Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director Name | Mr Michael Christopher Windsor |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1999(41 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
Director Name | Jane Crausby |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 256 Turton Road Tottington Bury Lancashire BL8 4AJ |
Director Name | Thomas Patrick Crausby |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 August 1999) |
Role | Electrical Engineer |
Correspondence Address | 256 Turton Road Tottington Bury Lancashire BL8 4AJ |
Director Name | Frank Halford |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 August 1999) |
Role | Electrical Engineer |
Correspondence Address | Hall Carr Farm Hall Carr Road Rawtenstall Rossendale Lancashire BB4 6BP |
Director Name | Alice Handley |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | Hall Carr Farm Hall Carr Road Rawtenstall Rossendale Lancashire BB4 6BP |
Secretary Name | Thomas Patrick Crausby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 256 Turton Road Tottington Bury Lancashire BL8 4AJ |
Secretary Name | Mr Christopher John Michael Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(41 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Rathmore Drive Birkenhead Merseyside CH43 2HD Wales |
Website | rjweng.com |
---|---|
Email address | [email protected] |
Telephone | 0151 2072074 |
Telephone region | Liverpool |
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
400 at £1 | Rjw Engineering (Manchester) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £310,158 |
Cash | £1,223 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2024 (4 months, 1 week from now) |
21 December 1989 | Delivered on: 28 December 1989 Satisfied on: 12 August 1999 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 & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
---|
2 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
11 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
15 February 2017 | Director's details changed for Mr Christopher John Michael Windsor on 7 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Christopher John Michael Windsor on 7 February 2017 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 February 2015 | Director's details changed for Mr Christopher John Michael Windsor on 18 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr John Anthony Windsor on 17 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr John Anthony Windsor on 17 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Christopher John Michael Windsor on 18 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
15 August 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
15 August 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
24 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
1 March 2013 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 1 March 2013 (1 page) |
1 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 1 March 2013 (1 page) |
1 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
21 December 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
23 July 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
8 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
31 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
15 October 2009 | Annual return made up to 25 January 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 25 January 2009 with a full list of shareholders (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 81 regent road kirkdale liverpool merseyside L5 9SY (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 81 regent road kirkdale liverpool merseyside L5 9SY (1 page) |
13 March 2009 | Return made up to 25/01/08; full list of members (3 pages) |
13 March 2009 | Return made up to 25/01/08; full list of members (3 pages) |
27 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
27 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
13 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
13 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
22 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
21 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
21 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 February 2005 | Return made up to 25/01/04; full list of members (7 pages) |
3 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 25/01/04; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
25 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
3 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
3 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
16 May 2002 | Return made up to 25/01/02; full list of members (7 pages) |
16 May 2002 | Return made up to 25/01/02; full list of members (7 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
8 May 2001 | Return made up to 25/01/01; full list of members
|
8 May 2001 | Return made up to 25/01/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 June 2000 | Accounting reference date shortened from 11/08/00 to 30/04/00 (1 page) |
8 June 2000 | Accounting reference date shortened from 11/08/00 to 30/04/00 (1 page) |
7 June 2000 | Full accounts made up to 11 August 1999 (13 pages) |
7 June 2000 | Full accounts made up to 11 August 1999 (13 pages) |
22 March 2000 | Return made up to 25/01/00; full list of members (7 pages) |
22 March 2000 | Return made up to 25/01/00; full list of members (7 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: spring vale mill bury road edgworth bolton lancs.BL7 0AS (1 page) |
16 August 1999 | Accounting reference date extended from 31/05/99 to 11/08/99 (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: spring vale mill bury road edgworth bolton lancs.BL7 0AS (1 page) |
16 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Accounting reference date extended from 31/05/99 to 11/08/99 (1 page) |
16 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
15 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
25 March 1996 | Return made up to 25/01/96; full list of members (6 pages) |
25 March 1996 | Return made up to 25/01/96; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
17 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
25 November 1957 | Incorporation (21 pages) |
25 November 1957 | Incorporation (21 pages) |