Company NameR.J.P. (999) Ltd
Company StatusDissolved
Company Number04179180
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date31 January 2015 (9 years, 2 months ago)
Previous NameR. J. P. (Lincoln) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Margaret Priestley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View
Station Road
Langworth
Lincolnshire
LN3 5BD
Director NameMr Reginald John Priestley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Station Road
Langworth
Lincoln
LN3 5BD
Secretary NameMr Reginald John Priestley
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Station Road
Langworth
Lincoln
LN3 5BD
Director NameMr Colin Woodcock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(1 week, 2 days after company formation)
Appointment Duration13 years, 10 months (closed 31 January 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Providence Row Station Road
Langworth
Lincoln
Lincolnshire
LN3 5BD
Director NameMr George Joseph Elliott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Highdyke
Navenby
Lincoln
Lincolnshire
LN5 0JZ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.rjplincoln.co.uk

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Margaret Priestley
50.00%
Ordinary
1 at £1Reginald John Priestley
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,377
Cash£279
Current Liabilities£603,399

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
31 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
31 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
3 February 2014Liquidators statement of receipts and payments to 6 December 2013 (15 pages)
3 February 2014Liquidators' statement of receipts and payments to 6 December 2013 (15 pages)
3 February 2014Liquidators' statement of receipts and payments to 6 December 2013 (15 pages)
3 February 2014Liquidators statement of receipts and payments to 6 December 2013 (15 pages)
9 January 2013Administrator's progress report to 7 December 2012 (9 pages)
9 January 2013Administrator's progress report to 7 December 2012 (9 pages)
9 January 2013Administrator's progress report to 7 December 2012 (9 pages)
7 December 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 December 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 July 2012Administrator's progress report to 5 June 2012 (9 pages)
6 July 2012Administrator's progress report to 5 June 2012 (9 pages)
6 July 2012Administrator's progress report to 5 June 2012 (9 pages)
16 February 2012Notice of deemed approval of proposals (1 page)
16 February 2012Notice of deemed approval of proposals (1 page)
27 January 2012Statement of administrator's proposal (23 pages)
27 January 2012Statement of administrator's proposal (23 pages)
12 December 2011Registered office address changed from Church View Station Road, Langworth Lincoln Lincolnshire LN3 5BD on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from Church View Station Road, Langworth Lincoln Lincolnshire LN3 5BD on 12 December 2011 (2 pages)
12 December 2011Appointment of an administrator (1 page)
12 December 2011Appointment of an administrator (1 page)
23 November 2011Company name changed R. J. P. (lincoln) LIMITED\certificate issued on 23/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-22
(3 pages)
23 November 2011Company name changed R. J. P. (lincoln) LIMITED\certificate issued on 23/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-22
(3 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 2
(6 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 2
(6 pages)
31 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
31 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
31 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Termination of appointment of George Elliott as a director (1 page)
14 July 2010Termination of appointment of George Elliott as a director (1 page)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Colin Woodcock on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Colin Woodcock on 18 March 2010 (2 pages)
18 March 2010Director's details changed for George Joseph Elliott on 18 March 2010 (2 pages)
18 March 2010Director's details changed for George Joseph Elliott on 18 March 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 14/03/09; full list of members (4 pages)
23 April 2009Return made up to 14/03/09; full list of members (4 pages)
11 September 2008Return made up to 14/03/08; full list of members (4 pages)
11 September 2008Return made up to 14/03/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2007Return made up to 14/03/07; full list of members (8 pages)
31 March 2007Return made up to 14/03/07; full list of members (8 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
22 March 2006Return made up to 14/03/06; full list of members (7 pages)
22 March 2006Return made up to 14/03/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 14/03/05; full list of members (8 pages)
6 April 2005Return made up to 14/03/05; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
22 March 2004Return made up to 14/03/04; no change of members (7 pages)
22 March 2004Return made up to 14/03/04; no change of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 14/03/03; no change of members (7 pages)
26 March 2003Return made up to 14/03/03; no change of members (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 May 2002Return made up to 14/03/02; full list of members (7 pages)
24 May 2002Return made up to 14/03/02; full list of members (7 pages)
2 May 2001Particulars of mortgage/charge (4 pages)
2 May 2001Particulars of mortgage/charge (4 pages)
4 April 2001Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
14 March 2001Incorporation (16 pages)
14 March 2001Incorporation (16 pages)