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

J C RICHARDS & SONS (BODMIN) LIMITED

PLYMOUTH, DEVON, PL6 5WR,
Company Registration Number
01030952
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About J C Richards & Sons (bodmin) Ltd
J C RICHARDS & SONS (BODMIN) LIMITED was founded on 1971-11-12 and had its registered office in Plymouth. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
J C RICHARDS & SONS (BODMIN) LIMITED
 
Legal Registered Office
PLYMOUTH
DEVON
PL6 5WR
Other companies in PL30
 
Filing Information
Company Number 01030952
Date formed 1971-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-02
Date Dissolved 2018-04-10
Type of accounts MICRO
Last Datalog update: 2018-05-08 20:49:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J C RICHARDS & SONS (BODMIN) 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 C RICHARDS & SONS (BODMIN) LIMITED

Current Directors
Officer Role Date Appointed
DIANE ELIZABETH RICHARDS
Company Secretary 1998-03-01
RUSSELL LEONARD RICHARDS
Director 1991-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN PAUL RICHARDS
Company Secretary 1997-05-19 1998-03-01
RUSSELL LEONARD RICHARDS
Company Secretary 1991-03-13 1997-05-19
GAVIN PAUL RICHARDS
Director 1991-03-13 1997-05-19

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
2018-04-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-10LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-164.70DECLARATION OF SOLVENCY
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM COTEHELE ST KEW HIGHWAY BODMIN CORNWALL PL30 3DW
2017-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-14AAMICRO COMPANY ACCOUNTS MADE UP TO 02/12/16
2017-01-11AA01PREVEXT FROM 11/11/2016 TO 02/12/2016
2016-06-24AAMICRO COMPANY ACCOUNTS MADE UP TO 11/11/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 500
2016-05-18AR0113/03/16 FULL LIST
2015-07-08AAMICRO COMPANY ACCOUNTS MADE UP TO 11/11/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-26AR0113/03/15 FULL LIST
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEONARD RICHARDS / 13/03/2015
2014-08-07AA11/11/13 TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 500
2014-04-03AR0113/03/14 FULL LIST
2013-08-08AA11/11/12 TOTAL EXEMPTION SMALL
2013-03-20AR0113/03/13 FULL LIST
2012-06-28AA11/11/11 TOTAL EXEMPTION SMALL
2012-04-02AR0113/03/12 FULL LIST
2011-06-07AA11/11/10 TOTAL EXEMPTION SMALL
2011-05-17AR0113/03/11 FULL LIST
2010-05-21AA11/11/09 TOTAL EXEMPTION SMALL
2010-05-12AR0113/03/10 FULL LIST
2009-06-03AA11/11/08 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-06-16AA11/11/07 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/06
2007-03-28363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/05
2006-05-08363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/04
2005-03-21363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/03
2004-03-08363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/02
2003-04-09363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/01
2002-04-10363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/00
2001-03-12363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/99
2000-03-24363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/98
1999-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-24363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/97
1998-07-14287REGISTERED OFFICE CHANGED ON 14/07/98 FROM: KYALAMI 76 CASTLE HILL BODMIN, CORNWALL PL31 2DY
1998-05-10363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1998-03-26395PARTICULARS OF MORTGAGE/CHARGE
1998-03-13288bSECRETARY RESIGNED
1998-03-13288aNEW SECRETARY APPOINTED
1997-06-26288aNEW SECRETARY APPOINTED
1997-06-26288bDIRECTOR RESIGNED
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/96
1997-06-26288bSECRETARY RESIGNED
1997-04-10363sRETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1996-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/95
1996-03-25363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/94
1995-03-29ELRESS252 DISP LAYING ACC 10/03/95
1995-03-29ELRESS386 DISP APP AUDS 10/03/95
1995-03-29363sRETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS
1995-03-29ELRESS366A DISP HOLDING AGM 10/03/95
1994-07-20AUDAUDITOR'S RESIGNATION
1994-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/93
1994-04-21363sRETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS
1993-07-07AAFULL ACCOUNTS MADE UP TO 11/11/92
1993-05-18363sRETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS
1992-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/92
1992-05-19363sRETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS
1992-03-10AAFULL ACCOUNTS MADE UP TO 11/11/91
1991-06-03AAFULL ACCOUNTS MADE UP TO 11/11/90
1991-06-03363aRETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS
1990-10-17AAFULL ACCOUNTS MADE UP TO 11/11/89
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 C RICHARDS & SONS (BODMIN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-19
Resolutions for Winding-up2017-01-19
Notices to Creditors2017-01-19
Fines / Sanctions
No fines or sanctions have been issued against J C RICHARDS & SONS (BODMIN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-03-26 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1987-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-11-11 £ 6,434
Creditors Due Within One Year 2011-11-11 £ 13,753
Provisions For Liabilities Charges 2012-11-11 £ 1,730
Provisions For Liabilities Charges 2011-11-11 £ 1,394

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-11
Annual Accounts
2013-11-11
Annual Accounts
2014-11-11
Annual Accounts
2015-11-11
Annual Accounts
2016-12-02

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 C RICHARDS & SONS (BODMIN) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-11 £ 18,664
Cash Bank In Hand 2011-11-11 £ 26,524
Current Assets 2012-11-11 £ 19,144
Current Assets 2011-11-11 £ 28,988
Debtors 2011-11-11 £ 1,103
Shareholder Funds 2012-11-11 £ 72,217
Shareholder Funds 2011-11-11 £ 76,867
Stocks Inventory 2011-11-11 £ 1,361
Tangible Fixed Assets 2012-11-11 £ 61,237
Tangible Fixed Assets 2011-11-11 £ 63,026

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J C RICHARDS & SONS (BODMIN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J C RICHARDS & SONS (BODMIN) LIMITED
Trademarks
We have not found any records of J C RICHARDS & SONS (BODMIN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J C RICHARDS & SONS (BODMIN) 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 C RICHARDS & SONS (BODMIN) 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 C RICHARDS & SONS (BODMIN) 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 C RICHARDS & SONS (BODMIN) LIMITEDEvent Date2017-01-13
DAVID GERARD KIRK & LISA ANN THOMAS , BUCKLAND HOUSE, 12 WILLIAM PRANCE ROAD, PLYMOUTH INTERNATIONAL BUSINESS PARK, PLYMOUTH, PL6 5WR :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ C RICHARDS & SONS (BODMIN) LIMITEDEvent Date2017-01-13
The Companies Act 2006 COMPANY LIMITED BY SHARES Passed AT a General Meeting of the above-named company, duly convened, and held at 20 Crockwell Street, Bodmin, Cornwall, PL31 2DS at 12.30pm on 13th January 2017 , the following resolutions were passed: "THAT the company be wound up voluntarily". "That Mr David Kirk and Miss Lisa Thomas of Neville & Co be and are hereby appointed Joint Liquidators for the purpose of such winding-up and that they may act jointly and severally". "That the Joint Liquidator be authorised to exercise powers contained in Schedule 4 Part 1 of the Insolvency Act 1986 and to distribute surplus assets in specie to members."
 
Initiating party Event TypeNotices to Creditors
Defending partyJ C RICHARDS & SONS (BODMIN) LIMITEDEvent Date2017-01-13
On 13th January 2017 the above named company was placed into Members' Voluntary Liquidation and Lisa Thomas and David Kirk of Neville and Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR were appointed liquidators by a resolution of the members. The company is presently expected to be able to pay its known liabilities in full. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 20th February 2017 to send in their full names, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Lisa Thomas of Neville and Co, the liquidator of the said company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further enquiries contact: Alison Hutchings, Tel 01752 786800 , Email: Ali@nevilleco.co.uk Lisa Thomas , Liquidator.(IP No. 9704 ) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J C RICHARDS & SONS (BODMIN) 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 C RICHARDS & SONS (BODMIN) 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