Liquidation
Company Information for RJB NEW BUILD LIMITED
MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
04718466
Private Limited Company
Liquidation |
Company Name | |
---|---|
RJB NEW BUILD LIMITED | |
Legal Registered Office | |
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in GU21 | |
Company Number | 04718466 | |
---|---|---|
Company ID Number | 04718466 | |
Date formed | 2003-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 24/03/2022 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 08:43:57 |
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 |
---|---|---|
LISA LYNN CARTER BOWDERY |
||
RAE JONATHAN BOWDERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HARGREAVES |
Company Secretary | ||
JILL BOWDERY |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIMOUNT PROPERTIES LIMITED | Company Secretary | 2007-07-13 | CURRENT | 1992-08-17 | Active - Proposal to Strike off | |
R J BOWDERY BUILDERS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2000-02-24 | Active - Proposal to Strike off | |
R J BOWDERY HOLDING LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2003-03-12 | Active - Proposal to Strike off | |
TRIMOUNT RESIDENTIAL LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2000-07-06 | Active - Proposal to Strike off | |
TRIMOUNT PROPERTIES (BROOKLYN) LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
TRIMOUNT RESIDENTIAL (ASCOT) 2 LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | In Administration | |
TRIMOUNT RESIDENTIAL (ASCOT) LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2016-02-23 | |
TRIMOUNT PROPERTIES (ASCOT) LTD | Director | 2011-09-14 | CURRENT | 2011-09-14 | Active - Proposal to Strike off | |
TRIMOUNT RESIDENTIAL ISLE OF WIGHT LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-30 | Active | |
Q O H LIMITED | Director | 2005-10-07 | CURRENT | 2005-10-07 | Dissolved 2014-04-01 | |
R J BOWDERY HOLDING LIMITED | Director | 2003-03-28 | CURRENT | 2003-03-12 | Active - Proposal to Strike off | |
TRIMOUNT RESIDENTIAL LIMITED | Director | 2000-07-06 | CURRENT | 2000-07-06 | Active - Proposal to Strike off | |
R J BOWDERY BUILDERS LIMITED | Director | 2000-02-24 | CURRENT | 2000-02-24 | Active - Proposal to Strike off | |
TRIMOUNT PROPERTIES LIMITED | Director | 1992-09-22 | CURRENT | 1992-08-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation appointment of liquidator | ||
REGISTERED OFFICE CHANGED ON 04/05/23 FROM Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ | ||
Compulsory winding up order | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Rae Jonathan Bowdery on 2022-05-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA LYNN CARTER BOWDERY | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Lisa Lynn Carter Bowdery on 2021-02-01 | |
AP01 | DIRECTOR APPOINTED LISA LYNN CARTER BOWDERY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Rae Jonathan Bowdery on 2020-03-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047184660004 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 25/03/19 TO 24/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047184660005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Rae Jonathan Bowdery on 2019-05-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
PSC05 | Change of details for R J Bowdery Holding Limited as a person with significant control on 2016-04-06 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for person with significant control | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Rae Jonathan Bowdery on 2017-05-17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-04-01 | |
ANNOTATION | Clarification | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/15 FULL LIST | |
AR01 | 01/04/15 FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047184660003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047184660004 | |
AA01 | Previous accounting period shortened from 26/03/14 TO 25/03/14 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/03/13 TO 26/03/13 | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | Previous accounting period shortened from 28/03/11 TO 27/03/11 | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA01 | PREVSHO FROM 29/03/2010 TO 28/03/2010 | |
AA01 | PREVSHO FROM 30/03/2010 TO 29/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HARGREAVES | |
AR01 | 01/04/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PETER HARGREAVES | |
AA01 | PREVSHO FROM 31/03/2009 TO 30/03/2009 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAE BOWDERY / 06/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAE BOWDERY / 09/02/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LISA CARTER BOWDERY / 09/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/06 FROM: SANDRINGHAM, GUILDFORD ROAD WOKING SURREY GU22 7QL | |
287 | REGISTERED OFFICE CHANGED ON 11/12/06 FROM: SANDRINGHAM, GUILDFORD ROAD, WOKING, SURREY, GU22 7QL | |
363s | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/03/03--------- £ SI 999@1=999 £ IC 1/1000 | |
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 | 2023-04-25 |
Winding-Up | 2023-03-17 |
Petitions | 2023-01-30 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LIMITED | ||
Outstanding | CLOSE BROTHERS LIMITED | ||
MARINE MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
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 RJB NEW BUILD LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 17,854 |
Cash Bank In Hand | 2012-03-31 | £ 16,393 |
Current Assets | 2013-03-31 | £ 1,383,254 |
Current Assets | 2012-03-31 | £ 1,429,404 |
Debtors | 2013-03-31 | £ 794,319 |
Debtors | 2012-03-31 | £ 841,930 |
Fixed Assets | 2013-03-31 | £ 993,575 |
Fixed Assets | 2012-03-31 | £ 1,054,698 |
Shareholder Funds | 2013-03-31 | £ -1,040,768 |
Shareholder Funds | 2012-03-31 | £ -984,626 |
Stocks Inventory | 2013-03-31 | £ 571,081 |
Stocks Inventory | 2012-03-31 | £ 571,081 |
Tangible Fixed Assets | 2013-03-31 | £ 993,575 |
Tangible Fixed Assets | 2012-03-31 | £ 1,054,698 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as RJB NEW BUILD LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | RJB NEW BUILD LIMITED | Event Date | 2023-04-25 |
Initiating party | Event Type | Winding-Up | |
Defending party | RJB NEW BUILD LIMITED | Event Date | 2023-03-17 |
RJB NEW BUILD LIMITED (Company Number 04718466 ) Registered office: Suite A , 1st Floor , Midas House , 62 Goldsworth Road , WOKING , GU21 6LQ In the High Court Of Justice No 000190 of 2023 Date of Fi… | |||
Initiating party | Event Type | Petitions | |
Defending party | RJB NEW BUILD LIMITED | Event Date | 2023-01-30 |
In the High Court of Justice CR-2023-000190 In the matter of RJB NEW BUILD LIMITED Trading As: RJB NEW BUILD LIMITED , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-na… | |||
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. |