Company Information for R.J.R. CONTRACTORS (NORTH WALES) LIMITED
YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, L3 9AG,
|
Company Registration Number
01248070
Private Limited Company
Liquidation |
Company Name | |
---|---|
R.J.R. CONTRACTORS (NORTH WALES) LIMITED | |
Legal Registered Office | |
YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL L3 9AG Other companies in LL18 | |
Company Number | 01248070 | |
---|---|---|
Company ID Number | 01248070 | |
Date formed | 1976-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 11:50:06 |
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 |
---|---|---|
MICHAEL LESLIE JOHNSTON |
||
MICHAEL LESLIE JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL FRIDAY |
Director | ||
DEREK PARRY JONES |
Director | ||
STEPHEN ROEBUCK |
Director | ||
MICHAEL ROEBUCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MLJ PROPERTIES LIMITED | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-31 | |
PSC04 | Change of details for Mr Michael Leslie Johnston as a person with significant control on 2018-06-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL LESLIE JOHNSTON on 2018-06-04 | |
CH01 | Director's details changed for Mr Michael Leslie Johnston on 2018-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM Grange Estate Grange Road Rhyl Denbighshire LL18 4BY | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL FRIDAY | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/01/18 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL FRIDAY | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK JONES | |
SH06 | 16/07/13 STATEMENT OF CAPITAL GBP 50 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | TERMINATE DIR APPOINTMENT | |
SH06 | 18/06/13 STATEMENT OF CAPITAL GBP 60 | |
RES01 | ALTER ARTICLES 12/06/2013 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROEBUCK | |
AR01 | 31/12/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JONES / 01/12/2008 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/05/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/01/97 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 08/03/93 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG2009162 | Active | Licenced property: GRANGE ESTATE RJR CONTRACTORS (NW) lTD GRANGE ROAD RHYL GRANGE ROAD GB LL18 4BY. Correspondance address: GRANGE ROAD GRANGE ESTATE RHYL GB LL18 4BY |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 282,332 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 640,163 |
Provisions For Liabilities Charges | 2013-06-30 | £ 8,158 |
Provisions For Liabilities Charges | 2012-06-30 | £ 7,599 |
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.R. CONTRACTORS (NORTH WALES) LIMITED
Cash Bank In Hand | 2013-06-30 | £ 363,325 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 359,048 |
Current Assets | 2013-06-30 | £ 599,399 |
Current Assets | 2012-06-30 | £ 1,064,844 |
Debtors | 2013-06-30 | £ 235,351 |
Debtors | 2012-06-30 | £ 692,966 |
Shareholder Funds | 2013-06-30 | £ 406,476 |
Shareholder Funds | 2012-06-30 | £ 540,363 |
Stocks Inventory | 2012-06-30 | £ 12,830 |
Tangible Fixed Assets | 2013-06-30 | £ 97,567 |
Tangible Fixed Assets | 2012-06-30 | £ 123,281 |
Debtors and other cash assets
R.J.R. CONTRACTORS (NORTH WALES) LIMITED owns 1 domain names.
rjrcontractors.co.uk
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as R.J.R. CONTRACTORS (NORTH WALES) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | R J R CONTRACTORS (NORTH WALES) LIMITED | Event Date | 2018-08-09 |
Initiating party | Event Type | Appointmen | |
Defending party | R J R CONTRACTORS (NORTH WALES) LIMITED | Event Date | 2018-08-09 |
Initiating party | Event Type | Resolution | |
Defending party | R J R CONTRACTORS (NORTH WALES) LIMITED | Event Date | 2018-08-09 |
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. |