Company NameR.J. Roe & Sons Limited
Company StatusDissolved
Company Number00892341
CategoryPrivate Limited Company
Incorporation Date21 November 1966(57 years, 5 months ago)
Dissolution Date22 December 2017 (6 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMrs Barbara Lesley Roe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(24 years, 6 months after company formation)
Appointment Duration26 years, 7 months (closed 22 December 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh Nipsells Chase
Mayland
Chelmsford
Essex
CM3 6EJ
Director NameMr Robert James Roe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(24 years, 6 months after company formation)
Appointment Duration26 years, 7 months (closed 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Farm
Fambridge Road North Fambridge
Chelmsford
Essex
CM3 6NB
Secretary NameMrs Barbara Lesley Roe
NationalityBritish
StatusClosed
Appointed02 June 1991(24 years, 6 months after company formation)
Appointment Duration26 years, 7 months (closed 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh Nipsells Chase
Mayland
Chelmsford
Essex
CM3 6EJ
Director NameMr Brian Henry Roe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(24 years, 10 months after company formation)
Appointment Duration26 years, 3 months (closed 22 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Wycke Farm
Blind Lane, Mundon
Maldon
Essex
CM9 6PS
Director NameWilliam Henry Roe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(24 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 September 1991)
RoleRefuse Collector Contractor
Correspondence AddressFleet Farm
Fambridge Road North Fambridge
Chelmsford
Essex
CM3 6NB

Contact

Websiterjroe.co.uk/
Telephone01621 740704
Telephone regionMaldon

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£363,587
Cash£25,436
Current Liabilities£1,452,123

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2017Final Gazette dissolved following liquidation (1 page)
22 December 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
22 September 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
28 September 2016Liquidators' statement of receipts and payments to 16 July 2016 (16 pages)
28 September 2016Liquidators' statement of receipts and payments to 16 July 2016 (16 pages)
18 September 2015Liquidators' statement of receipts and payments to 16 July 2015 (16 pages)
18 September 2015Liquidators' statement of receipts and payments to 16 July 2015 (16 pages)
18 September 2015Liquidators statement of receipts and payments to 16 July 2015 (16 pages)
24 July 2014Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to 40a Station Road Upminster Essex RM14 2TR on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to 40a Station Road Upminster Essex RM14 2TR on 24 July 2014 (2 pages)
22 July 2014Appointment of a voluntary liquidator (1 page)
22 July 2014Statement of affairs with form 4.19 (11 pages)
22 July 2014Statement of affairs with form 4.19 (11 pages)
22 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-17
(1 page)
22 July 2014Appointment of a voluntary liquidator (1 page)
7 June 2014Satisfaction of charge 2 in full (4 pages)
7 June 2014Registration of charge 008923410007 (39 pages)
7 June 2014Satisfaction of charge 2 in full (4 pages)
7 June 2014Registration of charge 008923410007 (39 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5
(6 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5
(6 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5
(6 pages)
29 May 2014Registration of charge 008923410006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(7 pages)
29 May 2014Registration of charge 008923410006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 October 2013Registration of charge 008923410005 (7 pages)
29 October 2013Registration of charge 008923410005 (7 pages)
23 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 2 August 2011 (1 page)
2 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 August 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN United Kingdom on 2 August 2011 (1 page)
2 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2010Director's details changed for Barbara Lesley Roe on 2 June 2010 (2 pages)
14 July 2010Director's details changed for Robert James Roe on 2 June 2010 (2 pages)
14 July 2010Director's details changed for Brian Henry Roe on 2 June 2010 (2 pages)
14 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Brian Henry Roe on 2 June 2010 (2 pages)
14 July 2010Director's details changed for Brian Henry Roe on 2 June 2010 (2 pages)
14 July 2010Director's details changed for Robert James Roe on 2 June 2010 (2 pages)
14 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Barbara Lesley Roe on 2 June 2010 (2 pages)
14 July 2010Director's details changed for Barbara Lesley Roe on 2 June 2010 (2 pages)
14 July 2010Director's details changed for Robert James Roe on 2 June 2010 (2 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Return made up to 02/06/09; full list of members (4 pages)
23 June 2009Return made up to 02/06/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2008Return made up to 02/06/08; full list of members (4 pages)
1 July 2008Return made up to 02/06/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2008Registered office changed on 27/02/2008 from 95 star house high road benfleet essex SS7 5LN (1 page)
27 February 2008Registered office changed on 27/02/2008 from 95 star house high road benfleet essex SS7 5LN (1 page)
27 February 2008Registered office changed on 27/02/2008 from fleet farm fambridge road north fambridge chelmsford essex CM3 6NB (1 page)
27 February 2008Registered office changed on 27/02/2008 from fleet farm fambridge road north fambridge chelmsford essex CM3 6NB (1 page)
19 February 2008Return made up to 02/06/07; full list of members (3 pages)
19 February 2008Return made up to 02/06/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 July 2006Return made up to 02/06/06; full list of members (7 pages)
3 July 2006Return made up to 02/06/06; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Return made up to 02/06/05; full list of members (7 pages)
9 August 2005Return made up to 02/06/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 July 2004Return made up to 02/06/04; full list of members (7 pages)
22 July 2004Return made up to 02/06/04; full list of members (7 pages)
6 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 September 2003Return made up to 02/06/03; full list of members (7 pages)
9 September 2003Return made up to 02/06/03; full list of members (7 pages)
14 August 2002Return made up to 02/06/02; full list of members (7 pages)
14 August 2002Return made up to 02/06/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 July 2000Return made up to 02/06/00; full list of members (7 pages)
3 July 2000Return made up to 02/06/00; full list of members (7 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 July 1999Return made up to 02/06/99; full list of members (6 pages)
16 July 1999Return made up to 02/06/99; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 July 1998Return made up to 02/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1998Return made up to 02/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
10 June 1997Return made up to 02/06/97; no change of members (4 pages)
10 June 1997Return made up to 02/06/97; no change of members (4 pages)
8 October 1996Full accounts made up to 31 December 1995 (13 pages)
8 October 1996Full accounts made up to 31 December 1995 (13 pages)
10 September 1996Return made up to 02/06/96; full list of members (6 pages)
10 September 1996Return made up to 02/06/96; full list of members (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
4 September 1995Return made up to 02/06/95; change of members (6 pages)
4 September 1995Return made up to 02/06/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 November 1966Incorporation (17 pages)
21 November 1966Incorporation (17 pages)