Company NameJ & R Builders (Norwich) Limited
DirectorsRobert Alan Kean and Tryco Asset Management Limited
Company StatusLiquidation
Company Number05520334
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Alan Kean
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRiver View
Taverham Lane
Costessey
Norfolk
NR8 5BE
Director NameTryco Asset Management Limited (Corporation)
StatusCurrent
Appointed01 March 2014(8 years, 7 months after company formation)
Appointment Duration10 years, 1 month
Correspondence AddressVictoria Chambers 120 Victoria Road
Swindon
Wiltshire
SN1 3BH
Secretary NameMr John Henry Playle
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mount Pleasant Avenue
Toddington
Dunstable
Bedfordshire
LU5 6EH
Director NameJames Robert Kean
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadow View
Hockering
Norfolk
NR20 3JS
Director NameMrs Muriel Christine Kean
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2006(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRiver View
Taverham Lane
Costessey
Norfolk
NR8 5BE
Director NameMr Gary Richman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Barlow Close
Swindon
Wiltshire
SN25 4GH
Director NameJames Kean
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(6 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hildabrook Way
Norwich
NR5 0LN
Director NameMr Benjamin Williams
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B1 Newmarket Road
Risby
Bury St. Edmunds
Suffolk
IP28 6RD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressC/O Mazars Llp
One St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£58,069
Current Liabilities£746,781

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Next Accounts Due30 April 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due10 August 2016 (overdue)

Filing History

24 August 2017Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 24 August 2017 (2 pages)
15 August 2017Appointment of a voluntary liquidator (1 page)
15 August 2017Court order granting voluntary liquidator leave to resign (3 pages)
10 January 2017Liquidators' statement of receipts and payments to 27 November 2016 (16 pages)
8 February 2016Liquidators' statement of receipts and payments to 27 November 2015 (18 pages)
8 February 2016Liquidators statement of receipts and payments to 27 November 2015 (18 pages)
11 December 2014Registered office address changed from Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 11 December 2014 (2 pages)
10 December 2014Appointment of a voluntary liquidator (1 page)
10 December 2014Resolution insolvency:res re: appt. Of liquidator (1 page)
10 December 2014Statement of affairs with form 4.19 (5 pages)
30 May 2014Satisfaction of charge 3 in full (4 pages)
30 May 2014Satisfaction of charge 2 in full (4 pages)
28 May 2014Registration of charge 055203340004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
15 May 2014Appointment of Tryco Asset Management Limited as a director (2 pages)
15 May 2014Termination of appointment of Benjamin Williams as a director (1 page)
15 May 2014Termination of appointment of Muriel Kean as a director (1 page)
15 May 2014Registered office address changed from 1B Risby Business Park Newmarket Road Risby Bury St. Edmunds Suffolk IP28 6RD United Kingdom on 15 May 2014 (1 page)
15 May 2014Termination of appointment of John Playle as a secretary (1 page)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
12 April 2013Appointment of Mr Benjamin Williams as a director (2 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 December 2012Registered office address changed from Risby Business Park Newmarket Road Risby Bury St. Edmunds Suffolk IP28 6RD United Kingdom on 4 December 2012 (1 page)
4 December 2012Termination of appointment of James Kean as a director (1 page)
4 December 2012Registered office address changed from Risby Business Park Newmarket Road Risby Bury St. Edmunds Suffolk IP28 6RD United Kingdom on 4 December 2012 (1 page)
25 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
30 December 2011Appointment of James Kean as a director (2 pages)
22 December 2011Registered office address changed from 1 Mount Pleasant Avenue Toddington Bedfordshire LU5 6EH on 22 December 2011 (1 page)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
13 January 2011Termination of appointment of James Kean as a director (1 page)
20 September 2010Director's details changed for Robert Alan Kean on 1 January 2010 (2 pages)
20 September 2010Director's details changed for James Robert Kean on 1 January 2010 (2 pages)
20 September 2010Director's details changed for James Robert Kean on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Muriel Christine Kean on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Muriel Christine Kean on 1 January 2010 (2 pages)
20 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Robert Alan Kean on 1 January 2010 (2 pages)
8 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
13 September 2009Return made up to 27/07/09; full list of members (4 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
17 February 2009Appointment terminated director gary richman (1 page)
14 August 2008Return made up to 27/07/08; full list of members (4 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
23 January 2008Return made up to 27/07/07; full list of members (3 pages)
16 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
24 August 2006Return made up to 27/07/06; full list of members (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005New director appointed (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 1 mount pleasant avenue toddington beds LU5 6EH (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
26 August 2005Secretary resigned (1 page)
27 July 2005Incorporation (14 pages)