Company NameRJF Construction (NE) Limited
DirectorRonald John Foreman
Company StatusActive
Company Number07508960
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 3 months ago)
Previous NameR J Foreman Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Ronald John Foreman
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Willows
Bedlington
Northumberland
NE22 7DT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone01670 823395
Telephone regionMorpeth

Location

Registered AddressTransmark House Unit 5a, Wansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,073
Current Liabilities£85,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

19 January 2021Delivered on: 27 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 October 2018Delivered on: 23 October 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

27 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 November 2022Registered office address changed from 6 the Willows Bedlington Northumberland NE22 7DT to Transmark House Unit 5a, Wansbeck Business Park, Rotary Parkway Ashington Northumberland NE63 8QW on 8 November 2022 (1 page)
10 June 2022Amended micro company accounts made up to 31 March 2021 (3 pages)
3 March 2022Confirmation statement made on 28 January 2022 with updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 July 2021Amended micro company accounts made up to 31 March 2019 (4 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
27 January 2021Registration of charge 075089600002, created on 19 January 2021 (41 pages)
8 October 2020Company name changed r j foreman LIMITED\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (7 pages)
8 March 2019Withdrawal of a person with significant control statement on 8 March 2019 (2 pages)
8 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Registration of charge 075089600001, created on 22 October 2018 (22 pages)
5 March 2018Notification of Ronald John Foreman as a person with significant control on 5 March 2018 (2 pages)
5 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
30 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
18 November 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (2 pages)
18 November 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
3 February 2014Resolutions
  • RES13 ‐ Increase ordinary share capital/additional shares to the authorised share capital 03/01/2014
(1 page)
3 February 2014Resolutions
  • RES13 ‐ Increase ordinary share capital/additional shares to the authorised share capital 03/01/2014
(1 page)
24 October 2013Amended accounts made up to 31 January 2012 (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
24 October 2013Amended accounts made up to 31 January 2012 (1 page)
18 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
21 February 2011Appointment of Ronald John Foreman as a director (3 pages)
21 February 2011Appointment of Ronald John Foreman as a director (3 pages)
1 February 2011Registered office address changed from 6 the Willoes Bedlington Northumberland NE22 7DT United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 6 the Willoes Bedlington Northumberland NE22 7DT United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 6 the Willoes Bedlington Northumberland NE22 7DT United Kingdom on 1 February 2011 (1 page)
1 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)