Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RJB NEW BUILD LIMITED
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 Overview

About Rjb New Build Ltd
RJB NEW BUILD LIMITED was founded on 2003-04-01 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Rjb New Build Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RJB NEW BUILD LIMITED
 
Legal Registered Office
MONTAGUE PLACE QUAYSIDE
CHATHAM MARITIME
CHATHAM
KENT
ME4 4QU
Other companies in GU21
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RJB NEW BUILD 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 RJB NEW BUILD LIMITED

Current Directors
Officer Role Date Appointed
LISA LYNN CARTER BOWDERY
Company Secretary 2007-07-13
RAE JONATHAN BOWDERY
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HARGREAVES
Company Secretary 2010-04-20 2010-06-07
JILL BOWDERY
Company Secretary 2003-04-01 2007-07-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-04-01 2003-04-01
COMPANY DIRECTORS LIMITED
Nominated Director 2003-04-01 2003-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA LYNN CARTER BOWDERY TRIMOUNT PROPERTIES LIMITED Company Secretary 2007-07-13 CURRENT 1992-08-17 Active - Proposal to Strike off
LISA LYNN CARTER BOWDERY R J BOWDERY BUILDERS LIMITED Company Secretary 2007-07-13 CURRENT 2000-02-24 Active - Proposal to Strike off
LISA LYNN CARTER BOWDERY R J BOWDERY HOLDING LIMITED Company Secretary 2007-07-13 CURRENT 2003-03-12 Active - Proposal to Strike off
LISA LYNN CARTER BOWDERY TRIMOUNT RESIDENTIAL LIMITED Company Secretary 2007-07-13 CURRENT 2000-07-06 Active - Proposal to Strike off
RAE JONATHAN BOWDERY TRIMOUNT PROPERTIES (BROOKLYN) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
RAE JONATHAN BOWDERY TRIMOUNT RESIDENTIAL (ASCOT) 2 LIMITED Director 2015-08-18 CURRENT 2015-08-18 In Administration
RAE JONATHAN BOWDERY TRIMOUNT RESIDENTIAL (ASCOT) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-02-23
RAE JONATHAN BOWDERY TRIMOUNT PROPERTIES (ASCOT) LTD Director 2011-09-14 CURRENT 2011-09-14 Active - Proposal to Strike off
RAE JONATHAN BOWDERY TRIMOUNT RESIDENTIAL ISLE OF WIGHT LIMITED Director 2006-11-30 CURRENT 2006-11-30 Active
RAE JONATHAN BOWDERY Q O H LIMITED Director 2005-10-07 CURRENT 2005-10-07 Dissolved 2014-04-01
RAE JONATHAN BOWDERY R J BOWDERY HOLDING LIMITED Director 2003-03-28 CURRENT 2003-03-12 Active - Proposal to Strike off
RAE JONATHAN BOWDERY TRIMOUNT RESIDENTIAL LIMITED Director 2000-07-06 CURRENT 2000-07-06 Active - Proposal to Strike off
RAE JONATHAN BOWDERY R J BOWDERY BUILDERS LIMITED Director 2000-02-24 CURRENT 2000-02-24 Active - Proposal to Strike off
RAE JONATHAN BOWDERY TRIMOUNT PROPERTIES LIMITED Director 1992-09-22 CURRENT 1992-08-17 Active - Proposal to Strike off

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
2023-05-04Compulsory liquidation appointment of liquidator
2023-05-04REGISTERED OFFICE CHANGED ON 04/05/23 FROM Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
2023-03-22Compulsory winding up order
2022-12-07DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-05-04CH01Director's details changed for Mr Rae Jonathan Bowdery on 2022-05-04
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA LYNN CARTER BOWDERY
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19TM02Termination of appointment of Lisa Lynn Carter Bowdery on 2021-02-01
2020-11-12AP01DIRECTOR APPOINTED LISA LYNN CARTER BOWDERY
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-03-23CH01Director's details changed for Mr Rae Jonathan Bowdery on 2020-03-23
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047184660004
2020-03-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AA01Previous accounting period shortened from 25/03/19 TO 24/03/19
2019-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047184660005
2019-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-15CH01Director's details changed for Mr Rae Jonathan Bowdery on 2019-05-03
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-04-04PSC05Change of details for R J Bowdery Holding Limited as a person with significant control on 2016-04-06
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05PSC04Change of details for person with significant control
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-05-17CH01Director's details changed for Mr Rae Jonathan Bowdery on 2017-05-17
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-01
2016-03-02ANNOTATIONClarification
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0101/04/15 FULL LIST
2015-04-20AR0101/04/15 FULL LIST
2015-03-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047184660003
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047184660004
2014-12-16AA01Previous accounting period shortened from 26/03/14 TO 25/03/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AA01Previous accounting period shortened from 27/03/13 TO 26/03/13
2013-04-23AR0101/04/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-19AR0101/04/12 ANNUAL RETURN FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-23AA01Previous accounting period shortened from 28/03/11 TO 27/03/11
2011-04-18AR0101/04/11 ANNUAL RETURN FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-09AA01PREVSHO FROM 29/03/2010 TO 28/03/2010
2010-12-22AA01PREVSHO FROM 30/03/2010 TO 29/03/2010
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY PETER HARGREAVES
2010-04-30AR0101/04/10 FULL LIST
2010-04-20AP03SECRETARY APPOINTED MR PETER HARGREAVES
2010-01-27AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-04-06363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / RAE BOWDERY / 06/04/2009
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / RAE BOWDERY / 09/02/2009
2009-02-19288cSECRETARY'S CHANGE OF PARTICULARS / LISA CARTER BOWDERY / 09/02/2009
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-29363sRETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-31288cSECRETARY'S PARTICULARS CHANGED
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-29288bSECRETARY RESIGNED
2007-07-29288aNEW SECRETARY APPOINTED
2007-05-02363sRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-05-02288cSECRETARY'S PARTICULARS CHANGED
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: SANDRINGHAM, GUILDFORD ROAD WOKING SURREY GU22 7QL
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: SANDRINGHAM, GUILDFORD ROAD, WOKING, SURREY, GU22 7QL
2006-04-20363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-12363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-06-13288aNEW SECRETARY APPOINTED
2003-06-13225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-1388(2)RAD 31/03/03--------- £ SI 999@1=999 £ IC 1/1000
2003-05-09288bDIRECTOR RESIGNED
2003-05-09288bSECRETARY RESIGNED
2003-04-01NEWINCINCORPORATION 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
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
We could not find any licences issued to RJB NEW BUILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-25
Winding-Up2023-03-17
Petitions 2023-01-30
Fines / Sanctions
No fines or sanctions have been issued against RJB NEW BUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-27 Outstanding CLOSE BROTHERS LIMITED
2015-02-27 Outstanding CLOSE BROTHERS LIMITED
MARINE MORTGAGE 2008-02-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-01-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 RJB NEW BUILD LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RJB NEW BUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RJB NEW BUILD LIMITED
Trademarks
We have not found any records of RJB NEW BUILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RJB NEW BUILD 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 (41201 - Construction of commercial buildings) as RJB NEW BUILD LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where RJB NEW BUILD 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 TypeAppointmen
Defending partyRJB NEW BUILD LIMITEDEvent Date2023-04-25
 
Initiating party Event TypeWinding-Up
Defending partyRJB NEW BUILD LIMITEDEvent Date2023-03-17
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 TypePetitions
Defending partyRJB NEW BUILD LIMITEDEvent Date2023-01-30
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RJB NEW BUILD 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 RJB NEW BUILD 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.