About

Registered Number: 00946783
Date of Incorporation: 27/01/1969 (55 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2020 (3 years and 7 months ago)
Registered Address: C/O Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

 

Founded in 1969, R.J.D.Fabrications Ltd have registered office in Leeds, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The current directors of the business are Young, Abigail, Beresford, Colin Max, Mannion, Kevin David, Wright, Carolyn, Billington, David Eric, Chadburn, Alexander John William, Doleman, Stuart Frazer, Howard, Michael, Marsden, Derrick, Piper, Neil, Robson, James Douglas, West, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Colin Max 16 July 2018 - 1
MANNION, Kevin David 11 July 2016 - 1
WRIGHT, Carolyn 23 January 2019 - 1
CHADBURN, Alexander John William 01 April 2013 05 December 2017 1
DOLEMAN, Stuart Frazer 01 June 2007 25 July 2016 1
HOWARD, Michael 01 February 2007 08 April 2013 1
MARSDEN, Derrick N/A 29 May 2000 1
PIPER, Neil 01 April 2013 20 October 2016 1
ROBSON, James Douglas N/A 02 February 2013 1
WEST, John 07 January 1993 31 January 2007 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Abigail 15 June 2016 - 1
BILLINGTON, David Eric 08 June 2005 07 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2020
AM10 - N/A 01 July 2020
AM23 - N/A 01 July 2020
MR04 - N/A 19 May 2020
AM10 - N/A 30 January 2020
AD01 - Change of registered office address 12 November 2019
AM06 - N/A 23 September 2019
AM03 - N/A 06 September 2019
AM02 - N/A 06 September 2019
AM01 - N/A 19 July 2019
MR04 - N/A 14 June 2019
MR04 - N/A 14 June 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 24 January 2019
MR01 - N/A 16 October 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 13 March 2018
TM01 - Termination of appointment of director 14 December 2017
TM01 - Termination of appointment of director 29 September 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 16 January 2017
TM01 - Termination of appointment of director 20 October 2016
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
AP03 - Appointment of secretary 24 June 2016
AR01 - Annual Return 26 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
AA - Annual Accounts 06 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 May 2015
AA01 - Change of accounting reference date 30 March 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 05 May 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 17 May 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 04 April 2006
288a - Notice of appointment of directors or secretaries 16 June 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 05 April 2001
288b - Notice of resignation of directors or secretaries 14 June 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 28 April 1998
AA - Annual Accounts 08 April 1998
AA - Annual Accounts 16 April 1997
363s - Annual Return 16 April 1997
363s - Annual Return 03 May 1996
AA - Annual Accounts 30 April 1996
288 - N/A 14 June 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 04 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 April 1994
AA - Annual Accounts 20 April 1994
363b - Annual Return 29 April 1993
AA - Annual Accounts 01 April 1993
288 - N/A 17 February 1993
363s - Annual Return 07 May 1992
AA - Annual Accounts 08 April 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 30 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1990
395 - Particulars of a mortgage or charge 11 September 1990
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
NEWINC - New incorporation documents 27 January 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2018 Fully Satisfied

N/A

Debenture 13 April 2011 Fully Satisfied

N/A

Legal mortgage 23 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.