Dissolved 2014-11-11
Company Information for ROBERT JAMES BUILDING SERVICES LIMITED
BIRMINGHAM, WEST MIDLANDS, B43,
|
Company Registration Number
06875634
Private Limited Company
Dissolved Dissolved 2014-11-11 |
Company Name | |
---|---|
ROBERT JAMES BUILDING SERVICES LIMITED | |
Legal Registered Office | |
BIRMINGHAM WEST MIDLANDS | |
Company Number | 06875634 | |
---|---|---|
Date formed | 2009-04-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-11-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 23:27:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROBERT JAMES BUILDING SERVICES LIMITED | 19 HIGH LEE HOUSE BROAD ROAD SALE ENGLAND M33 2HL | Dissolved | Company formed on the 2015-01-13 |
Officer | Role | Date Appointed |
---|---|---|
KIRSTY DAWN ROACH |
||
JAMES ANTHONY ROACH |
||
KIRSTY DAWN ROACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
Sameday Company Services Limited |
Company Secretary | ||
JOHN WILDMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R J MECHANICAL ENGINEERING LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2003-02-13 | Liquidation | |
KJ INSTALLATIONS LTD | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
KJ PROPERTY LTD | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2015-12-15 | |
R J MECHANICAL ENGINEERING LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Liquidation | |
KJ INSTALLATIONS LTD | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
KJ PROPERTY LTD | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2015-12-15 | |
R J MECHANICAL ENGINEERING LIMITED | Director | 2011-12-01 | CURRENT | 2003-02-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MISC | AMENDED 288A | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 15/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/04/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ROACH / 01/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY DAWN ROACH / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY DAWN ROACH / 01/03/2012 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ROACH / 25/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ROACH / 01/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY DAWN ROACH / 13/04/2009 | |
225 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
288a | DIRECTOR AND SECRETARY APPOINTED KIRSTY DAWN ROACH | |
288a | DIRECTOR APPOINTED JAMES ANTHONY ROACH | |
288b | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2012-04-01 | £ 3,368 |
---|
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 ROBERT JAMES BUILDING SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Current Assets | 2012-04-01 | £ 114 |
Debtors | 2012-04-01 | £ 114 |
Shareholder Funds | 2012-04-01 | £ 3,254 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ROBERT JAMES BUILDING SERVICES LIMITED are:
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. |