Company NameR V J Limited
Company StatusDissolved
Company Number04688772
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 2 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Coltman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorns Manor Drive
Hilton-In-Cleveland
Yarm
Cleveland
TS15 9LE
Secretary NameMrs Vivienne Jayne Coltman
NationalityBritish
StatusClosed
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Drive
Yarm
Cleveland
TS15 9LE
Director NameMrs Vivienne Jayne Coltman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(12 months after company formation)
Appointment Duration8 years, 3 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Drive
Yarm
Cleveland
TS15 9LE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2b North Sands Business Centre
Sunderland
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£106,845
Cash£2,153
Current Liabilities£2,008

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 130
(7 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 130
(7 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 130
(7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Managing Director - Oil & Gas Richard Coltman on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Managing Director - Oil & Gas Richard Coltman on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Vivienne Jayne Coltman on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Vivienne Jayne Coltman on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Vivienne Jayne Coltman on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Managing Director - Oil & Gas Richard Coltman on 1 March 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 06/03/09; full list of members (5 pages)
13 March 2009Return made up to 06/03/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 06/03/08; full list of members (5 pages)
1 April 2008Return made up to 06/03/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2007Registered office changed on 04/04/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
4 April 2007Return made up to 06/03/07; full list of members (3 pages)
4 April 2007Return made up to 06/03/07; full list of members (3 pages)
4 April 2007Registered office changed on 04/04/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 06/03/06; full list of members (3 pages)
14 March 2006Return made up to 06/03/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 April 2005Particulars of mortgage/charge (6 pages)
9 April 2005Particulars of mortgage/charge (6 pages)
31 March 2005Return made up to 06/03/05; full list of members (8 pages)
31 March 2005Return made up to 06/03/05; full list of members (8 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 06/03/04; full list of members (6 pages)
26 March 2004Return made up to 06/03/04; full list of members (6 pages)
18 March 2004Ad 01/12/03--------- £ si 128@1=128 £ ic 3/131 (2 pages)
18 March 2004Ad 01/12/03--------- £ si 128@1=128 £ ic 3/131 (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
7 July 2003Ad 30/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 July 2003Ad 30/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 2003Nc inc already adjusted 12/03/03 (1 page)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2003Nc inc already adjusted 12/03/03 (1 page)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2003Director resigned (1 page)
6 March 2003Incorporation (16 pages)
6 March 2003Incorporation (16 pages)