Company NameRj Fitters Ltd
Company StatusDissolved
Company Number06433188
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)
Dissolution Date18 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRamunas Jasiunas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityLithuanian
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
Director NameKristina Jasiuniene
Date of BirthMarch 1976 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Browns Lane
Wootton
Bedford
Bedfordshire
MK43 9FD
Secretary NameKristina Jasiuniene
NationalityLithuanian
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Stratton
Marston Moretaine
Bedford
MK43 0XH

Location

Registered Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Ramunas Jasiunas
60.00%
Ordinary
40 at £1Kristina Jasiuniene
40.00%
Ordinary

Financials

Year2014
Net Worth£117,742
Cash£54,464

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

18 January 2023Final Gazette dissolved following liquidation (1 page)
18 October 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
11 October 2022Registered office address changed from C/O Anderson Brookes Insolvency Practitoners Ltd Churchgate House Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 11 October 2022 (2 pages)
25 July 2022Liquidators' statement of receipts and payments to 16 July 2022 (11 pages)
21 September 2021Liquidators' statement of receipts and payments to 16 July 2021 (10 pages)
28 January 2021Removal of liquidator by court order (14 pages)
4 November 2020Appointment of a voluntary liquidator (3 pages)
20 August 2020Liquidators' statement of receipts and payments to 16 July 2020 (11 pages)
22 November 2019Appointment of a voluntary liquidator (13 pages)
22 November 2019Removal of liquidator by court order (2 pages)
28 August 2019Statement of affairs (8 pages)
7 August 2019Registered office address changed from Bedford Business Centre Unit 4 Mile Road Bedford MK42 9TW England to C/O Anderson Brookes Insolvency Practitoners Ltd Churchgate House Churchgate Bolton BL1 1HL on 7 August 2019 (2 pages)
6 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-17
(1 page)
6 August 2019Appointment of a voluntary liquidator (3 pages)
13 March 2019Amended total exemption full accounts made up to 30 November 2017 (6 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
7 December 2018Registered office address changed from 9 Stratton Marston Moretaine Bedford MK43 0XH to Bedford Business Centre Unit 4 Mile Road Bedford MK42 9TW on 7 December 2018 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 February 2016Register inspection address has been changed from 30 Eagle Gardens Bedford MK41 7FE United Kingdom to 9 Stratton Marston Moretaine Bedford MK43 0XH (1 page)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Termination of appointment of Kristina Jasiuniene as a secretary on 15 December 2015 (1 page)
11 February 2016Register inspection address has been changed from 30 Eagle Gardens Bedford MK41 7FE United Kingdom to 9 Stratton Marston Moretaine Bedford MK43 0XH (1 page)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Termination of appointment of Kristina Jasiuniene as a secretary on 15 December 2015 (1 page)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 May 2015Registered office address changed from 30 Eagle Gardens Bedford MK41 7FE to 9 Stratton Marston Moretaine Bedford MK43 0XH on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 30 Eagle Gardens Bedford MK41 7FE to 9 Stratton Marston Moretaine Bedford MK43 0XH on 26 May 2015 (1 page)
9 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
6 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2011Secretary's details changed for Kristina Jasiuniene on 1 July 2011 (1 page)
24 November 2011Secretary's details changed for Kristina Jasiuniene on 1 July 2011 (1 page)
24 November 2011Director's details changed for Ramunas Jasiunas on 1 July 2011 (2 pages)
24 November 2011Registered office address changed from 3 Browns Lane Wootton Bedford MK43 9FD United Kingdom on 24 November 2011 (1 page)
24 November 2011Register inspection address has been changed from 3 Browns Lane Wootton Bedford MK43 9FD United Kingdom (1 page)
24 November 2011Secretary's details changed for Kristina Jasiuniene on 1 July 2011 (1 page)
24 November 2011Director's details changed for Ramunas Jasiunas on 1 July 2011 (2 pages)
24 November 2011Director's details changed for Ramunas Jasiunas on 1 July 2011 (2 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
24 November 2011Register inspection address has been changed from 3 Browns Lane Wootton Bedford MK43 9FD United Kingdom (1 page)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
24 November 2011Registered office address changed from 3 Browns Lane Wootton Bedford MK43 9FD United Kingdom on 24 November 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
25 November 2009Registered office address changed from Unit 3-28 75 Whitechapel Road London E1 1DU United Kingdom on 25 November 2009 (1 page)
25 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Registered office address changed from Unit 3-28 75 Whitechapel Road London E1 1DU United Kingdom on 25 November 2009 (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for Ramunas Jasiunas on 20 November 2009 (2 pages)
25 November 2009Director's details changed for Ramunas Jasiunas on 20 November 2009 (2 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 September 2009Registered office changed on 23/09/2009 from 3 browns lane wootton bedford MK43 9FD united kingdom (1 page)
23 September 2009Registered office changed on 23/09/2009 from 3 browns lane wootton bedford MK43 9FD united kingdom (1 page)
25 November 2008Return made up to 21/11/08; full list of members (3 pages)
25 November 2008Return made up to 21/11/08; full list of members (3 pages)
24 November 2008Location of debenture register (1 page)
24 November 2008Registered office changed on 24/11/2008 from 3 browns lane wootton bedford MK43 9FD (1 page)
24 November 2008Registered office changed on 24/11/2008 from 3 browns lane wootton bedford MK43 9FD (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Location of debenture register (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
21 November 2007Incorporation (20 pages)
21 November 2007Incorporation (20 pages)