Company NameR J Construction & Development Limited
DirectorsDavid Richard Thomas Bradford and Rhonda Jane Bradford
Company StatusActive
Company Number05695605
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 3 months ago)
Previous NameBamco Seventeen Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Richard Thomas Bradford
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(5 months, 4 weeks after company formation)
Appointment Duration17 years, 9 months
RoleProperty Development
Country of ResidenceEngland
Correspondence Address21 Greystoke Avenue
Sunderland
SR2 9DX
Director NameMrs Rhonda Jane Bradford
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(5 months, 4 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Greystoke Avenue
Sunderland
SR2 9DX
Secretary NameMrs Rhonda Jane Bradford
NationalityBritish
StatusCurrent
Appointed31 July 2006(5 months, 4 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Greystoke Avenue
Sunderland
SR2 9DX
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Secretary NameValerie Murray
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bordeaux Close
Northfield Green
Sunderland
Tyne & Wear
SR3 2SR
Director NamePatricia Kathleen Bradford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(5 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2010)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 The Precinct
Sunderland
Tyne & Wear
SR2 9DN
Director NameMr Steven Bradford
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(5 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 The Precinct
Tunstall
Sunderland
Tyne & Wear
SR2 9DN

Contact

Telephone0191 5202263
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address21 Greystoke Avenue
Sunderland
SR2 9DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£184,173
Cash£114,630
Current Liabilities£346,173

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

24 July 2009Delivered on: 1 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 140 rutland street sunderland t/n DU26600.
Outstanding
28 April 2009Delivered on: 1 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H number 5A pit row silksworth sunderland.
Outstanding
28 April 2009Delivered on: 1 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H number 5 pit row silksworth sunderland.
Outstanding
29 January 2009Delivered on: 30 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 humbledon view sunderland t/no. DU29866 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 August 2008Delivered on: 9 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 abd 9 grange crescent sunderland by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 July 2008Delivered on: 19 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 November 2018Delivered on: 5 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 8A,8B,8C,8D, and 9A,9B,9C,9D grange crescent, sunderland SR2 7BN; 21,21A.21B humbledon view, sunderland SR2 7RX; 31,31A aiskell street, sunderland SR4 7UH.
Outstanding
10 October 2018Delivered on: 17 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 September 2013Delivered on: 5 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land and buildings k/a 31 and 31A aiskell street sunderland tyne and wear t/n TY26124. Notification of addition to or amendment of charge.
Outstanding
31 August 2007Delivered on: 4 September 2007
Satisfied on: 16 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 and 9 grange crescent sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 February 2007Delivered on: 3 March 2007
Satisfied on: 30 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-3 thornhill park sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 December 2006Delivered on: 13 December 2006
Satisfied on: 16 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
14 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
10 August 2022Registered office address changed from 4 Lynford Gardens Sunderland SR2 9AY England to 21 Greystoke Avenue Sunderland SR2 9DX on 10 August 2022 (1 page)
10 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
2 December 2021Director's details changed for Mr David Richard Thomas Bradford on 2 December 2021 (2 pages)
2 December 2021Director's details changed for Mrs Rhonda Jane Bradford on 2 December 2021 (2 pages)
2 December 2021Secretary's details changed for Mrs Rhonda Jane Bradford on 2 December 2021 (1 page)
22 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
14 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
18 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
19 November 2018Satisfaction of charge 4 in full (1 page)
12 November 2018Satisfaction of charge 6 in full (2 pages)
12 November 2018Satisfaction of charge 5 in full (2 pages)
12 November 2018Satisfaction of charge 056956050010 in full (1 page)
5 November 2018Registration of charge 056956050012, created on 2 November 2018 (36 pages)
17 October 2018Registration of charge 056956050011, created on 10 October 2018 (41 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
28 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 February 2018Change of details for Mrs Rhonda Jane Bradford as a person with significant control on 27 February 2018 (2 pages)
27 February 2018Registered office address changed from 21 Greystoke Avenue Tunstall Sunderland Tyne & Wear SR2 9DX to 4 Lynford Gardens Sunderland SR2 9AY on 27 February 2018 (1 page)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 October 2013Registration of charge 056956050010 (9 pages)
5 October 2013Registration of charge 056956050010 (9 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Termination of appointment of Patricia Bradford as a director (1 page)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
7 February 2011Termination of appointment of Steven Bradford as a director (1 page)
7 February 2011Termination of appointment of Steven Bradford as a director (1 page)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
7 February 2011Termination of appointment of Patricia Bradford as a director (1 page)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
14 February 2010Director's details changed for Steven Bradford on 13 February 2010 (2 pages)
14 February 2010Director's details changed for David Richard Thomas Bradford on 13 February 2010 (2 pages)
14 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
14 February 2010Director's details changed for Steven Bradford on 13 February 2010 (2 pages)
14 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
14 February 2010Director's details changed for David Richard Thomas Bradford on 13 February 2010 (2 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 February 2009Director and secretary's change of particulars / rhonda bradford / 17/02/2009 (1 page)
17 February 2009Return made up to 02/02/09; full list of members (5 pages)
17 February 2009Director and secretary's change of particulars / rhonda bradford / 17/02/2009 (1 page)
17 February 2009Return made up to 02/02/09; full list of members (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 January 2008Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page)
10 January 2008Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page)
10 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
20 March 2007Return made up to 02/02/07; full list of members (3 pages)
20 March 2007Return made up to 02/02/07; full list of members (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Registered office changed on 12/01/07 from: 38 west sunniside sunderland SR1 1BU (1 page)
12 January 2007Registered office changed on 12/01/07 from: 38 west sunniside sunderland SR1 1BU (1 page)
13 December 2006Particulars of mortgage/charge (4 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
2 November 2006Ad 23/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 November 2006Ad 23/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
31 August 2006New secretary appointed;new director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New secretary appointed;new director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
17 May 2006Company name changed bamco seventeen LIMITED\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed bamco seventeen LIMITED\certificate issued on 17/05/06 (2 pages)
2 February 2006Incorporation (28 pages)
2 February 2006Incorporation (28 pages)