Company NameR & J Limited
Company StatusDissolved
Company NumberSC287223
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameR & J Mechanical Services Ltd.

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJames Wilkie Fyfe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address16 Hayston Terrace
Dundee
Angus
DD2 2ED
Scotland
Secretary NameJames Wilkie Fyfe
NationalityBritish
StatusClosed
Appointed01 April 2006(8 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months (closed 09 January 2018)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address16 Hayston Terrace
Dundee
Angus
DD2 2ED
Scotland
Director NameRonald Francis Queen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2010)
RoleEngineer
Correspondence Address8 Rhynie Road
Broughty Ferry
Angus
DD5 1RH
Scotland
Director NameBarry Robert Farnan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(8 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2007)
RoleEngineer
Correspondence Address36 Hillside Road
Dundee
Angus
DD2 1QU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address2-3 Cursitor Street
London
EC4A 1NE
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiterandjheating.co.uk

Location

Registered Address138 Nethergate
Dundee
DD1 4ED
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1James Wilkie Fyfe
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,732
Cash£121
Current Liabilities£11,547

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

12 October 2007Delivered on: 2 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4
(4 pages)
23 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 4
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(4 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(4 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Registered office address changed from Stewart House Kingsway East Dundee Tayside DD4 7RE on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Stewart House Kingsway East Dundee Tayside DD4 7RE on 9 August 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 August 2010Director's details changed for James Wilkie Fyfe on 2 October 2009 (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for James Wilkie Fyfe on 2 October 2009 (2 pages)
19 August 2010Director's details changed for James Wilkie Fyfe on 2 October 2009 (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
10 August 2010Termination of appointment of Ronald Queen as a director (1 page)
10 August 2010Termination of appointment of Ronald Queen as a director (1 page)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
24 September 2009Registered office changed on 24/09/2009 from unit c 6 north isla street dundee tayside DD3 7JQ (1 page)
24 September 2009Registered office changed on 24/09/2009 from unit c 6 north isla street dundee tayside DD3 7JQ (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2007 (8 pages)
2 February 2009Return made up to 07/07/08; full list of members (4 pages)
2 February 2009Return made up to 07/07/08; full list of members (4 pages)
2 November 2007Partic of mort/charge * (3 pages)
2 November 2007Partic of mort/charge * (3 pages)
9 October 2007Return made up to 07/07/07; change of members (7 pages)
9 October 2007Return made up to 07/07/07; change of members (7 pages)
6 June 2007Company name changed r & j mechanical services LTD.\certificate issued on 06/06/07 (2 pages)
6 June 2007Company name changed r & j mechanical services LTD.\certificate issued on 06/06/07 (2 pages)
30 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
30 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
8 March 2007Ad 02/02/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 March 2007Ad 02/02/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006Return made up to 07/07/06; full list of members (7 pages)
1 August 2006Ad 07/07/05-01/04/06 £ si 2@1=2 £ ic 1/3 (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006Ad 07/07/05-01/04/06 £ si 2@1=2 £ ic 1/3 (2 pages)
1 August 2006Return made up to 07/07/06; full list of members (7 pages)
1 August 2006New director appointed (2 pages)
13 June 2006Secretary resigned (2 pages)
13 June 2006Secretary resigned (2 pages)
13 June 2006Registered office changed on 13/06/06 from: ascot drummond house 10 douglas street dundee DD1 5AJ (1 page)
13 June 2006Registered office changed on 13/06/06 from: ascot drummond house 10 douglas street dundee DD1 5AJ (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
7 July 2005Incorporation (15 pages)
7 July 2005Incorporation (15 pages)