UKBizDB.co.uk

R J B REINFORCEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R J B Reinforcement Ltd. The company was founded 22 years ago and was given the registration number 04308257. The firm's registered office is in MANCHESTER. You can find them at 683-693 Wilmslow Road, Didsbury, Manchester, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:R J B REINFORCEMENT LTD
Company Number:04308257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 October 2001
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 39 High Street, Billericay, England, CM12 9BA

Corporate Secretary06 January 2005Active
212 Outwood Common Road, Billericay, CM11 2LG

Director19 September 2007Active
24 Froden Brook, Billericay, CM11 2TW

Secretary12 September 2003Active
11 Blenheim Gardens, Mayland, CM3 6TH

Secretary22 October 2001Active
209a Station Lane, Hornchurch, RM12 6LL

Nominee Secretary22 October 2001Active
6b Ryder Court, Saxon Way East Oakley Hay, Corby, NN18 9NX

Corporate Secretary14 November 2002Active
212 Outwood Common Road, Billericay, CM11 2LG

Director03 July 2003Active
212 Outwood Common Road, Billericay, CM11 2LG

Director22 October 2001Active
209a Station Lane, Hornchurch, RM12 6LL

Nominee Director22 October 2001Active

People with Significant Control

Mr Richard John Burgin
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:212, Outwood Common Road, Billericay, England, CM11 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kellie Burgin
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:212, Outwood Common Road, Billericay, England, CM11 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-28Address

Change registered office address company with date old address new address.

Download
2020-01-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-27Resolution

Resolution.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Change account reference date company previous shortened.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Officers

Change corporate secretary company with change date.

Download
2017-12-04Address

Change registered office address company with date old address new address.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Persons with significant control

Change to a person with significant control.

Download
2017-10-19Persons with significant control

Change to a person with significant control.

Download
2017-08-07Officers

Change corporate secretary company with change date.

Download
2017-07-26Address

Change registered office address company with date old address new address.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-11Capital

Capital name of class of shares.

Download
2017-02-11Capital

Capital name of class of shares.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type micro entity.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.