Company NameW J Butcher Ltd
Company StatusDissolved
Company Number00954539
CategoryPrivate Limited Company
Incorporation Date20 May 1969(54 years, 11 months ago)
Dissolution Date2 June 2022 (1 year, 11 months ago)
Previous NamesHarrikin Builders Limited and ROM Domestic Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kevin Charles Bailey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(31 years after company formation)
Appointment Duration22 years (closed 02 June 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGranary Cottage Frog Street
Doddinghurst
Brentwood
Essex
CM15 0JJ
Director NameJacqueline Enifer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(31 years after company formation)
Appointment Duration22 years (closed 02 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranary Cottage Frog Street
Doddinghurst
Brentwood
Essex
CM15 0JJ
Secretary NameJaqueline Lesley Enifer
NationalityBritish
StatusClosed
Appointed02 June 2000(31 years after company formation)
Appointment Duration22 years (closed 02 June 2022)
RoleCompany Director
Correspondence AddressGranary Cottage Frog Street
Doddinghurst
Brentwood
Essex
CM15 0JJ
Director NameMr Ian Gerald Enifer
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(21 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 June 2000)
RoleBuilder
Correspondence AddressGranary Cottage
Frog Street
Kelvedon Hatch
Essex
CH15 0JT
Wales
Director NameMrs Maureen Catherine Enifer
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(21 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 June 2000)
RoleBuilder
Correspondence AddressGranary Cottage
Frog Street
Kelvedon Hatch
Essex
CH15 0JT
Wales
Secretary NameMrs Maureen Catherine Enifer
NationalityBritish
StatusResigned
Appointed05 April 1991(21 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 June 2000)
RoleCompany Director
Correspondence AddressGranary Cottage
Frog Street
Kelvedon Hatch
Essex
CH15 0JT
Wales

Contact

Websitewjbutcher.com

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Lesley Enifer
50.00%
Ordinary
50 at £1Kevin Charles Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth£75,888
Cash£176,611
Current Liabilities£207,757

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-04
(1 page)
18 June 2020Registered office address changed from Granary Cottage Frog Street Doddinghurst Brentwood Essex CM15 0JJ to 21 Highfield Road Dartford Kent DA1 2JS on 18 June 2020 (2 pages)
18 June 2020Declaration of solvency (6 pages)
18 June 2020Appointment of a voluntary liquidator (4 pages)
26 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
24 February 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
29 August 2019Current accounting period extended from 31 July 2019 to 31 October 2019 (1 page)
29 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
25 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
25 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
6 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Mr Kevin Charles Bailey on 4 March 2011 (2 pages)
23 May 2011Director's details changed for Jacqueline Enifer on 4 March 2011 (2 pages)
23 May 2011Secretary's details changed for Jaqueline Lesley Enifer on 4 March 2011 (2 pages)
23 May 2011Secretary's details changed for Jaqueline Lesley Enifer on 4 March 2011 (2 pages)
23 May 2011Director's details changed for Jacqueline Enifer on 4 March 2011 (2 pages)
23 May 2011Director's details changed for Mr Kevin Charles Bailey on 4 March 2011 (2 pages)
23 May 2011Director's details changed for Jacqueline Enifer on 4 March 2011 (2 pages)
23 May 2011Director's details changed for Mr Kevin Charles Bailey on 4 March 2011 (2 pages)
23 May 2011Secretary's details changed for Jaqueline Lesley Enifer on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Rom Joinery Works 143 North St Romford Essex RM1 1ED on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Rom Joinery Works 143 North St Romford Essex RM1 1ED on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Rom Joinery Works 143 North St Romford Essex RM1 1ED on 4 March 2011 (1 page)
19 October 2010Company name changed rom domestic services LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
19 October 2010Company name changed rom domestic services LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
14 October 2010Change of name notice (2 pages)
14 October 2010Change of name notice (2 pages)
13 September 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
13 September 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
9 August 2010Director's details changed for Jacqueline Enifer on 5 April 2010 (2 pages)
9 August 2010Director's details changed for Mr Kevin Charles Bailey on 5 April 2010 (2 pages)
9 August 2010Director's details changed for Mr Kevin Charles Bailey on 5 April 2010 (2 pages)
9 August 2010Director's details changed for Mr Kevin Charles Bailey on 5 April 2010 (2 pages)
9 August 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Jacqueline Enifer on 5 April 2010 (2 pages)
9 August 2010Director's details changed for Jacqueline Enifer on 5 April 2010 (2 pages)
9 August 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Jaqueline Lesley Enifer on 2 March 2010 (2 pages)
19 May 2010Director's details changed for Jaqueline Lesley Enifer on 2 March 2010 (2 pages)
19 May 2010Director's details changed for Jaqueline Lesley Enifer on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
17 September 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
16 April 2009Return made up to 05/04/09; full list of members (4 pages)
16 April 2009Return made up to 05/04/09; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
28 August 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
8 May 2008Return made up to 05/04/08; full list of members (4 pages)
8 May 2008Return made up to 05/04/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from rom joinery works 143 north st romford rmi 1ED (1 page)
7 May 2008Registered office changed on 07/05/2008 from rom joinery works 143 north st romford rmi 1ED (1 page)
29 August 2007Accounts made up to 31 July 2007 (5 pages)
29 August 2007Accounts made up to 31 July 2007 (5 pages)
4 May 2007Return made up to 05/04/07; full list of members (2 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 05/04/07; full list of members (2 pages)
4 May 2007Director's particulars changed (1 page)
11 August 2006Accounts made up to 31 July 2006 (5 pages)
11 August 2006Accounts made up to 31 July 2006 (5 pages)
3 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Accounts made up to 31 July 2005 (5 pages)
13 March 2006Accounts made up to 31 July 2005 (5 pages)
14 July 2005Return made up to 05/04/05; full list of members (7 pages)
14 July 2005Return made up to 05/04/05; full list of members (7 pages)
4 October 2004Accounts made up to 31 July 2004 (5 pages)
4 October 2004Accounts made up to 31 July 2004 (5 pages)
14 May 2004Return made up to 05/04/04; full list of members (7 pages)
14 May 2004Return made up to 05/04/04; full list of members (7 pages)
20 August 2003Accounts made up to 31 July 2003 (5 pages)
20 August 2003Accounts made up to 31 July 2003 (5 pages)
28 March 2003Return made up to 05/04/03; full list of members (7 pages)
28 March 2003Return made up to 05/04/03; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 April 2002Return made up to 05/04/02; full list of members (6 pages)
16 April 2002Return made up to 05/04/02; full list of members (6 pages)
14 September 2001Accounts made up to 31 July 2001 (5 pages)
14 September 2001Accounts made up to 31 July 2001 (5 pages)
4 May 2001Return made up to 05/04/01; full list of members (6 pages)
4 May 2001Return made up to 05/04/01; full list of members (6 pages)
9 October 2000Accounts made up to 31 July 2000 (5 pages)
9 October 2000Accounts made up to 31 July 2000 (5 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned;director resigned (1 page)
22 May 2000Accounts made up to 31 July 1999 (5 pages)
22 May 2000Accounts made up to 31 July 1999 (5 pages)
22 May 2000Return made up to 05/04/00; full list of members (6 pages)
22 May 2000Return made up to 05/04/00; full list of members (6 pages)
9 July 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1999Accounts made up to 31 July 1998 (5 pages)
2 June 1999Accounts made up to 31 July 1998 (5 pages)
2 June 1998Return made up to 05/04/98; no change of members (4 pages)
2 June 1998Return made up to 05/04/98; no change of members (4 pages)
1 June 1998Accounts made up to 31 July 1997 (2 pages)
1 June 1998Accounts made up to 31 July 1997 (2 pages)
9 June 1997Return made up to 05/04/97; no change of members (4 pages)
9 June 1997Return made up to 05/04/97; no change of members (4 pages)
16 April 1997Accounts made up to 31 July 1996 (3 pages)
16 April 1997Accounts made up to 31 July 1996 (3 pages)
23 May 1996Accounts made up to 31 July 1995 (3 pages)
23 May 1996Accounts made up to 31 July 1995 (3 pages)
23 April 1996Return made up to 05/04/96; full list of members (6 pages)
23 April 1996Return made up to 05/04/96; full list of members (6 pages)
26 April 1995Return made up to 05/04/95; no change of members (4 pages)
26 April 1995Accounts made up to 31 July 1994 (1 page)
26 April 1995Return made up to 05/04/95; no change of members (4 pages)
26 April 1995Accounts made up to 31 July 1994 (1 page)
9 January 1981Company name changed\certificate issued on 09/01/81 (2 pages)
9 January 1981Company name changed\certificate issued on 09/01/81 (2 pages)
20 May 1969Certificate of incorporation (1 page)
20 May 1969Certificate of incorporation (1 page)
12 May 1969Memorandum and Articles of Association (10 pages)
12 May 1969Memorandum and Articles of Association (10 pages)