Company NameRJC (Rotherham) Limited
DirectorsTrevor John Tonks and Victor Hudspeth
Company StatusActive
Company Number00947016
CategoryPrivate Limited Company
Incorporation Date30 January 1969(55 years, 3 months ago)
Previous NameRobert Jenkins And Co.Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor John Tonks
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clifton Grove
Rotherham
South Yorkshire
S65 2AZ
Director NameMr Victor Hudspeth
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(29 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressChestnut Hollow 3 Brecklands
Wickersley
Rotherham
South Yorkshire
S66 1AJ
Secretary NameMr Victor Hudspeth
NationalityBritish
StatusCurrent
Appointed02 October 1998(29 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressChestnut Hollow 3 Brecklands
Wickersley
Rotherham
South Yorkshire
S66 1AJ
Director NameRoger Anthony Brown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(22 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 1EG
Director NameJohn Anthony Crassweller Hill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(22 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 June 2002)
RoleSolicitor
Correspondence Address48 Moreton Street
London
SW1V 2PB
Director NameMr Victor Hudspeth
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Hollow 3 Brecklands
Wickersley
Rotherham
South Yorkshire
S66 1AJ
Director NameGraham Harry Smith
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address60 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Secretary NameJames Bower
NationalityBritish
StatusResigned
Appointed04 September 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address114 Northfield Lane
Wickersley
Rotherham
South Yorkshire
S66 0HW
Secretary NameJeremy Charles Hibbert
NationalityBritish
StatusResigned
Appointed01 July 1993(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 1994)
RoleSecretary
Correspondence AddressSpa Cottage The Nook
Stoney Middleton
Hope Valley
Derbyshire
S32 4TU
Secretary NameJames Bower
NationalityBritish
StatusResigned
Appointed01 July 1994(25 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 1997)
RoleCompany Director
Correspondence Address114 Northfield Lane
Wickersley
Rotherham
South Yorkshire
S66 0HW
Secretary NameJeremy Charles Hibbert
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 October 1998)
RoleSecretary
Correspondence AddressSpa Cottage The Nook
Stoney Middleton
Hope Valley
Derbyshire
S32 4TU
Director NameJeremy Charles Hibbert
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(28 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 October 1998)
RoleChartered Accountant
Correspondence AddressSpa Cottage The Nook
Stoney Middleton
Hope Valley
Derbyshire
S32 4TU

Contact

Telephone01709 558701
Telephone regionRotherham

Location

Registered AddressWortley Road
Rotherham
Yorks
S61 1LT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Financials

Year2014
Net Worth-£738,076
Current Liabilities£848,395

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due18 September 2016 (overdue)

Charges

29 January 1990Delivered on: 14 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Over book debts charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with national westminster bank all moneys which it may receive (see 395 ref M162 for full details of charge).
Outstanding
23 July 1984Delivered on: 31 July 1984
Satisfied on: 16 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof, fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts and the benefit of any licences.
Fully Satisfied

Filing History

15 December 2017Restoration by order of the court (3 pages)
15 December 2017Restoration by order of the court (3 pages)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2014Restoration by order of the court (3 pages)
22 May 2014Restoration by order of the court (3 pages)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2010Restoration by order of the court (3 pages)
19 April 2010Restoration by order of the court (3 pages)
2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2003Application for striking-off (1 page)
9 July 2003Application for striking-off (1 page)
26 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2002Accounts made up to 31 March 2001 (2 pages)
1 February 2002Accounts made up to 31 March 2001 (2 pages)
17 September 2001Return made up to 04/09/01; full list of members (7 pages)
17 September 2001Return made up to 04/09/01; full list of members (7 pages)
31 January 2001Accounts made up to 31 March 2000 (2 pages)
31 January 2001Accounts made up to 31 March 2000 (2 pages)
29 September 2000Return made up to 04/09/00; full list of members (7 pages)
29 September 2000Return made up to 04/09/00; full list of members (7 pages)
12 January 2000Accounts made up to 31 March 1999 (2 pages)
12 January 2000Accounts made up to 31 March 1999 (2 pages)
23 September 1999Return made up to 04/09/99; full list of members (8 pages)
23 September 1999Return made up to 04/09/99; full list of members (8 pages)
26 October 1998Accounts made up to 31 March 1998 (2 pages)
26 October 1998Accounts made up to 31 March 1998 (2 pages)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998Secretary resigned;director resigned (1 page)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998Secretary resigned;director resigned (1 page)
6 October 1998Return made up to 04/09/98; full list of members (7 pages)
6 October 1998Return made up to 04/09/98; full list of members (7 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997Accounts made up to 31 March 1997 (2 pages)
4 November 1997Accounts made up to 31 March 1997 (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
8 October 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
8 October 1997New secretary appointed (2 pages)
27 October 1996Accounts made up to 31 March 1996 (2 pages)
27 October 1996Accounts made up to 31 March 1996 (2 pages)
3 October 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 October 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 1995Accounts made up to 31 March 1995 (3 pages)
28 September 1995Return made up to 04/09/95; no change of members (5 pages)
28 September 1995Return made up to 04/09/95; no change of members (5 pages)
28 September 1995Accounts made up to 31 March 1995 (3 pages)