Company NameRj Fixings (Newcastle) Ltd
Company StatusActive
Company NumberSC340113
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Previous NameR J Fixings (Glasgow) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr John Ward Mallon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Secretary NameMr Christopher John Shaw
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameMr Steven Hindson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(4 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleConstrction Fixings Specialist
Country of ResidenceUnited Kingdom
Correspondence Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameMrs Elaine Mallon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland

Contact

Websiterjfixings.com
Email address[email protected]
Telephone01506 637830
Telephone regionBathgate

Location

Registered Address36c Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches4 other UK companies use this postal address

Shareholders

8 at £1Brian Williamson
8.00%
Ordinary
8 at £1Christopher Shaw
8.00%
Ordinary
8 at £1Laura Sinclair
8.00%
Ordinary
40 at £1Jill Hindson
40.00%
Ordinary
16 at £1Elaine Mallon
16.00%
Ordinary
10 at £1Cheryl Luke
10.00%
Ordinary
10 at £1John Campbell
10.00%
Ordinary

Financials

Year2014
Net Worth£62,704
Cash£55,378
Current Liabilities£144,457

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

10 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
14 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
30 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
22 March 2019Appointment of Mrs Elaine Mallon as a director on 31 January 2019 (2 pages)
29 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
22 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 August 2015Secretary's details changed for Mr Christopher John Shaw on 30 June 2015 (1 page)
21 August 2015Director's details changed for Mr John Ward Mallon on 30 June 2015 (2 pages)
21 August 2015Director's details changed for Mr John Ward Mallon on 30 June 2015 (2 pages)
21 August 2015Secretary's details changed for Mr Christopher John Shaw on 30 June 2015 (1 page)
12 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Registered office address changed from 25 Bankhead Drive Sighthill Edinburgh EH11 4DN to 36C Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 12 May 2015 (1 page)
12 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Registered office address changed from 25 Bankhead Drive Sighthill Edinburgh EH11 4DN to 36C Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 12 May 2015 (1 page)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
1 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
15 March 2013Appointment of Mr Steven Hindson as a director (2 pages)
15 March 2013Appointment of Mr Steven Hindson as a director (2 pages)
11 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
8 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
21 April 2010Director's details changed for Mr John Ward Mallon on 20 March 2010 (2 pages)
21 April 2010Director's details changed for Mr John Ward Mallon on 20 March 2010 (2 pages)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
19 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
19 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
19 January 2010Company name changed r j fixings (glasgow) LTD\certificate issued on 19/01/10
  • CONNOT ‐
(3 pages)
19 January 2010Company name changed r j fixings (glasgow) LTD\certificate issued on 19/01/10
  • CONNOT ‐
(3 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 April 2009Return made up to 25/03/09; full list of members (3 pages)
16 April 2009Return made up to 25/03/09; full list of members (3 pages)
25 March 2008Incorporation (14 pages)
25 March 2008Incorporation (14 pages)