Company NameR.J. Lewis Management Services Limited
DirectorsJohn Stephen Lewis and Angela Marie Irons
Company StatusActive
Company Number02101769
CategoryPrivate Limited Company
Incorporation Date20 February 1987(37 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Stephen Lewis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business & Technical Park The Heath
Runcorn
WA7 4QX
Director NameMrs Angela Marie Irons
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(28 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Secretary NameMrs Linda Lewis
StatusCurrent
Appointed06 April 2019(32 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressThe Heath Business & Technical Park The Heath
Runcorn
WA7 4QX
Director NameMrs June Patricia Lewis
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 January 1992)
RoleRetired
Correspondence Address54 Barnham Drive
Childwall
Liverpool
Merseyside
L16 5ES
Secretary NameMr Reginald John Lewis
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 February 2006)
RoleCompany Director
Correspondence Address54 Barnham Drive
Childwall
Liverpool
Merseyside
L16 5ES
Director NameMrs Angela Marie Irons
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2002)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Willaston Drive
Baileys Reach Halewood
Liverpool
Merseyside
L26 9YN
Director NameSimon John Lewis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2002)
RoleDepartment Manager
Correspondence Address8 Helford Close
Whiston Prescot
Liverpool
Merseyside
L35 7NA
Secretary NameMrs Angela Marie Irons
NationalityBritish
StatusResigned
Appointed28 February 2006(19 years after company formation)
Appointment Duration16 years, 7 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 13 The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Edwin Joseph Miller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(28 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 September 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Secretary NameMrs Linda Lewis
StatusResigned
Appointed06 April 2020(33 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 April 2020)
RoleCompany Director
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX

Contact

Websitewww.rjlewis.co.uk
Telephone0151 4867180
Telephone regionLiverpool

Location

Registered AddressThe Heath Business & Technical Park
The Heath
Runcorn
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,687,841
Cash£288,683
Current Liabilities£192,410

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

31 October 1995Delivered on: 7 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 June 1992Delivered on: 17 June 1992
Satisfied on: 9 November 1995
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any accounts of the company by the bank...
Fully Satisfied
10 June 1987Delivered on: 18 June 1987
Satisfied on: 9 November 1995
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 February 2024Registered office address changed from The Heath Business & Technical Park the Heath Business & Technical Park Runcorn WA7 4QX England to The Heath Business & Technical Park the Heath Runcorn WA7 4QX on 21 February 2024 (1 page)
21 February 2024Registered office address changed from PO Box 13 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to The Heath Business & Technical Park the Heath Business & Technical Park Runcorn WA7 4QX on 21 February 2024 (1 page)
31 January 2024Confirmation statement made on 21 January 2024 with updates (4 pages)
20 December 2023Total exemption full accounts made up to 30 September 2023 (8 pages)
7 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
23 February 2023Confirmation statement made on 21 January 2023 with updates (5 pages)
3 November 2022Termination of appointment of Angela Marie Irons as a director on 30 September 2022 (1 page)
3 November 2022Termination of appointment of Angela Marie Irons as a secretary on 30 September 2022 (1 page)
3 November 2022Termination of appointment of Edwin Joseph Miller as a director on 30 September 2022 (1 page)
24 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
10 January 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
19 March 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
26 May 2020Appointment of Mrs Linda Lewis as a secretary on 6 April 2019 (2 pages)
26 May 2020Termination of appointment of Linda Lewis as a secretary on 6 April 2020 (1 page)
20 May 2020Appointment of Mrs Linda Lewis as a secretary on 6 April 2020 (2 pages)
28 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
24 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000
(7 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,000
(7 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
3 November 2015Appointment of Mr Edwin Joseph Miller as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mrs Angela Marie Irons as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mrs Angela Marie Irons as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Edwin Joseph Miller as a director on 1 October 2015 (2 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5,000
(5 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000
(3 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 February 2011Director's details changed for Mr John Stephen Lewis on 21 January 2011 (2 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
10 February 2011Secretary's details changed for Angela Marie Irons on 21 January 2011 (1 page)
10 February 2011Director's details changed for Mr John Stephen Lewis on 21 January 2011 (2 pages)
10 February 2011Secretary's details changed for Angela Marie Irons on 21 January 2011 (1 page)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 November 2009Registered office address changed from 33 Spindus Road Speke Hall Industrial Estate Speke Hall Avenue Liverpool Merseyside L24 1YA on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 33 Spindus Road Speke Hall Industrial Estate Speke Hall Avenue Liverpool Merseyside L24 1YA on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 33 Spindus Road Speke Hall Industrial Estate Speke Hall Avenue Liverpool Merseyside L24 1YA on 4 November 2009 (1 page)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 March 2009Return made up to 21/01/09; full list of members (3 pages)
17 March 2009Return made up to 21/01/09; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 February 2008Return made up to 21/01/08; no change of members (6 pages)
14 February 2008Return made up to 21/01/08; no change of members (6 pages)
10 February 2007Return made up to 21/01/07; full list of members (6 pages)
10 February 2007Return made up to 21/01/07; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
8 March 2006Return made up to 21/01/06; full list of members (6 pages)
8 March 2006Return made up to 21/01/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
4 February 2005Return made up to 21/01/05; full list of members (6 pages)
4 February 2005Return made up to 21/01/05; full list of members (6 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
25 May 2004Accounts for a medium company made up to 30 September 2003 (14 pages)
25 May 2004Accounts for a medium company made up to 30 September 2003 (14 pages)
8 February 2004Return made up to 21/01/04; full list of members (6 pages)
8 February 2004Return made up to 21/01/04; full list of members (6 pages)
28 February 2003Return made up to 21/01/03; full list of members (8 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Return made up to 21/01/03; full list of members (8 pages)
28 February 2003Director resigned (1 page)
31 December 2002Accounts for a medium company made up to 30 September 2002 (17 pages)
31 December 2002Accounts for a medium company made up to 30 September 2002 (17 pages)
31 January 2002Return made up to 21/01/02; full list of members (7 pages)
31 January 2002Return made up to 21/01/02; full list of members (7 pages)
19 November 2001Full accounts made up to 30 September 2001 (15 pages)
19 November 2001Full accounts made up to 30 September 2001 (15 pages)
20 April 2001Return made up to 21/01/01; full list of members (7 pages)
20 April 2001Return made up to 21/01/01; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
15 March 2000Return made up to 21/01/00; full list of members (6 pages)
15 March 2000Return made up to 21/01/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 30 September 1999 (6 pages)
30 November 1999Accounts for a small company made up to 30 September 1999 (6 pages)
15 March 1999Return made up to 21/01/99; no change of members (4 pages)
15 March 1999Return made up to 21/01/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 May 1998Return made up to 21/01/98; no change of members (4 pages)
12 May 1998Return made up to 21/01/98; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
5 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
4 April 1997Return made up to 21/01/97; full list of members (6 pages)
4 April 1997Return made up to 21/01/97; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
16 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
23 February 1996Return made up to 21/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 February 1996Return made up to 21/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
1 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
22 January 1995Return made up to 21/01/95; full list of members (5 pages)
22 January 1995Return made up to 21/01/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
23 December 1992Accounts for a small company made up to 30 September 1992 (7 pages)
23 December 1992Accounts for a small company made up to 30 September 1992 (7 pages)
4 February 1992Return made up to 21/01/92; full list of members (5 pages)
4 February 1992Return made up to 21/01/92; full list of members (5 pages)
31 January 1990Accounts for a small company made up to 30 June 1989 (6 pages)
31 January 1990Accounts for a small company made up to 30 June 1989 (6 pages)
22 December 1988Accounts for a small company made up to 30 June 1988 (6 pages)
22 December 1988Return made up to 14/12/88; full list of members (4 pages)
22 December 1988Accounts for a small company made up to 30 June 1988 (6 pages)
22 December 1988Return made up to 14/12/88; full list of members (4 pages)