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

J & R BUILDERS (NORWICH) LIMITED

C/O MAZARS LLP, ONE ST PETERS SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
05520334
Private Limited Company
Liquidation

Company Overview

About J & R Builders (norwich) Ltd
J & R BUILDERS (NORWICH) LIMITED was founded on 2005-07-27 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". J & R Builders (norwich) 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
J & R BUILDERS (NORWICH) LIMITED
 
Legal Registered Office
C/O MAZARS LLP
ONE ST PETERS SQUARE
MANCHESTER
M2 3DE
Other companies in SN1
 
Filing Information
Company Number 05520334
Company ID Number 05520334
Date formed 2005-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2013
Account next due 30/04/2015
Latest return 27/07/2013
Return next due 24/08/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 17:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J & R BUILDERS (NORWICH) 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 J & R BUILDERS (NORWICH) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ALAN KEAN
Director 2005-07-27
TRYCO ASSET MANAGEMENT LIMITED
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY PLAYLE
Company Secretary 2005-07-27 2014-03-01
MURIEL CHRISTINE KEAN
Director 2006-08-25 2014-03-01
BENJAMIN WILLIAMS
Director 2013-03-01 2014-03-01
JAMES KEAN
Director 2011-11-30 2012-07-31
JAMES ROBERT KEAN
Director 2006-08-25 2010-01-01
GARY RICHMAN
Director 2006-08-25 2009-01-01
RM REGISTRARS LIMITED
Company Secretary 2005-07-27 2005-07-27
RM NOMINEES LIMITED
Director 2005-07-27 2005-07-27

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
2023-02-03Voluntary liquidation Statement of receipts and payments to 2022-11-27
2022-01-27Voluntary liquidation Statement of receipts and payments to 2021-11-27
2021-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-27
2020-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-27
2019-02-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-27
2018-02-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-27
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/17 FROM 32 Stamford Street Altrincham Cheshire WA14 1EY
2017-08-15600Appointment of a voluntary liquidator
2017-08-15LIQ07Voluntary liquidation. Leave to resign liquidator
2017-01-104.68 Liquidators' statement of receipts and payments to 2016-11-27
2016-02-084.68 Liquidators' statement of receipts and payments to 2015-11-27
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH England
2014-12-10600Appointment of a voluntary liquidator
2014-12-10LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-11-28</ul>
2014-12-10LIQ MISC RESResolution insolvency:res re: appt. Of liquidator
2014-12-104.20Volunatary liquidation statement of affairs with form 4.19
2014-06-04ANNOTATIONOther
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055203340004
2014-05-15AP02Appointment of Tryco Asset Management Limited as coporate director
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/14 FROM 1B Risby Business Park Newmarket Road Risby Bury St. Edmunds Suffolk IP28 6RD United Kingdom
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL KEAN
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAMS
2014-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN PLAYLE
2013-10-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0127/07/13 ANNUAL RETURN FULL LIST
2013-04-12AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAMS
2013-04-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM RISBY BUSINESS PARK NEWMARKET ROAD RISBY BURY ST. EDMUNDS SUFFOLK IP28 6RD UNITED KINGDOM
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEAN
2012-08-25AR0127/07/12 FULL LIST
2012-07-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-15AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-30AP01DIRECTOR APPOINTED JAMES KEAN
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 1 MOUNT PLEASANT AVENUE TODDINGTON BEDFORDSHIRE LU5 6EH
2011-08-02AR0127/07/11 FULL LIST
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-25AA31/07/10 TOTAL EXEMPTION FULL
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEAN
2010-09-20AR0127/07/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN KEAN / 01/01/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MURIEL CHRISTINE KEAN / 01/01/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT KEAN / 01/01/2010
2010-04-08AA31/07/09 TOTAL EXEMPTION FULL
2009-09-13363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-11AA31/07/08 TOTAL EXEMPTION FULL
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR GARY RICHMAN
2008-08-14363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-05-21AA31/07/07 TOTAL EXEMPTION FULL
2008-01-23363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-08-24363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-09-07288aNEW SECRETARY APPOINTED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 1 MOUNT PLEASANT AVENUE TODDINGTON BEDS LU5 6EH
2005-08-26288bSECRETARY RESIGNED
2005-08-26288bDIRECTOR RESIGNED
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW
2005-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to J & R BUILDERS (NORWICH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-09
Meetings o2017-07-19
Meetings of Creditors2016-05-06
Resolutions for Winding-up2014-12-09
Appointment of Liquidators2014-12-08
Meetings of Creditors2014-11-21
Petitions to Wind Up (Companies)2014-11-17
Fines / Sanctions
No fines or sanctions have been issued against J & R BUILDERS (NORWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-28 Outstanding MURIEL CHRISTINE KEAN
LEGAL CHARGE 2011-04-27 Satisfied SANTANDER UK PLC
DEBENTURE 2011-04-27 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2009-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 1,724,596
Creditors Due After One Year 2011-08-01 £ 1,121,049
Creditors Due Within One Year 2012-08-01 £ 746,781
Creditors Due Within One Year 2011-08-01 £ 1,422,085

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 J & R BUILDERS (NORWICH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 1,599
Current Assets 2012-08-01 £ 2,413,308
Current Assets 2011-08-01 £ 2,451,949
Debtors 2012-08-01 £ 163,308
Debtors 2011-08-01 £ 145,350
Shareholder Funds 2012-08-01 £ 58,069
Shareholder Funds 2011-08-01 £ 91,185
Stocks Inventory 2012-08-01 £ 2,250,000
Stocks Inventory 2011-08-01 £ 2,305,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J & R BUILDERS (NORWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J & R BUILDERS (NORWICH) LIMITED
Trademarks
We have not found any records of J & R BUILDERS (NORWICH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & R BUILDERS (NORWICH) 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 (41100 - Development of building projects) as J & R BUILDERS (NORWICH) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where J & R BUILDERS (NORWICH) 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 TypeAppointment of Liquidators
Defending partyJ & R BUILDERS (NORWICH) LIMITEDEvent Date2017-08-01
Liquidator's name and address: Patrick Lannagan (IP No. 009590 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , One St Peters Square, Manchester, M2 3DE : Ag LF50365
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ & R BUILDERS (NORWICH) LIMITEDEvent Date2014-11-28
Kevin Lucas Liquidator (IP no 9485), Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . Tel: 016 1929 8666 . Email: howard.spencer@lucasjohnson.co.uk Alternative Contact: Howard Spencer. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ & R BUILDERS (NORWICH) LIMITEDEvent Date2014-11-28
On 28 November 2014 the following written resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kevin Lucas of Lucas Johnson Limited of 32 Stamford Street, Altrincham, Cheshire, WA14 1EY, (IP No 9485) be appointed Liquidator of the company for the purposes of the voluntary winding-up. Contact details: Kevin Lucas Liquidator (IP no 9485 ), Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . Tel: 016 1929 8666 . Email: howard.spencer@lucasjohnson.co.uk Alternative Contact: Howard Spencer
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ & R BUILDERS (NORWICH) LIMITEDEvent Date2014-11-28
Notice is hereby given, that further to an order of the Court dated 10 March 2017 following an application by Muriel Christine Kean the Liquidator has summoned a general meeting of the Company's creditors pursuant to Section 171(2)(b) of the Insolvency Act 1986 , for the purpose of considering the following resolutions: That the Liquidator be removed from office; That the Liquidator receive his release from office; That whether the expenses of summoning and holding the meeting be payable as an expense of the liquidation or whter the funds deposited by Muriel Christine Kean in accordance with the court order and Rule 4.61 of the Insolvency Rules 1986 be used to defray the costs of summoning and holding the meeting; For the appointment of a new liquidator. Where the current Liquidator is removed from office, he shall cease to act in accordance with Section 173(2) of the Insolvency Act 1986. The meeting will be held at The Trinity Centre, 24 Cambridge Science Park, Milton Road, Cambridge, CB4 0FN on 1 August 2017 at 12.00 noon . In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at the offices of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY . Creditors should note the following: A creditor must have delivered to the convener a proof in respect of the creditor's claim in accordance with rule 15.28 by 4.00 pm on the business day before the meeting failing which the vote by the creditor will be disregarded. A creditor whose debt is treated as small (1,000 or less) in accordance with rule 14.31(1) must still deliver a proof in accordance with rule 15.28 by 4.00 pm on the business day before the meeting if that creditor wishes to vote. A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof in accordance with rule 15.28 by 4.00 pm on the business day before the meeting. Any proxy must be delivered to the convener or chair before it may be used at the meeting. Date of Appointment: 28 November 2014 Office Holder Details: Kevin Lucas (IP No. 9485 ) of Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY Further details contact: Kevin Lucas, Email: Kevin@lucasjohnson.co.uk . Alternative contact: Email: wendy.tatton@lucasjohnson.co.uk . Ag KF41028
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ & R BUILDERS LIMITEDEvent Date2014-11-18
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at 10.45 am on 28 November 2014 at Victoria Chambers, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. He may be contacted at 32 Stamford Street, Altrincham, Cheshire WA14 1EY or on 0161 929 8666 . Alternative Contact Howard Spencer Tel: 0161 929 8666 Email: howard.spencer@lucasjohnson.co.uk Dated 18 November 2014 By Order of the Board
 
Initiating party BIRKETTS LLPEvent TypePetitions to Wind Up (Companies)
Defending partyJ & R BUILDERS (NORWICH) LIMITEDEvent Date2014-10-30
In the Norwich County Court case number 304 A Petition to wind up the above-named Company of Victoria Chambers, 120 Victoria Road, Swindon, SN1 3BH , presented on 30 October 2014 at 11.15 am by BIRKETTS LLP of Kingfisher House, 1 Gilders Way, Norwich, NR3 1UB (the Petitioner), claiming to be a Creditor of the Company, will be heard at Norwich County Court (District Registry), The Law Courts, Bishopgate, Norwich, NR3 1UR , on 2 December 2014 , at 1130 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 December 2014 . The Petitioners Solicitor is Max Roessler, Birketts LLP , Kingfisher House, 1 Gilders Way, Norwich NR3 1UB . (Ref MR/166935.0001.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J & R BUILDERS (NORWICH) 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 J & R BUILDERS (NORWICH) 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3