Company NameR.J.F. Building Ltd
Company StatusDissolved
Company Number05051483
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 1 month ago)
Dissolution Date10 November 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard James Fernyhough
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address59 Fog Lane
Manchester
M20 6AR
Secretary NameSuzanne Elaine Price
NationalityBritish
StatusClosed
Appointed20 February 2004(same day as company formation)
RoleAccountant
Correspondence Address2 The Courtyard Greenfield Farm Industrial Estate
Congleton
Cheshire
CW12 4TR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.rjfbuilding.co.uk
Telephone07 989515382
Telephone regionMobile

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2013
Net Worth£32,670
Cash£86,008
Current Liabilities£83,257

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 November 2022Final Gazette dissolved following liquidation (1 page)
10 August 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
8 March 2022Liquidators' statement of receipts and payments to 18 February 2022 (18 pages)
14 April 2021Liquidators' statement of receipts and payments to 18 February 2021 (17 pages)
6 April 2020Liquidators' statement of receipts and payments to 18 February 2020 (15 pages)
10 April 2019Liquidators' statement of receipts and payments to 18 February 2019 (14 pages)
7 March 2018Registered office address changed from 2 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 7 March 2018 (2 pages)
28 February 2018Statement of affairs (8 pages)
28 February 2018Appointment of a voluntary liquidator (3 pages)
28 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-19
(1 page)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 March 2017Director's details changed for Richard James Fernyhough on 1 March 2017 (2 pages)
1 March 2017Director's details changed for Richard James Fernyhough on 1 March 2017 (2 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Secretary's details changed for Suzanne Elaine Price on 16 February 2015 (1 page)
16 February 2015Secretary's details changed for Suzanne Elaine Price on 16 February 2015 (1 page)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
18 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 November 2012Registered office address changed from 71 Rood Hill Congleton Cheshire CW12 1NH on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 71 Rood Hill Congleton Cheshire CW12 1NH on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 71 Rood Hill Congleton Cheshire CW12 1NH on 8 November 2012 (1 page)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 March 2010Director's details changed for Richard James Fernyhough on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Richard James Fernyhough on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Richard James Fernyhough on 4 March 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 March 2009Return made up to 20/02/08; full list of members (3 pages)
10 March 2009Return made up to 20/02/08; full list of members (3 pages)
10 March 2009Return made up to 20/02/09; full list of members (3 pages)
10 March 2009Return made up to 20/02/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 March 2007Return made up to 20/02/07; full list of members (2 pages)
7 March 2007Return made up to 20/02/07; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
18 January 2007Registered office changed on 18/01/07 from: 28 moss road congleton cheshire CW12 3BN (1 page)
18 January 2007Registered office changed on 18/01/07 from: 28 moss road congleton cheshire CW12 3BN (1 page)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 April 2006Return made up to 20/02/06; full list of members (2 pages)
11 April 2006Return made up to 20/02/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 April 2005Return made up to 20/02/05; full list of members (2 pages)
13 April 2005Return made up to 20/02/05; full list of members (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: c/o jacob & co LTD, 94 mill st congleton cheshire CW12 1AG (1 page)
9 March 2004Registered office changed on 09/03/04 from: c/o jacob & co LTD, 94 mill st congleton cheshire CW12 1AG (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
20 February 2004Incorporation (9 pages)
20 February 2004Incorporation (9 pages)