Company NameR J S Estates (Sheffield) Limited
Company StatusDissolved
Company Number00278914
CategoryPrivate Limited Company
Incorporation Date19 August 1933(90 years, 9 months ago)
Dissolution Date11 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert James Stokes
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(58 years, 1 month after company formation)
Appointment Duration26 years, 7 months (closed 11 April 2018)
RolePaint Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Taylor Limited Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Secretary NameMr Robert James Stokes
NationalityBritish
StatusClosed
Appointed14 September 1991(58 years, 1 month after company formation)
Appointment Duration26 years, 7 months (closed 11 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Taylor Limited Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Director NameMr James Andrew Stokes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(79 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 11 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Taylor Limited Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Director NameChristopher James Stokes
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(58 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 03 December 2012)
RolePaint Manufacturer
Country of ResidenceEngland
Correspondence AddressBroadhay Farm
Highlow
Hathersage
Hope Valley
S32 1AX

Location

Registered AddressAbbey Taylor Limited Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1.3k at £1Executors Of Muriel Felton Bickerdike
8.68%
Ordinary
1.1k at £1R.j. Stokes & Co LTD
7.23%
Ordinary
712 at £1Richard Charles Stokes
4.64%
Ordinary
713 at £1Timothy James Stokes
4.64%
Ordinary
4k at £1Robert James Stokes
25.95%
Ordinary
460 at £1John Anthony Orr Himsworth
2.99%
Ordinary
2.3k at £1James Andrew Stokes
15.26%
Ordinary
2.3k at £1Simon Edward Stokes
15.25%
Ordinary
1.7k at £1Mrs Veronica Bridget Stokes
11.07%
Ordinary
284 at £1Mrs Caroline Sarah Anns
1.85%
Ordinary
250 at £1Mrs Irene Elaine Ardron
1.63%
Ordinary
125 at £1Mrs Anne Stokes
0.81%
Ordinary

Financials

Year2014
Net Worth£1,075,066
Cash£794,837
Current Liabilities£17,306

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Return of final meeting in a members' voluntary winding up (19 pages)
13 February 2017Registered office address changed from Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW to Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW to Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 13 February 2017 (2 pages)
9 February 2017Declaration of solvency (3 pages)
9 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-26
(3 pages)
9 February 2017Appointment of a voluntary liquidator (1 page)
9 February 2017Appointment of a voluntary liquidator (1 page)
9 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-26
(3 pages)
9 February 2017Declaration of solvency (3 pages)
18 November 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,361
(5 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,361
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2014Secretary's details changed for Robert James Stokes on 3 October 2014 (1 page)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 15,361
(6 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 15,361
(6 pages)
3 October 2014Secretary's details changed for Robert James Stokes on 3 October 2014 (1 page)
3 October 2014Director's details changed for Robert James Stokes on 3 October 2014 (2 pages)
3 October 2014Director's details changed for Robert James Stokes on 3 October 2014 (2 pages)
3 October 2014Secretary's details changed for Robert James Stokes on 3 October 2014 (1 page)
3 October 2014Director's details changed for Robert James Stokes on 3 October 2014 (2 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 October 2013Register(s) moved to registered office address (1 page)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 15,361
(6 pages)
21 October 2013Register(s) moved to registered office address (1 page)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 15,361
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Cancellation of shares. Statement of capital on 10 June 2013
  • GBP 15,361
(4 pages)
10 June 2013Purchase of own shares. (3 pages)
10 June 2013Purchase of own shares. (3 pages)
10 June 2013Cancellation of shares. Statement of capital on 10 June 2013
  • GBP 15,361
(4 pages)
10 June 2013Cancellation of shares. Statement of capital on 10 June 2013
  • GBP 15,644
(4 pages)
10 June 2013Cancellation of shares. Statement of capital on 10 June 2013
  • GBP 15,644
(4 pages)
10 June 2013Purchase of own shares. (3 pages)
10 June 2013Purchase of own shares. (3 pages)
20 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 March 2013Appointment of Mr James Andrew Stokes as a director (2 pages)
8 March 2013Appointment of Mr James Andrew Stokes as a director (2 pages)
8 March 2013Resolutions
  • RES13 ‐ Purchase 1083 ord shares of the company 25/02/2013
(1 page)
8 March 2013Resolutions
  • RES13 ‐ Purchase 1083 ord shares of the company 25/02/2013
(1 page)
4 December 2012Termination of appointment of Christopher Stokes as a director (1 page)
4 December 2012Termination of appointment of Christopher Stokes as a director (1 page)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2012Purchase of own shares. (3 pages)
25 July 2012Cancellation of shares. Statement of capital on 25 July 2012
  • GBP 16,727
(4 pages)
25 July 2012Purchase of own shares. (3 pages)
25 July 2012Cancellation of shares. Statement of capital on 25 July 2012
  • GBP 16,727
(4 pages)
14 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 November 2010Register inspection address has been changed (1 page)
4 November 2010Register inspection address has been changed (1 page)
4 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
4 November 2010Director's details changed for Christopher James Stokes on 14 September 2010 (2 pages)
4 November 2010Register(s) moved to registered inspection location (1 page)
4 November 2010Register(s) moved to registered inspection location (1 page)
4 November 2010Director's details changed for Christopher James Stokes on 14 September 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 September 2009Return made up to 14/09/09; full list of members (8 pages)
22 September 2009Return made up to 14/09/09; full list of members (8 pages)
7 January 2009Registered office changed on 07/01/2009 from 12 moore street sheffield south yorkshire S3 7UQ (1 page)
7 January 2009Registered office changed on 07/01/2009 from 12 moore street sheffield south yorkshire S3 7UQ (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Return made up to 14/09/08; full list of members (8 pages)
15 October 2008Return made up to 14/09/08; full list of members (8 pages)
18 October 2007Return made up to 14/09/07; full list of members (6 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 14/09/07; full list of members (6 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 October 2006Location of debenture register (1 page)
10 October 2006Return made up to 14/09/06; full list of members (6 pages)
10 October 2006Location of debenture register (1 page)
10 October 2006Return made up to 14/09/06; full list of members (6 pages)
17 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2005Location of debenture register (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 14/09/05; full list of members (6 pages)
2 November 2005Return made up to 14/09/05; full list of members (6 pages)
2 November 2005Location of debenture register (1 page)
2 November 2005Director's particulars changed (1 page)
13 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 October 2004Return made up to 14/09/04; no change of members (7 pages)
20 October 2004Return made up to 14/09/04; no change of members (7 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 October 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(11 pages)
18 October 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(11 pages)
13 June 2003£ ic 21918/21085 13/05/03 £ sr 833@1=833 (1 page)
13 June 2003£ ic 21918/21085 13/05/03 £ sr 833@1=833 (1 page)
13 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 September 2002Return made up to 14/09/02; change of members (7 pages)
24 September 2002Return made up to 14/09/02; change of members (7 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 January 2002£ ic 22376/21918 04/12/01 £ sr 458@1=458 (1 page)
2 January 2002£ ic 22376/21918 04/12/01 £ sr 458@1=458 (1 page)
23 October 2001Return made up to 14/09/01; no change of members (6 pages)
23 October 2001Return made up to 14/09/01; no change of members (6 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 November 2000Return made up to 14/09/00; full list of members (6 pages)
6 November 2000Return made up to 14/09/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 September 1999Return made up to 14/09/99; no change of members (4 pages)
23 September 1999Return made up to 14/09/99; no change of members (4 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1998Return made up to 14/09/98; full list of members (6 pages)
28 October 1998Return made up to 14/09/98; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Return made up to 14/09/97; full list of members (6 pages)
13 October 1997Return made up to 14/09/97; full list of members (6 pages)
7 October 1996Return made up to 14/09/96; no change of members (4 pages)
7 October 1996Return made up to 14/09/96; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 October 1995Return made up to 14/09/95; no change of members (4 pages)
10 October 1995Return made up to 14/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
25 November 1991Accounts for a small company made up to 31 December 1990 (6 pages)
25 November 1991Accounts for a small company made up to 31 December 1990 (6 pages)
13 November 1990Accounts for a small company made up to 31 December 1989 (4 pages)
13 November 1990Accounts for a small company made up to 31 December 1989 (4 pages)
25 April 1990Accounts for a small company made up to 31 December 1988 (10 pages)
25 April 1990Accounts for a small company made up to 31 December 1988 (10 pages)
22 July 1988Accounts for a small company made up to 31 December 1986 (5 pages)
22 July 1988Accounts for a small company made up to 31 December 1986 (5 pages)
25 April 1987Accounts for a small company made up to 31 December 1985 (5 pages)
25 April 1987Accounts for a small company made up to 31 December 1985 (5 pages)
12 August 1986Accounts for a small company made up to 31 December 1984 (5 pages)
12 August 1986Accounts for a small company made up to 31 December 1984 (5 pages)
19 August 1933Incorporation (32 pages)
19 August 1933Incorporation (32 pages)