Company NameR.J.D.Fabrications Limited
Company StatusDissolved
Company Number00946783
CategoryPrivate Limited Company
Incorporation Date27 January 1969(55 years, 2 months ago)
Dissolution Date1 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameMrs Abigail Young
StatusClosed
Appointed15 June 2016(47 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 01 October 2020)
RoleCompany Director
Correspondence AddressC/O Kpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr Kevin David Mannion
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2016(47 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 01 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr Colin Max Beresford
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2018(49 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 01 October 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMrs Carolyn Wright
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2019(50 years after company formation)
Appointment Duration1 year, 8 months (closed 01 October 2020)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr Derrick Marsden
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 May 2000)
RoleEngineer
Correspondence Address73 Bartle Road
Sheffield
S Yorks
S12 2OP
Director NameMr James Douglas Robson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(22 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 02 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatherdown
Blacka Moor Crescent
Sheffield
South Yorkshire
S17 3GL
Secretary NameMr Derrick Marsden
NationalityBritish
StatusResigned
Appointed02 April 1991(22 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 May 1995)
RoleCompany Director
Correspondence Address73 Bartle Road
Sheffield
S Yorks
S12 2OP
Director NameMr John West
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(23 years, 11 months after company formation)
Appointment Duration14 years (resigned 31 January 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Boulton Drive
Old Cantley
Doncaster
South Yorkshire
DN3 3QX
Secretary NameMr John West
NationalityBritish
StatusResigned
Appointed29 May 1995(26 years, 4 months after company formation)
Appointment Duration10 years (resigned 09 June 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Boulton Drive
Old Cantley
Doncaster
South Yorkshire
DN3 3QX
Secretary NameDavid Eric Billington
NationalityBritish
StatusResigned
Appointed08 June 2005(36 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 April 2016)
RoleCompany Director
Correspondence Address29 Rosamond Close
Sheffield
South Yorkshire
S17 4LU
Director NameMichael Howard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(38 years after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Ashton Close
Killamarsh
Sheffield
South Yorkshire
S21 1HS
Director NameStuart Frazer Doleman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(38 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 July 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 West Common Lane
Scunthorpe
Nth Lincolnshire
DN17 1DX
Director NameMr Neil Piper
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(44 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHellaby Industrial Estate
Hellaby Lane
Hellaby
Nr Rotherham
S66 8HN
Director NameMr Alexander John William Chadburn
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(44 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHellaby Industrial Estate
Hellaby Lane
Hellaby
Nr Rotherham
S66 8HN
Director NameMr Jeffrey Hudson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(47 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHellaby Industrial Estate
Hellaby Lane
Hellaby
Nr Rotherham
S66 8HN
Director NameMr Julian Ian Bestwick
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(47 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHellaby Industrial Estate
Hellaby Lane
Hellaby
Nr Rotherham
S66 8HN

Contact

Websitewww.rjd-eng.com
Email address[email protected]
Telephone024 25570397
Telephone regionCoventry

Location

Registered AddressC/O Kpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£4,694,554
Gross Profit£1,089,113
Net Worth£4,100,891
Cash£364,280
Current Liabilities£1,207,078

Accounts

Latest Accounts29 June 2018 (5 years, 9 months ago)
Accounts CategorySmall
Accounts Year End29 June

Charges

12 October 2018Delivered on: 16 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 April 2011Delivered on: 21 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
23 August 1990Delivered on: 11 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/hold property situate and k/as flat 1, rowlands bridge mews, dam road, tickhill, doncaster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 October 2020Final Gazette dissolved following liquidation (1 page)
1 July 2020Administrator's progress report (3 pages)
1 July 2020Notice of move from Administration to Dissolution (30 pages)
19 May 2020Satisfaction of charge 009467830003 in full (1 page)
30 January 2020Administrator's progress report (31 pages)
12 November 2019Registered office address changed from Hellaby Industrial Estate Hellaby Lane Hellaby Nr Rotherham S66 8HN to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 12 November 2019 (2 pages)
23 September 2019Notice of deemed approval of proposals (3 pages)
6 September 2019Statement of affairs with form AM02SOA (13 pages)
6 September 2019Statement of administrator's proposal (46 pages)
19 July 2019Appointment of an administrator (3 pages)
14 June 2019Satisfaction of charge 1 in full (1 page)
14 June 2019Satisfaction of charge 2 in full (1 page)
18 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
21 March 2019Accounts for a small company made up to 29 June 2018 (8 pages)
24 January 2019Appointment of Mrs Carolyn Wright as a director on 23 January 2019 (2 pages)
16 October 2018Registration of charge 009467830003, created on 12 October 2018 (57 pages)
19 July 2018Appointment of Mr Colin Max Beresford as a director on 16 July 2018 (2 pages)
19 July 2018Termination of appointment of Julian Ian Bestwick as a director on 16 July 2018 (1 page)
17 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
13 March 2018Accounts for a small company made up to 29 June 2017 (9 pages)
14 December 2017Termination of appointment of Alexander John William Chadburn as a director on 5 December 2017 (1 page)
14 December 2017Termination of appointment of Alexander John William Chadburn as a director on 5 December 2017 (1 page)
29 September 2017Termination of appointment of Jeffrey Hudson as a director on 27 September 2017 (1 page)
29 September 2017Termination of appointment of Jeffrey Hudson as a director on 27 September 2017 (1 page)
19 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
16 January 2017Full accounts made up to 29 June 2016 (12 pages)
16 January 2017Full accounts made up to 29 June 2016 (12 pages)
20 October 2016Termination of appointment of Neil Piper as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Neil Piper as a director on 20 October 2016 (1 page)
1 August 2016Termination of appointment of Stuart Frazer Doleman as a director on 25 July 2016 (1 page)
1 August 2016Termination of appointment of Stuart Frazer Doleman as a director on 25 July 2016 (1 page)
15 July 2016Appointment of Mr Kevin David Mannion as a director on 11 July 2016 (2 pages)
15 July 2016Appointment of Mr Kevin David Mannion as a director on 11 July 2016 (2 pages)
24 June 2016Appointment of Mr Julian Ian Bestwick as a director on 15 June 2016 (2 pages)
24 June 2016Appointment of Mrs Abigail Young as a secretary on 15 June 2016 (2 pages)
24 June 2016Appointment of Mr Jeffrey Hudson as a director on 15 June 2016 (2 pages)
24 June 2016Appointment of Mr Julian Ian Bestwick as a director on 15 June 2016 (2 pages)
24 June 2016Appointment of Mr Jeffrey Hudson as a director on 15 June 2016 (2 pages)
24 June 2016Appointment of Mrs Abigail Young as a secretary on 15 June 2016 (2 pages)
26 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,600
(5 pages)
26 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,600
(5 pages)
7 April 2016Termination of appointment of David Eric Billington as a secretary on 7 April 2016 (1 page)
7 April 2016Termination of appointment of David Eric Billington as a secretary on 7 April 2016 (1 page)
6 April 2016Accounts for a medium company made up to 29 June 2015 (14 pages)
6 April 2016Accounts for a medium company made up to 29 June 2015 (14 pages)
30 June 2015Full accounts made up to 29 June 2014 (18 pages)
30 June 2015Full accounts made up to 29 June 2014 (18 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,600
(5 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,600
(5 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,600
(5 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,600
(5 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,600
(5 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,600
(5 pages)
25 March 2014Full accounts made up to 30 June 2013 (17 pages)
25 March 2014Full accounts made up to 30 June 2013 (17 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
7 May 2013Appointment of Mr Alexander John William Chadburn as a director (2 pages)
7 May 2013Termination of appointment of James Robson as a director (1 page)
7 May 2013Termination of appointment of James Robson as a director (1 page)
7 May 2013Termination of appointment of Michael Howard as a director (1 page)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
7 May 2013Appointment of Mr Alexander John William Chadburn as a director (2 pages)
7 May 2013Appointment of Mr Neil Piper as a director (2 pages)
7 May 2013Termination of appointment of Michael Howard as a director (1 page)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
7 May 2013Appointment of Mr Neil Piper as a director (2 pages)
18 March 2013Full accounts made up to 30 June 2012 (17 pages)
18 March 2013Full accounts made up to 30 June 2012 (17 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
27 March 2012Accounts for a medium company made up to 30 June 2011 (15 pages)
27 March 2012Accounts for a medium company made up to 30 June 2011 (15 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 March 2011Accounts for a medium company made up to 30 June 2010 (15 pages)
21 March 2011Accounts for a medium company made up to 30 June 2010 (15 pages)
4 May 2010Director's details changed for Mr James Douglas Robson on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Mr James Douglas Robson on 9 April 2010 (2 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Stuart Frazer Doleman on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Michael Howard on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Stuart Frazer Doleman on 9 April 2010 (2 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr James Douglas Robson on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Michael Howard on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Michael Howard on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Stuart Frazer Doleman on 9 April 2010 (2 pages)
30 March 2010Full accounts made up to 30 June 2009 (15 pages)
30 March 2010Full accounts made up to 30 June 2009 (15 pages)
8 May 2009Return made up to 09/04/09; full list of members (4 pages)
8 May 2009Return made up to 09/04/09; full list of members (4 pages)
26 March 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
26 March 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
7 May 2008Return made up to 09/04/08; full list of members (4 pages)
7 May 2008Return made up to 09/04/08; full list of members (4 pages)
30 April 2008Director appointed stuart frazer doleman (2 pages)
30 April 2008Director appointed stuart frazer doleman (2 pages)
7 April 2008Full accounts made up to 30 June 2007 (14 pages)
7 April 2008Full accounts made up to 30 June 2007 (14 pages)
17 May 2007Return made up to 09/04/07; full list of members (7 pages)
17 May 2007Return made up to 09/04/07; full list of members (7 pages)
4 May 2007Full accounts made up to 30 June 2006 (14 pages)
4 May 2007Full accounts made up to 30 June 2006 (14 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
9 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 April 2006Accounts for a medium company made up to 30 June 2005 (13 pages)
4 April 2006Accounts for a medium company made up to 30 June 2005 (13 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
12 May 2005Return made up to 09/04/05; full list of members (7 pages)
12 May 2005Return made up to 09/04/05; full list of members (7 pages)
4 May 2005Accounts for a medium company made up to 30 June 2004 (13 pages)
4 May 2005Accounts for a medium company made up to 30 June 2004 (13 pages)
12 May 2004Return made up to 09/04/04; full list of members (7 pages)
12 May 2004Return made up to 09/04/04; full list of members (7 pages)
20 April 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
20 April 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
8 May 2003Return made up to 09/04/03; full list of members (7 pages)
8 May 2003Return made up to 09/04/03; full list of members (7 pages)
7 April 2003Accounts for a medium company made up to 30 June 2002 (15 pages)
7 April 2003Accounts for a medium company made up to 30 June 2002 (15 pages)
16 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Accounts for a medium company made up to 30 June 2001 (12 pages)
16 April 2002Accounts for a medium company made up to 30 June 2001 (12 pages)
16 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Accounts for a medium company made up to 30 June 2000 (12 pages)
5 April 2001Accounts for a medium company made up to 30 June 2000 (12 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
8 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Accounts for a medium company made up to 30 June 1999 (12 pages)
25 April 2000Accounts for a medium company made up to 30 June 1999 (12 pages)
2 June 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Accounts for a medium company made up to 30 June 1998 (12 pages)
13 May 1999Accounts for a medium company made up to 30 June 1998 (12 pages)
28 April 1998Return made up to 09/04/98; no change of members (4 pages)
28 April 1998Return made up to 09/04/98; no change of members (4 pages)
8 April 1998Full accounts made up to 30 June 1997 (12 pages)
8 April 1998Full accounts made up to 30 June 1997 (12 pages)
16 April 1997Return made up to 09/04/97; no change of members (4 pages)
16 April 1997Return made up to 09/04/97; no change of members (4 pages)
16 April 1997Accounts for a medium company made up to 30 June 1996 (14 pages)
16 April 1997Accounts for a medium company made up to 30 June 1996 (14 pages)
3 May 1996Return made up to 09/04/96; full list of members (6 pages)
3 May 1996Return made up to 09/04/96; full list of members (6 pages)
30 April 1996Accounts for a medium company made up to 30 June 1995 (14 pages)
30 April 1996Accounts for a medium company made up to 30 June 1995 (14 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Return made up to 09/04/95; no change of members (4 pages)
19 May 1995Return made up to 09/04/95; no change of members (4 pages)
4 April 1995Accounts for a medium company made up to 30 June 1994 (14 pages)
4 April 1995Accounts for a medium company made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
27 January 1969Incorporation (16 pages)