LOGISTICS LIMITED | Director | 2015-08-03 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
LONDON HIRE SERVICES LIMITED | Director | 2015-01-26 | CURRENT | 2010-01-13 | Active - Proposal to Strike off | |
LONDON HIRE COMMUNITY SERVICES LIMITED | Director | 2015-01-26 | CURRENT | 2013-02-11 | Active | |
LONDON HIRE SALES LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-01 | Active - Proposal to Strike off | |
NETWORK TYRES (WHOLESALE) LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
NETWORK TYRES LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active - Proposal to Strike off | |
DILKUSHA LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/22 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom | |
PSC05 | Change of details for London Hire Limited as a person with significant control on 2022-10-12 | |
REGISTERED OFFICE CHANGED ON 25/10/22 FROM , 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
AA01 | Previous accounting period extended from 31/07/21 TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
PSC02 | Notification of London Hire Limited as a person with significant control on 2016-08-01 | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES | |
PSC07 | CESSATION OF RONALD HAWKER AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM 18 Woodlands Park Bexley DA5 2EL England | |
AP01 | DIRECTOR APPOINTED MR NIGEL COLIN FARR | |
REGISTERED OFFICE CHANGED ON 13/01/17 FROM , 18 Woodlands Park, Bexley, DA5 2EL, England | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD HAWKER | |
TM02 | Termination of appointment of Michael Giles on 2016-10-09 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM Latham Lambourne First Floor East Wing Priory Buildings Church Hill Orpington Kent BR6 0HH | |
REGISTERED OFFICE CHANGED ON 22/09/16 FROM , Latham Lambourne, First Floor East Wing Priory, Buildings Church Hill Orpington, Kent, BR6 0HH | ||
AA01 | Current accounting period shortened from 31/10/16 TO 31/07/16 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Michael Giles as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLIE COOPER | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD HAWKER / 10/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 05/03/08 GBP SI 1@1=1 GBP IC 2/3 | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/08/02 FROM: LATHAM & CO GREENWOOD HOUSE, 9 BLUETT STREET MAIDSTONE KENT ME14 2UG | |
Registered office changed on 15/08/02 from:\latham & co, greenwood house, 9 bluett street, maidstone, kent ME14 2UG | ||
363s | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
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 Due Within One Year | 2012-10-31 | £ 28,266 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 44,511 |
Creditors and other liabilities
|
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
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.
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. |