Company NameRandall Butcher Jones Limited
Company StatusDissolved
Company Number00945903
CategoryPrivate Limited Company
Incorporation Date14 January 1969(55 years, 3 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NameR.J. Randall (Insurance Brokers) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neal Graham Henry Fox
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(28 years after company formation)
Appointment Duration13 years, 8 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Berrington Drive
East Horsley
Surrey
KT24 5ST
Director NameJohn Michael Pope
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(29 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address232 Blackshots Lane
Grays
Essex
RM16 2LP
Secretary NameHilary Burrow
NationalityBritish
StatusClosed
Appointed04 November 2002(33 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address6 Pelham Terrace
Lewes
East Sussex
BN7 2DR
Director NameMr Raymond James Randall
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(22 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressHelvin 56 Stevens Lane
Claygate
Esher
Surrey
KT10 0TT
Director NameMrs Shirley Amelia Randall
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(22 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 1996)
RoleSecretary
Correspondence AddressHelvin 56 Stevens Lane
Claygate
Esher
Surrey
KT10 0TT
Secretary NameMrs Shirley Amelia Randall
NationalityBritish
StatusResigned
Appointed17 September 1991(22 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressHelvin 56 Stevens Lane
Claygate
Esher
Surrey
KT10 0TT
Director NameSimon Francis Hilary Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1998)
RoleChief Executive
Correspondence Address10 Castle View Road
Weybridge
Surrey
KT13 9AB
Secretary NameMr Roger Ayton Hutchison
NationalityBritish
StatusResigned
Appointed19 July 1996(27 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2001)
RoleSecretary
Correspondence AddressAdair Cottage Haverhill Road
Castle Camps
Cambridge
Cambridgeshire
CB1 6TB
Director NameJohn Patrick Satchwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(28 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address28 Worcester Avenue
Kings Hill
West Malling
Kent
ME19 4FL
Director NameMr Nigel Thomas Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Geraldine Road
Wandsworth
London
SW18 2NS
Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(29 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 2001)
RoleInsurance Broker
Correspondence AddressLittle Chesters
22 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NamePaul William Fincham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(31 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2003)
RoleIndependent Financial Adviser
Correspondence Address6 Cedar Park
Whyteleafe Road
Caterham
Surrey
CR3 5DZ
Director NameMr Neil Adrian Kimber
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(32 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Herbery
29 James Street
Selsey
West Sussex
PO20 0JG
Secretary NameMr Paul Davies
NationalityBritish
StatusResigned
Appointed20 December 2001(32 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN
Director NameJohn Handscomb
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(34 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hillbrow Close
Rowlands Castle
Hampshire
PO9 6DJ
Director NamePaul John Cooper
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(35 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2006)
RoleInsurance Broker
Correspondence Address10 Mixon Close
Selsey
West Sussex
PO20 0TZ

Location

Registered AddressNbj House
2 Southlands Road
Bromley
Kent
BR2 9QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
2 June 2010Application to strike the company off the register (3 pages)
2 June 2010Application to strike the company off the register (3 pages)
15 April 2010Director's details changed for Mr Neal Graham Henry Fox on 10 April 2010 (3 pages)
15 April 2010Director's details changed for Mr Neal Graham Henry Fox on 10 April 2010 (3 pages)
16 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
16 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 500,000
(15 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 500,000
(15 pages)
13 July 2009Auditor's resignation (1 page)
13 July 2009Auditor's resignation (1 page)
4 March 2009Full accounts made up to 30 June 2008 (13 pages)
4 March 2009Full accounts made up to 30 June 2008 (13 pages)
6 February 2009Return made up to 29/12/08; full list of members (6 pages)
6 February 2009Return made up to 29/12/08; full list of members (6 pages)
29 January 2008Return made up to 21/09/07; full list of members (6 pages)
29 January 2008Return made up to 21/09/07; full list of members (6 pages)
22 January 2008Return made up to 29/12/07; no change of members (4 pages)
22 January 2008Return made up to 29/12/07; no change of members (4 pages)
7 December 2007Full accounts made up to 30 June 2007 (16 pages)
7 December 2007Full accounts made up to 30 June 2007 (16 pages)
23 April 2007Full accounts made up to 30 June 2006 (17 pages)
23 April 2007Full accounts made up to 30 June 2006 (17 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
9 December 2006Return made up to 21/09/06; full list of members (7 pages)
9 December 2006Return made up to 21/09/06; full list of members (7 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
21 December 2005Full accounts made up to 30 June 2005 (17 pages)
21 December 2005Full accounts made up to 30 June 2005 (17 pages)
29 September 2005Return made up to 17/09/05; full list of members (7 pages)
29 September 2005Return made up to 17/09/05; full list of members (7 pages)
6 December 2004Return made up to 17/09/04; full list of members (7 pages)
6 December 2004Return made up to 17/09/04; full list of members (7 pages)
2 December 2004Full accounts made up to 30 June 2004 (18 pages)
2 December 2004Full accounts made up to 30 June 2004 (18 pages)
27 July 2004Secretary's particulars changed (1 page)
27 July 2004Secretary's particulars changed (1 page)
20 July 2004Auditor's resignation (1 page)
20 July 2004Auditor's resignation (1 page)
15 May 2004New director appointed (2 pages)
15 May 2004Director resigned (1 page)
15 May 2004New director appointed (2 pages)
15 May 2004Director resigned (1 page)
31 March 2004Full accounts made up to 30 June 2003 (18 pages)
31 March 2004Full accounts made up to 30 June 2003 (18 pages)
25 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
24 September 2003Return made up to 17/09/03; full list of members (6 pages)
24 September 2003Return made up to 17/09/03; full list of members (6 pages)
28 July 2003Ad 23/06/03--------- £ si 490000@1=490000 £ ic 10000/500000 (2 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 July 2003£ nc 25000/515000 23/06/03 (2 pages)
28 July 2003Ad 23/06/03--------- £ si 490000@1=490000 £ ic 10000/500000 (2 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 July 2003£ nc 25000/515000 23/06/03 (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
3 January 2003Full accounts made up to 30 June 2002 (15 pages)
3 January 2003Full accounts made up to 30 June 2002 (15 pages)
20 November 2002New secretary appointed (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (1 page)
30 September 2002Return made up to 17/09/02; full list of members (6 pages)
30 September 2002Return made up to 17/09/02; full list of members (6 pages)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
9 November 2001Full accounts made up to 30 June 2001 (14 pages)
9 November 2001Full accounts made up to 30 June 2001 (14 pages)
26 September 2001Return made up to 17/09/01; full list of members (6 pages)
26 September 2001Return made up to 17/09/01; full list of members (6 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
23 March 2001Full accounts made up to 30 June 2000 (12 pages)
23 March 2001Full accounts made up to 30 June 2000 (12 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
4 October 2000Return made up to 17/09/00; no change of members (7 pages)
4 October 2000Return made up to 17/09/00; no change of members (7 pages)
18 February 2000Full accounts made up to 30 June 1999 (13 pages)
18 February 2000Full accounts made up to 30 June 1999 (13 pages)
10 September 1999Return made up to 17/09/99; no change of members (8 pages)
10 September 1999Return made up to 17/09/99; no change of members (8 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
18 January 1999Full accounts made up to 30 June 1998 (15 pages)
18 January 1999Full accounts made up to 30 June 1998 (15 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Return made up to 17/09/98; full list of members (7 pages)
15 September 1998Return made up to 17/09/98; full list of members (7 pages)
15 September 1998Director's particulars changed (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
12 March 1998Full accounts made up to 30 June 1997 (17 pages)
12 March 1998Full accounts made up to 30 June 1997 (17 pages)
18 September 1997Return made up to 17/09/97; no change of members (7 pages)
18 September 1997Return made up to 17/09/97; no change of members (7 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
18 February 1997Company name changed R.J. randall (insurance brokers) LIMITED\certificate issued on 19/02/97 (2 pages)
18 February 1997Company name changed R.J. randall (insurance brokers) LIMITED\certificate issued on 19/02/97 (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
13 December 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
13 December 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
11 October 1996Return made up to 17/09/96; full list of members (7 pages)
11 October 1996Return made up to 17/09/96; full list of members (7 pages)
6 October 1996Registered office changed on 06/10/96 from: braeside high street oxshott near leatherhead surrey KT22 0JP (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996Registered office changed on 06/10/96 from: braeside high street oxshott near leatherhead surrey KT22 0JP (1 page)
6 October 1996Secretary resigned (1 page)
6 October 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996Secretary resigned (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996New director appointed (2 pages)
26 September 1996Auditor's resignation (1 page)
26 September 1996Auditor's resignation (1 page)
30 July 1996Full accounts made up to 31 March 1996 (10 pages)
30 July 1996Full accounts made up to 31 March 1996 (10 pages)
5 December 1995Full accounts made up to 31 March 1995 (10 pages)
5 December 1995Full accounts made up to 31 March 1995 (10 pages)
19 September 1995Return made up to 17/09/95; no change of members (4 pages)
19 September 1995Return made up to 17/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 January 1969Incorporation (15 pages)
14 January 1969Incorporation (15 pages)