Company Information for R.J.F. BUILDING LTD
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WARRINGTON, WA4 4BS,
|
Company Registration Number
05051483
Private Limited Company
Liquidation |
Company Name | |
---|---|
R.J.F. BUILDING LTD | |
Legal Registered Office | |
C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury WARRINGTON WA4 4BS Other companies in CW12 | |
Company Number | 05051483 | |
---|---|---|
Company ID Number | 05051483 | |
Date formed | 2004-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-02-28 | |
Account next due | 30/11/2018 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-11-20 21:55:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE ELAINE PRICE |
||
RICHARD JAMES FERNYHOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T BADDELEY LTD | Company Secretary | 2008-10-24 | CURRENT | 2008-10-03 | Active | |
P H HOMES & DEVELOPMENT LTD | Company Secretary | 2008-04-29 | CURRENT | 2008-04-17 | Dissolved 2017-04-25 | |
R P FISHER LTD | Company Secretary | 2008-04-10 | CURRENT | 2008-03-19 | Dissolved 2014-04-22 | |
GOOSTREY PLUMBING & HEATING LTD | Company Secretary | 2008-02-29 | CURRENT | 2008-02-19 | Liquidation | |
D MANLEY LTD | Company Secretary | 2008-02-28 | CURRENT | 2008-02-15 | Dissolved 2016-06-07 | |
WARRANT ENFORCEMENT SERVICES LTD | Company Secretary | 2008-01-11 | CURRENT | 2008-01-07 | Active - Proposal to Strike off | |
JOHN MURPHY CONSTRUCTION LTD | Company Secretary | 2007-12-27 | CURRENT | 2007-12-17 | Active | |
CJD CONSTRUCTION LTD | Company Secretary | 2007-12-27 | CURRENT | 2007-12-17 | Active - Proposal to Strike off | |
DANVA INTERIORS LTD | Company Secretary | 2007-12-13 | CURRENT | 2007-05-08 | Active | |
A PARKER JOINERY LTD | Company Secretary | 2007-11-30 | CURRENT | 2007-11-23 | Dissolved 2017-02-14 | |
E D C JOINERY LTD | Company Secretary | 2007-11-21 | CURRENT | 2007-10-02 | Active - Proposal to Strike off | |
KAREN BURROWS LTD | Company Secretary | 2007-11-01 | CURRENT | 2007-10-10 | Dissolved 2015-05-05 | |
A WILKINSON-JONES LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-06-08 | Active | |
HAIR OFF THE DOG (CONGLETON) LTD | Company Secretary | 2007-04-26 | CURRENT | 2007-04-02 | Active | |
TAYLER SERVICES LTD | Company Secretary | 2007-02-05 | CURRENT | 2007-01-16 | Dissolved 2015-06-30 | |
QUALITY INSTALLS LTD | Company Secretary | 2007-01-28 | CURRENT | 2007-01-22 | Active | |
CYNTHIA ENGLAND LTD | Company Secretary | 2007-01-10 | CURRENT | 2006-12-15 | Dissolved 2017-09-26 | |
C B PROPERTY MANAGEMENT LTD | Company Secretary | 2007-01-09 | CURRENT | 2006-12-04 | Active | |
M D PLASTERING LTD | Company Secretary | 2006-12-31 | CURRENT | 2005-02-08 | Dissolved 2018-07-24 | |
J LOMAS LTD | Company Secretary | 2006-12-18 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
N C RHODES PLUMBING LTD | Company Secretary | 2006-11-23 | CURRENT | 2006-11-20 | Active - Proposal to Strike off | |
MARK CUDDY LTD | Company Secretary | 2006-10-16 | CURRENT | 2006-09-20 | Dissolved 2015-04-07 | |
M E L BUILDING SERVICES LTD | Company Secretary | 2006-03-02 | CURRENT | 2006-01-10 | Active - Proposal to Strike off | |
R SMALLWOOD LTD | Company Secretary | 2005-09-17 | CURRENT | 2005-09-08 | Active - Proposal to Strike off | |
P R HOME IMPROVEMENTS LTD | Company Secretary | 2005-07-22 | CURRENT | 2005-07-18 | Active | |
G ANDREWS FINANCIAL SERVICES LTD | Company Secretary | 2004-11-05 | CURRENT | 2004-11-02 | Active - Proposal to Strike off | |
G MELLOR (UK) LTD | Company Secretary | 2004-03-19 | CURRENT | 2004-03-15 | Active | |
K P JORDAN LTD | Company Secretary | 2004-01-05 | CURRENT | 2003-06-24 | Active | |
URBAN EVENT SERVICES LTD | Company Secretary | 2003-02-11 | CURRENT | 2003-01-28 | Active | |
A S J INSTALLATIONS LIMITED | Company Secretary | 2002-02-05 | CURRENT | 2002-01-18 | Active | |
BIDDLE LEISURE LIMITED | Company Secretary | 2002-01-23 | CURRENT | 2002-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/18 FROM 2 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Richard James Fernyhough on 2017-03-01 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUZANNE ELAINE PRICE on 2015-02-16 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/12 FROM 71 Rood Hill Congleton Cheshire CW12 1NH | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard James Fernyhough on 2010-03-04 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 28 MOSS ROAD CONGLETON CHESHIRE CW12 3BN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: C/O JACOB & CO LTD, 94 MILL ST CONGLETON CHESHIRE CW12 1AG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-02-23 |
Resolution | 2018-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2013-02-28 | £ 10,324 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 12,798 |
Creditors Due Within One Year | 2013-02-28 | £ 83,257 |
Creditors Due Within One Year | 2012-02-29 | £ 44,715 |
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.F. BUILDING LTD
Cash Bank In Hand | 2013-02-28 | £ 86,008 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 26,081 |
Shareholder Funds | 2013-02-28 | £ 32,670 |
Shareholder Funds | 2012-02-29 | £ 10,767 |
Tangible Fixed Assets | 2013-02-28 | £ 40,243 |
Tangible Fixed Assets | 2012-02-29 | £ 42,199 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as R.J.F. BUILDING LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | R.J.F. BUILDING LTD | Event Date | 2018-02-23 |
Name of Company: R.J.F. BUILDING LTD Company Number: 05051483 Nature of Business: Building and property improvement Registered office: C/O Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Par… | |||
Initiating party | Event Type | Resolution | |
Defending party | R.J.F. BUILDING LTD | Event Date | 2018-02-23 |
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. |