Company Information for RJS CONSTRUCTION CONSULTANTS LTD
8TH FLOOR TEMPLE POINT, ONE TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
06785392
Private Limited Company
Liquidation |
Company Name | |
---|---|
RJS CONSTRUCTION CONSULTANTS LTD | |
Legal Registered Office | |
8TH FLOOR TEMPLE POINT ONE TEMPLE ROW BIRMINGHAM B2 5LG | |
Company Number | 06785392 | |
---|---|---|
Company ID Number | 06785392 | |
Date formed | 2009-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 07/01/2015 | |
Return next due | 04/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-09-05 09:11:44 |
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 |
---|---|---|
LAURA JOY SMITH |
||
ROBERT JAMES SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GHB PROJECT SERVICES LTD | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SMITH | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-16 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/21 FROM Cvr Global Llp Three Brindleyplace Birmingham West Midlands B1 2JB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 4 CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 4 CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert James Smith on 2014-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/15 FROM Prospect House Church Green West Redditch Worcestershire | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SMITH / 11/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JOY SMITH / 11/03/2013 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/10 FROM the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SMITH / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA SMITH / 07/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM EXPIRED CONTRACTS THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-12-23 |
Appointment of Liquidators | 2015-12-23 |
Meetings of Creditors | 2015-12-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2013-01-31 | £ 13,016 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 37,187 |
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 RJS CONSTRUCTION CONSULTANTS LTD
Cash Bank In Hand | 2012-01-31 | £ 18,638 |
---|---|---|
Current Assets | 2013-01-31 | £ 11,394 |
Current Assets | 2012-01-31 | £ 34,838 |
Debtors | 2013-01-31 | £ 11,394 |
Debtors | 2012-01-31 | £ 16,200 |
Tangible Fixed Assets | 2013-01-31 | £ 2,610 |
Tangible Fixed Assets | 2012-01-31 | £ 3,140 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as RJS CONSTRUCTION CONSULTANTS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RJS CONSTRUCTION CONSULTANTS LTD | Event Date | 2015-12-17 |
At a General Meeting of the members of the above named Company, duly convened and held at CVR Global, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB on 17 December 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Craig Povey and Kevin Murphy , both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB , (IP Nos 9665 and 8349) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Further details contact: Glen Crees, Tel: 0121 794 0600. Robert Smith , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RJS CONSTRUCTION CONSULTANTS LTD | Event Date | 2015-12-17 |
Craig Povey and Kevin Murphy , both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB . : Further details contact: Glen Crees, Tel: 0121 794 0600. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RJS CONSTRUCTION CONSULTANTS LTD | Event Date | 2015-12-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at CVR Global, Three Brindleyplace, Birmingham B1 2JB on 17 December 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB , not later than 12 noon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Glen Crees, Tel: 0121 794 0600 | |||
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. |