Company NameR.J.S.(Yorkshire) Limited
Company StatusDissolved
Company Number06178590
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Robert James Swinn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressTom Hall Downshutts Lane
Totties
Holmfirth
HD9 1AU
Secretary NameSusan Elizabeth Brimble
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTom Hall Downshutts Lane
Totties
Holmfirth
HD9 1AU
Director NameUKF Nominees Limited (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered AddressTom Hall Downshutts Lane
Totties
Holmfirth
HD9 1AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

50 at £1Robert James Swinn
100.00%
Ordinary

Financials

Year2014
Net Worth£16,171
Cash£12,440
Current Liabilities£4,283

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
17 May 2015Application to strike the company off the register (3 pages)
17 May 2015Application to strike the company off the register (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50
(3 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50
(3 pages)
14 April 2014Director's details changed for Robert James Swinn on 13 April 2014 (2 pages)
14 April 2014Secretary's details changed for Susan Elizabeth Brimble on 13 April 2014 (1 page)
14 April 2014Director's details changed for Robert James Swinn on 13 April 2014 (2 pages)
14 April 2014Registered office address changed from Ivy Cottage Windmill Lane Cumberworth Yorkshire HD8 8YE on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Ivy Cottage Windmill Lane Cumberworth Yorkshire HD8 8YE on 14 April 2014 (1 page)
14 April 2014Secretary's details changed for Susan Elizabeth Brimble on 13 April 2014 (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Robert James Swinn on 22 March 2010 (2 pages)
20 April 2010Director's details changed for Robert James Swinn on 22 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 22/03/09; full list of members (3 pages)
13 May 2009Return made up to 22/03/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 22/03/08; full list of members (3 pages)
6 May 2008Return made up to 22/03/08; full list of members (3 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Registered office changed on 19/04/07 from: 23 broom avenue rotherham south yorkshire S60 3NG (1 page)
19 April 2007Registered office changed on 19/04/07 from: 23 broom avenue rotherham south yorkshire S60 3NG (1 page)
1 April 2007Director resigned (1 page)
1 April 2007Secretary resigned (1 page)
1 April 2007Secretary resigned (1 page)
1 April 2007Director resigned (1 page)
22 March 2007Incorporation (18 pages)
22 March 2007Incorporation (18 pages)