Company NameJRM Realisations Limited
Company StatusDissolved
Company Number02143751
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 9 months ago)
Dissolution Date7 May 2022 (1 year, 11 months ago)
Previous NamesJ. Rotherham (Masonry Contracts) Limited and J Rotherham Masonry Ltd

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameJoseph Rotherham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(4 years, 3 months after company formation)
Appointment Duration30 years, 7 months (closed 07 May 2022)
RoleStone Mason
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Secretary NameJoseph Rotherham
NationalityBritish
StatusClosed
Appointed12 October 1991(4 years, 3 months after company formation)
Appointment Duration30 years, 7 months (closed 07 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMary Rotherham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(10 years after company formation)
Appointment Duration24 years, 10 months (closed 07 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMrs Anna Jane Buckley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(16 years, 11 months after company formation)
Appointment Duration17 years, 11 months (closed 07 May 2022)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Matthew Thomas Rotherham
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(24 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 07 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameJoseph Rotherham
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(4 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 07 June 2011)
RoleStone Mason
Country of ResidenceEngland
Correspondence Address4 Hawling Road
Market Weighton
York
North Yorkshire
YO4 3JR
Director NameFrances Mary Rotherham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years after company formation)
Appointment Duration13 years, 11 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRossmoor Farm
Storwood
York
North Yorkshire
YO42 4SY
Director NameAnnie Caroline Rotherham
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hawling Road
Market Weighton
York
North Yorkshire
YO4 3JR
Director NameMr John Clarke
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Goodwood Avenue
Kippax
Leeds
West Yorkshire
LS25 7HS
Director NameRichard Huntington
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(16 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 September 2015)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressHolme Industrial Estate Skiff Lane
Holme-On-Spalding-Moor
York
YO43 4BB
Director NameAdrian John Buckley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2007)
RoleOperations Director
Correspondence Address4 George Street
York
North Yorkshire
YO1 9QB
Director NameMrs Elizabeth Louise Kaplan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(30 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Industrial Estate Skiff Lane
Holme-On-Spalding-Moor
York
YO43 4BB
Director NameMr Damian Alan Beadle
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(31 years, 8 months after company formation)
Appointment Duration8 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Industrial Estate Skiff Lane
Holme-On-Spalding-Moor
York
YO43 4BB

Contact

Websitejrotherham.co.uk
Telephone01430 861047
Telephone regionMarket Weighton / North Cave

Location

Registered AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

900 at £1J. Rotherham (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,976,816
Gross Profit£3,005,732
Net Worth£1,312,703
Cash£277,357
Current Liabilities£1,617,845

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

13 June 2014Delivered on: 18 June 2014
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
9 May 2013Delivered on: 9 May 2013
Persons entitled: City Business Finance Limited

Classification: A registered charge
Particulars: 2006 contourbreton NC250 work centre serial no.28364. All the company’s present or future indebtedness to city business finance LTD whether solely or jointly with any other person or persons and whether as principle or surety or actually or contingently, together with any other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by city business finance LTD; including those arising from city business finance LTD perfecting or enforcing or attempting to enforce the said charge or any other security (and it’s rights thereunder) held by city business finance LTD from time to time.. Notification of addition to or amendment of charge.
Outstanding
21 May 2012Delivered on: 23 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
17 June 2011Delivered on: 21 June 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
26 June 2008Delivered on: 1 July 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 April 2008Delivered on: 17 April 2008
Persons entitled: Hsbc 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: F/H land and buildings on south side west, side of skiff lane, holme on spalding t/no HS102311 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 April 2005Delivered on: 20 May 2005
Persons entitled: Hsbc 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: F/H property land and buildings lying on the south west side of skiff lane holme on spalding moor york t/n HS275488. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 April 2005Delivered on: 20 May 2005
Persons entitled: Hsbc 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: F/H property k/a land and buildings off skiff lane holme on spalding moor york t/n YEA12776. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 March 2019Delivered on: 6 March 2019
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 7 November 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
24 February 1997Delivered on: 12 March 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

7 May 2022Final Gazette dissolved following liquidation (1 page)
8 February 2022Administrator's progress report (33 pages)
7 February 2022Notice of move from Administration to Dissolution (33 pages)
17 January 2022Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 17 January 2022 (2 pages)
4 September 2021Administrator's progress report (33 pages)
7 April 2021Notice of order removing administrator from office (29 pages)
7 April 2021Notice of appointment of a replacement or additional administrator (3 pages)
8 March 2021Administrator's progress report (35 pages)
16 December 2020Notice of extension of period of Administration (3 pages)
5 November 2020Change of name notice (2 pages)
5 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-17
(2 pages)
14 September 2020Administrator's progress report (53 pages)
21 August 2020Satisfaction of charge 021437510008 in full (1 page)
21 August 2020Satisfaction of charge 021437510009 in full (1 page)
20 May 2020Statement of affairs with form AM02SOA (19 pages)
5 May 2020Notice of deemed approval of proposals (3 pages)
16 April 2020Statement of administrator's proposal (56 pages)
11 February 2020Registered office address changed from Holme Industrial Estate Skiff Lane Holme-on-Spalding-Moor York YO43 4BB to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 11 February 2020 (2 pages)
10 February 2020Appointment of an administrator (3 pages)
5 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 November 2019Termination of appointment of Damian Alan Beadle as a director on 4 November 2019 (1 page)
31 May 2019Appointment of Mr Damian Alan Beadle as a director on 4 March 2019 (2 pages)
22 April 2019Termination of appointment of Elizabeth Louise Kaplan as a director on 15 April 2019 (1 page)
6 March 2019Registration of charge 021437510011, created on 6 March 2019 (28 pages)
5 February 2019Full accounts made up to 30 April 2018 (32 pages)
26 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 May 2018Appointment of Mrs Elizabeth Louise Kaplan as a director on 31 May 2018 (2 pages)
1 May 2018Auditor's resignation (1 page)
19 April 2018Auditor's resignation (1 page)
31 January 2018Full accounts made up to 30 April 2017 (24 pages)
19 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 January 2017Full accounts made up to 30 April 2016 (28 pages)
31 January 2017Full accounts made up to 30 April 2016 (28 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 February 2016Full accounts made up to 30 April 2015 (24 pages)
5 February 2016Full accounts made up to 30 April 2015 (24 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 900
(5 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 900
(5 pages)
2 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 900
(5 pages)
7 September 2015Termination of appointment of Richard Huntington as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Richard Huntington as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Richard Huntington as a director on 4 September 2015 (1 page)
5 February 2015Full accounts made up to 30 April 2014 (24 pages)
5 February 2015Full accounts made up to 30 April 2014 (24 pages)
7 November 2014Registration of charge 021437510010, created on 7 November 2014 (13 pages)
7 November 2014Registration of charge 021437510010, created on 7 November 2014 (13 pages)
7 November 2014Registration of charge 021437510010, created on 7 November 2014 (13 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 900
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 900
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 900
(5 pages)
18 June 2014Registration of charge 021437510009 (7 pages)
18 June 2014Registration of charge 021437510009 (7 pages)
28 January 2014Full accounts made up to 30 April 2013 (22 pages)
28 January 2014Full accounts made up to 30 April 2013 (22 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 900
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 900
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 900
(5 pages)
9 May 2013Registration of charge 021437510008 (7 pages)
9 May 2013Registration of charge 021437510008 (7 pages)
31 January 2013Full accounts made up to 30 April 2012 (22 pages)
31 January 2013Full accounts made up to 30 April 2012 (22 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 May 2012Appointment of Mr Matthew Thomas Rotherham as a director (2 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 May 2012Appointment of Mr Matthew Thomas Rotherham as a director (2 pages)
31 January 2012Full accounts made up to 30 April 2011 (22 pages)
31 January 2012Full accounts made up to 30 April 2011 (22 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
1 November 2011Registered office address changed from Holme-on-Spalding Moor Ind.Est. Skiff Lane Holme on Spalding Moor York on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Holme-on-Spalding Moor Ind.Est. Skiff Lane Holme on Spalding Moor York on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Holme-on-Spalding Moor Ind.Est. Skiff Lane Holme on Spalding Moor York on 1 November 2011 (1 page)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Mary Rotherham on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Richard Huntington on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Richard Huntington on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Mary Rotherham on 31 October 2011 (2 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 June 2011Director's details changed for Joseph Rotherham on 14 June 2011 (2 pages)
20 June 2011Director's details changed for Joseph Rotherham on 14 June 2011 (2 pages)
17 June 2011Director's details changed for Anna Jane Buckley on 14 June 2011 (2 pages)
17 June 2011Termination of appointment of Frances Rotherham as a director (1 page)
17 June 2011Director's details changed for Anna Jane Buckley on 14 June 2011 (2 pages)
17 June 2011Termination of appointment of Frances Rotherham as a director (1 page)
17 June 2011Secretary's details changed for Joseph Rotherham on 14 June 2011 (1 page)
17 June 2011Secretary's details changed for Joseph Rotherham on 14 June 2011 (1 page)
7 June 2011Termination of appointment of Joseph Rotherham as a director (1 page)
7 June 2011Termination of appointment of Joseph Rotherham as a director (1 page)
27 January 2011Full accounts made up to 30 April 2010 (22 pages)
27 January 2011Full accounts made up to 30 April 2010 (22 pages)
7 January 2011Termination of appointment of John Clarke as a director (1 page)
7 January 2011Termination of appointment of John Clarke as a director (1 page)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
4 August 2010Termination of appointment of Annie Rotherham as a director (1 page)
4 August 2010Termination of appointment of Annie Rotherham as a director (1 page)
4 February 2010Full accounts made up to 30 April 2009 (22 pages)
4 February 2010Full accounts made up to 30 April 2009 (22 pages)
29 October 2009Director's details changed for Joseph Rotherham on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Annie Caroline Rotherham on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Joseph Rotherham on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Joseph Rotherham on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Annie Caroline Rotherham on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Annie Caroline Rotherham on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mary Rotherham on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Joseph Rotherham on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Clarke on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Frances Mary Rotherham on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Frances Mary Rotherham on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mary Rotherham on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Anna Jane Buckley on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Joseph Rotherham on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Anna Jane Buckley on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Joseph Rotherham on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Richard Huntington on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Clarke on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Richard Huntington on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Richard Huntington on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Clarke on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Anna Jane Buckley on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Frances Mary Rotherham on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mary Rotherham on 1 October 2009 (2 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (22 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (22 pages)
23 October 2008Return made up to 03/10/08; full list of members (5 pages)
23 October 2008Return made up to 03/10/08; full list of members (5 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
10 October 2007Return made up to 03/10/07; full list of members (3 pages)
10 October 2007Return made up to 03/10/07; full list of members (3 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
5 March 2007Accounts for a small company made up to 30 April 2006 (9 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (9 pages)
23 November 2006Return made up to 03/10/06; full list of members (3 pages)
23 November 2006Return made up to 03/10/06; full list of members (3 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
26 October 2005Return made up to 03/10/05; full list of members (4 pages)
26 October 2005Return made up to 03/10/05; full list of members (4 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
3 March 2005Accounts for a medium company made up to 30 April 2004 (21 pages)
3 March 2005Accounts for a medium company made up to 30 April 2004 (21 pages)
14 October 2004Return made up to 03/10/04; full list of members (10 pages)
14 October 2004Return made up to 03/10/04; full list of members (10 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
31 October 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
31 October 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
14 October 2003Return made up to 03/10/03; full list of members (8 pages)
14 October 2003Return made up to 03/10/03; full list of members (8 pages)
2 September 2003Accounts for a medium company made up to 31 October 2002 (21 pages)
2 September 2003Accounts for a medium company made up to 31 October 2002 (21 pages)
27 October 2002Return made up to 03/10/02; full list of members (8 pages)
27 October 2002Return made up to 03/10/02; full list of members (8 pages)
23 August 2002Accounts for a medium company made up to 31 October 2001 (21 pages)
23 August 2002Accounts for a medium company made up to 31 October 2001 (21 pages)
10 October 2001Return made up to 03/10/01; full list of members (7 pages)
10 October 2001Return made up to 03/10/01; full list of members (7 pages)
29 August 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
29 August 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
12 October 2000Return made up to 03/10/00; full list of members (7 pages)
12 October 2000Return made up to 03/10/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
3 December 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
27 October 1998Return made up to 03/10/98; full list of members (8 pages)
27 October 1998Return made up to 03/10/98; full list of members (8 pages)
25 August 1998Full accounts made up to 31 October 1997 (17 pages)
25 August 1998Full accounts made up to 31 October 1997 (17 pages)
30 October 1997Return made up to 03/10/97; no change of members (6 pages)
30 October 1997Return made up to 03/10/97; no change of members (6 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
28 August 1997Full accounts made up to 31 October 1996 (16 pages)
28 August 1997Full accounts made up to 31 October 1996 (16 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
26 November 1996Full accounts made up to 31 January 1996 (10 pages)
26 November 1996Full accounts made up to 31 January 1996 (10 pages)
10 October 1996Return made up to 03/10/96; full list of members (6 pages)
10 October 1996Return made up to 03/10/96; full list of members (6 pages)
6 September 1996Accounting reference date shortened from 31/01 to 31/10 (1 page)
6 September 1996Accounting reference date shortened from 31/01 to 31/10 (1 page)
1 March 1996Full accounts made up to 30 April 1995 (10 pages)
1 March 1996Full accounts made up to 30 April 1995 (10 pages)
15 February 1996Company name changed J. rotherham (masonry contracts) LIMITED\certificate issued on 16/02/96 (2 pages)
15 February 1996Company name changed J. rotherham (masonry contracts) LIMITED\certificate issued on 16/02/96 (2 pages)
3 November 1995Return made up to 03/10/95; full list of members (6 pages)
3 November 1995Return made up to 03/10/95; full list of members (6 pages)
21 September 1995Accounting reference date shortened from 30/04 to 31/10 (1 page)
21 September 1995Accounting reference date shortened from 30/04 to 31/10 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 July 1987Incorporation (16 pages)