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

R J MECHANICAL ENGINEERING LIMITED

EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
Company Registration Number
04665637
Private Limited Company
Liquidation

Company Overview

About R J Mechanical Engineering Ltd
R J MECHANICAL ENGINEERING LIMITED was founded on 2003-02-13 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". R J Mechanical Engineering Limited is a Private Limited Company registered in ENGLAND 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
R J MECHANICAL ENGINEERING LIMITED
 
Legal Registered Office
EMERALD HOUSE 20-22 ANCHOR ROAD
ALDRIDGE
WALSALL
WS9 8PH
Other companies in B43
 
Filing Information
Company Number 04665637
Company ID Number 04665637
Date formed 2003-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 13/02/2015
Return next due 12/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-03-06 19:09:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R J MECHANICAL ENGINEERING 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 R J MECHANICAL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
KIRSTY DAWN ROACH
Company Secretary 2006-11-20
JAMES ANTHONY ROACH
Director 2003-02-13
KIRSTY DAWN ROACH
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ROACH
Company Secretary 2006-04-01 2006-11-20
JAMES ANTHONY ROACH
Company Secretary 2004-04-01 2006-11-20
TREVOR PAUL SHIPLEY
Director 2004-04-01 2006-03-31
ROBERT MC CRUDDEN
Company Secretary 2003-02-13 2004-04-01
ROBERT MC CRUDDEN
Director 2003-02-13 2004-04-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-02-13 2003-02-13
COMPANY DIRECTORS LIMITED
Nominated Director 2003-02-13 2003-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRSTY DAWN ROACH ROBERT JAMES BUILDING SERVICES LIMITED Company Secretary 2009-04-13 CURRENT 2009-04-13 Dissolved 2014-11-11
JAMES ANTHONY ROACH KJ INSTALLATIONS LTD Director 2014-10-22 CURRENT 2014-10-22 Active
JAMES ANTHONY ROACH KJ PROPERTY LTD Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2015-12-15
JAMES ANTHONY ROACH ROBERT JAMES BUILDING SERVICES LIMITED Director 2009-04-13 CURRENT 2009-04-13 Dissolved 2014-11-11
KIRSTY DAWN ROACH KJ INSTALLATIONS LTD Director 2014-10-22 CURRENT 2014-10-22 Active
KIRSTY DAWN ROACH KJ PROPERTY LTD Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2015-12-15
KIRSTY DAWN ROACH ROBERT JAMES BUILDING SERVICES LIMITED Director 2009-04-13 CURRENT 2009-04-13 Dissolved 2014-11-11

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
2024-02-23Voluntary liquidation. Return of final meeting of creditors
2023-10-19Voluntary liquidation Statement of receipts and payments to 2023-09-29
2022-11-18Voluntary liquidation Statement of receipts and payments to 2022-09-29
2021-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-29
2020-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-29
2019-10-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-29
2018-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-29
2017-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-29
2016-11-074.68 Liquidators' statement of receipts and payments to 2016-09-29
2015-10-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-224.20Volunatary liquidation statement of affairs with form 4.19
2015-10-22600Appointment of a voluntary liquidator
2015-10-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/15 FROM 7B Newton Road Great Barr Birmingham West Midlands B43 6AA
2015-06-10DISS40Compulsory strike-off action has been discontinued
2015-06-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-08AR0113/02/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-26AR0113/02/14 ANNUAL RETURN FULL LIST
2013-08-30ANNOTATIONClarification
2013-08-30RP04
2013-05-07AR0113/02/13 ANNUAL RETURN FULL LIST
2013-02-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03MG01Particulars of a mortgage or charge / charge no: 2
2012-05-09AR0113/02/12 ANNUAL RETURN FULL LIST
2012-05-02CH03SECRETARY'S DETAILS CHNAGED FOR KIRSTY DAWN ROACH on 2012-03-01
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ROACH / 01/03/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY DAWN ROACH / 01/03/2012
2012-01-10AP01DIRECTOR APPOINTED KIRSTY DAWN ROACH
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12MG01Particulars of a mortgage or charge / charge no: 1
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ROACH / 25/03/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ROACH / 01/01/2011
2011-02-17AR0113/02/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-22AR0113/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ROACH / 01/01/2010
2009-11-17AA31/03/09 TOTAL EXEMPTION FULL
2009-03-16363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-01-16AA31/03/08 TOTAL EXEMPTION FULL
2008-03-06363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 68 HILLSIDE ROAD GREAT BARR BIRMINGHAM WEST MIDS B43 6NG
2007-12-1088(2)RAD 01/03/07--------- £ SI 2@1=2 £ IC 2/4
2007-03-14288bSECRETARY RESIGNED
2007-03-14363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19288bSECRETARY RESIGNED
2006-06-29288bDIRECTOR RESIGNED
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-02363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-01-25225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 35 HORSECROFT DRIVE WEST BROMWICH WEST MIDLANDS B71 3TE
2005-02-24363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-06-15363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-06-1588(2)RAD 13/02/03--------- £ SI 2@1=2 £ IC 1/3
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 61 DEVON ROAD RUBERY BIRMINGHAM B45 0NJ
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-26288aNEW SECRETARY APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW SECRETARY APPOINTED
2003-03-12288bSECRETARY RESIGNED
2003-03-12288bDIRECTOR RESIGNED
2003-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to R J MECHANICAL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-02-24
Notices to Creditors2015-10-19
Appointment of Liquidators2015-10-19
Resolutions for Winding-up2015-10-19
Meetings of Creditors2015-09-25
Fines / Sanctions
No fines or sanctions have been issued against R J MECHANICAL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-10-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-10-12 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 336,790
Provisions For Liabilities Charges 2012-04-01 £ 2,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 R J MECHANICAL ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5
Cash Bank In Hand 2012-04-01 £ 5,754
Current Assets 2012-04-01 £ 438,111
Debtors 2012-04-01 £ 425,857
Fixed Assets 2012-04-01 £ 11,442
Shareholder Funds 2012-04-01 £ 110,763
Stocks Inventory 2012-04-01 £ 6,500
Tangible Fixed Assets 2012-04-01 £ 11,442

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R J MECHANICAL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R J MECHANICAL ENGINEERING LIMITED
Trademarks
We have not found any records of R J MECHANICAL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R J MECHANICAL ENGINEERING 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 (43220 - Plumbing, heat and air-conditioning installation) as R J MECHANICAL ENGINEERING LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where R J MECHANICAL ENGINEERING 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 TypeNotice of
Defending partyR J MECHANICAL ENGINEERING LIMITED Event Date2022-02-24
 
Initiating party Event TypeNotices to Creditors
Defending partyR J MECHANICAL ENGINEERING LIMITEDEvent Date2015-10-09
In accordance with Rule 4.106, I C H I Moore (IP Number 8156) of K.J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 30 September 2015 I was appointed Liquidator of R J Mechanical Engineering Limited by resolutions of members. My appointment was confirmed by creditors on 9 October 2015. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 20 November 2015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, 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.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyR J MECHANICAL ENGINEERING LIMITEDEvent Date2015-09-30
C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyR J MECHANICAL ENGINEERING LIMITEDEvent Date2015-09-30
At a General Meeting of the members of the above named Company, duly convened and held at 7B Newton Road, Great Barr, Birmingham, B43 6AA on 30 September 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily . 2. That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up. C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed Liquidator of the Company on 30 September 2015. Further information about this case is available from Simon Wall at the offices of K. J. Watkin & Co on 01922 452881. James Anthony Roach , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyR J MECHANICAL ENGINEERING LIMITEDEvent Date2015-09-21
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 the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 9 October 2015 at 10.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office of the Company which, for the purposes of winding up, has been changed to the offices of K J Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH , no later than 12 noon on 8 October 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the address shown above, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at the address shown above between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Should you require any further information then please do not hesitate to contact either Mr CHI Moore or Simon Wall of K J Watkin & Co. on 01922 452881. James Anthony Roach , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R J MECHANICAL ENGINEERING 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 R J MECHANICAL ENGINEERING 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.