Company NameJ R H Fabrications Ltd
DirectorsJohn Roland Hall and Catherine Jane Hall
Company StatusActive
Company Number05537494
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Roland Hall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2005(1 day after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Denby Dale Business Park Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
Secretary NameMrs Catherine Jane Hall
NationalityBritish
StatusCurrent
Appointed17 August 2005(1 day after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence AddressUnit 1b Denby Dale Business Park Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
Director NameMrs Catherine Jane Hall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(11 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Denby Dale Business Park Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 1b Denby Dale Business Park Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1John Roland Hall
60.00%
Ordinary
4 at £1Catherine Jane Hall
40.00%
Ordinary

Financials

Year2014
Net Worth£46,504
Cash£53,825
Current Liabilities£60,901

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 4 weeks from now)

Filing History

12 April 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
17 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
25 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
19 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
22 October 2018Registered office address changed from Fairclough House 105 Redbrook Road,Gawber Barnsley S75 2RG to Unit 1B Denby Dale Business Park Wakefield Road Denby Dale Huddersfield HD8 8QH on 22 October 2018 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 May 2017Appointment of Mrs Catherine Jane Hall as a director on 1 September 2016 (2 pages)
16 May 2017Appointment of Mrs Catherine Jane Hall as a director on 1 September 2016 (2 pages)
2 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
2 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(3 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 10
(3 pages)
30 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 10
(3 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 August 2012Director's details changed for Mr John Roland Hall on 2 December 2011 (2 pages)
30 August 2012Secretary's details changed for Catherine Jane Hall on 2 December 2011 (1 page)
30 August 2012Secretary's details changed for Catherine Jane Hall on 2 December 2011 (1 page)
30 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
30 August 2012Director's details changed for Mr John Roland Hall on 2 December 2011 (2 pages)
30 August 2012Secretary's details changed for Catherine Jane Hall on 2 December 2011 (1 page)
30 August 2012Director's details changed for Mr John Roland Hall on 2 December 2011 (2 pages)
30 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 September 2010Director's details changed for John Roland Hall on 1 January 2010 (2 pages)
17 September 2010Director's details changed for John Roland Hall on 1 January 2010 (2 pages)
17 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for John Roland Hall on 1 January 2010 (2 pages)
17 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 September 2009Secretary's change of particulars / catherine hall / 02/09/2009 (1 page)
3 September 2009Secretary's change of particulars / catherine hall / 02/09/2009 (1 page)
2 September 2009Return made up to 16/08/09; full list of members (3 pages)
2 September 2009Return made up to 16/08/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 September 2008Return made up to 16/08/08; no change of members (6 pages)
23 September 2008Return made up to 16/08/08; no change of members (6 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 December 2007Return made up to 16/08/07; full list of members; amend (6 pages)
5 December 2007Return made up to 16/08/07; full list of members; amend (6 pages)
18 September 2007Return made up to 16/08/07; no change of members (6 pages)
18 September 2007Return made up to 16/08/07; no change of members (6 pages)
10 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005Ad 17/08/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 September 2005Ad 17/08/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Incorporation (9 pages)
16 August 2005Incorporation (9 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)