Company NameN.J. Richards Project Limited
DirectorRichard Roland Neocleous
Company StatusActive
Company Number03653572
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Roland Neocleous
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1998(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a 32-34 Station Close
Potters Bar
Herts
EN6 1TL
Secretary NameMs Danielle Lily Sandford
StatusCurrent
Appointed01 May 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressUnit 2a 32-34 Station Close
Potters Bar
Herts
EN6 1TL
Director NameMr Charalambos Neocleous
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Castle Street
The Vault
Hertford
Herts
SG14 1HH
Secretary NameMr Richard Roland Neocleous
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFanshaws Farm 17 Brickendon Green
Brickendon
Hertfordshire
SG13 8PB
Secretary NameMr Charalambos Neocleous
NationalityBritish
StatusResigned
Appointed20 December 1999(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Daleside Drive
Potters Bar
Hertfordshire
EN6 2LL
Secretary NameRichard Roland Neocleous
NationalityBritish
StatusResigned
Appointed15 September 2008(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 May 2020)
RoleCompany Director
Correspondence Address28 Castle Street
The Vault
Hertford
Herts
SG14 1HH
Director NameMichael Stuart Butterworth
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 King George House 1-5 Harpsfield Broadway C
Hatfield
Hertfordshire
AL10 9TF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenjrichards.ltd.uk
Email address[email protected]
Telephone01992 585390
Telephone regionLea Valley

Location

Registered Address1324-1326 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1N.j. Richards LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£498,314
Cash£831
Current Liabilities£3,649,918

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

28 September 2021Delivered on: 29 September 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 December 2016Delivered on: 16 December 2016
Persons entitled: N.J. Richards Limited

Classification: A registered charge
Outstanding
9 December 2016Delivered on: 16 December 2016
Persons entitled: N J Richards Limited

Classification: A registered charge
Particulars: 36 barkway royston t/no ND5368038.
Outstanding
4 November 2005Delivered on: 17 November 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 2003Delivered on: 23 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 January 2003Delivered on: 22 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or nj richards limited to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding

Filing History

18 January 2024Director's details changed for Mr Richard Roland Neocleous on 16 January 2024 (2 pages)
31 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
23 October 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
28 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
28 October 2021Director's details changed for Mr Richard Roland Neocleous on 14 September 2021 (2 pages)
28 October 2021Change of details for N.J. Richards Limited as a person with significant control on 14 September 2021 (2 pages)
28 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
28 October 2021Secretary's details changed for Ms Danielle Lily Sandford on 14 September 2021 (1 page)
29 September 2021Registration of charge 036535720006, created on 28 September 2021 (77 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
28 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
28 October 2020Director's details changed for Mr Richard Roland Neocleous on 21 October 2020 (2 pages)
28 October 2020Change of details for N.J. Richards Limited as a person with significant control on 21 October 2020 (2 pages)
10 August 2020Notice of completion of voluntary arrangement (32 pages)
14 May 2020Termination of appointment of Richard Roland Neocleous as a secretary on 1 May 2020 (1 page)
14 May 2020Termination of appointment of Charalambos Neocleous as a director on 1 May 2020 (1 page)
14 May 2020Appointment of Ms Danielle Lily Sandford as a secretary on 1 May 2020 (2 pages)
1 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 January 2020Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2019 (19 pages)
30 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
24 September 2018Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2018 (22 pages)
30 May 2018Full accounts made up to 30 June 2017 (20 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 October 2017Change of details for N.J. Richards Limited as a person with significant control on 21 October 2016 (2 pages)
27 October 2017Change of details for N.J. Richards Limited as a person with significant control on 21 October 2016 (2 pages)
10 July 2017Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
10 July 2017Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
12 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
8 March 2017Full accounts made up to 30 June 2016 (20 pages)
8 March 2017Full accounts made up to 30 June 2016 (20 pages)
16 December 2016Registration of charge 036535720004, created on 9 December 2016 (21 pages)
16 December 2016Registration of charge 036535720004, created on 9 December 2016 (21 pages)
16 December 2016Registration of charge 036535720005, created on 9 December 2016 (24 pages)
16 December 2016Registration of charge 036535720005, created on 9 December 2016 (24 pages)
3 November 2016Satisfaction of charge 1 in full (4 pages)
3 November 2016Satisfaction of charge 1 in full (4 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
22 October 2016Satisfaction of charge 2 in full (4 pages)
22 October 2016Satisfaction of charge 2 in full (4 pages)
6 November 2015Secretary's details changed for Richard Roland Neocleous on 21 October 2015 (1 page)
6 November 2015Director's details changed for Mr Charalambos Neocleous on 21 October 2015 (2 pages)
6 November 2015Director's details changed for Mr Richard Roland Neocleous on 21 October 2015 (2 pages)
6 November 2015Secretary's details changed for Richard Roland Neocleous on 21 October 2015 (1 page)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,000
(5 pages)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,000
(5 pages)
6 November 2015Director's details changed for Mr Richard Roland Neocleous on 21 October 2015 (2 pages)
6 November 2015Director's details changed for Mr Charalambos Neocleous on 21 October 2015 (2 pages)
17 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,000
(5 pages)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 5,000
(5 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 5,000
(5 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
10 November 2011Termination of appointment of Michael Butterworth as a director (1 page)
10 November 2011Termination of appointment of Michael Butterworth as a director (1 page)
4 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 October 2010Appointment of Michael Stuart Butterworth as a director (3 pages)
5 October 2010Appointment of Michael Stuart Butterworth as a director (3 pages)
14 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
14 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
13 November 2009Registered office address changed from 1 Church Lane Hornsey London N8 7BU on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 1 Church Lane Hornsey London N8 7BU on 13 November 2009 (1 page)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Richard Roland Neocleous on 19 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Charalambos Neocleous on 19 October 2009 (2 pages)
4 November 2009Director's details changed for Richard Roland Neocleous on 19 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Charalambos Neocleous on 19 October 2009 (2 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
4 November 2009Secretary's details changed for Richard Roland Neocleous on 19 October 2009 (1 page)
4 November 2009Secretary's details changed for Richard Roland Neocleous on 19 October 2009 (1 page)
17 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
17 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
13 November 2008Return made up to 21/10/08; full list of members (3 pages)
13 November 2008Return made up to 21/10/08; full list of members (3 pages)
22 October 2008Appointment terminated secretary charalambos neocleous (1 page)
22 October 2008Appointment terminated secretary charalambos neocleous (1 page)
22 October 2008Secretary appointed richard roland neocleous (2 pages)
22 October 2008Secretary appointed richard roland neocleous (2 pages)
12 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
12 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 November 2007Return made up to 21/10/07; full list of members (2 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 21/10/07; full list of members (2 pages)
19 September 2007Director's particulars changed (2 pages)
19 September 2007Director's particulars changed (2 pages)
2 January 2007Full accounts made up to 30 June 2006 (14 pages)
2 January 2007Full accounts made up to 30 June 2006 (14 pages)
3 November 2006Return made up to 21/10/06; full list of members (2 pages)
3 November 2006Return made up to 21/10/06; full list of members (2 pages)
27 April 2006Full accounts made up to 30 June 2005 (12 pages)
27 April 2006Full accounts made up to 30 June 2005 (12 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
27 October 2005Return made up to 21/10/05; full list of members (7 pages)
27 October 2005Return made up to 21/10/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
21 January 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
4 November 2004Return made up to 21/10/04; full list of members (7 pages)
4 November 2004Return made up to 21/10/04; full list of members (7 pages)
30 March 2004Full accounts made up to 30 June 2003 (12 pages)
30 March 2004Full accounts made up to 30 June 2003 (12 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
4 December 2003Return made up to 21/10/03; full list of members (7 pages)
4 December 2003Return made up to 21/10/03; full list of members (7 pages)
21 August 2003Full accounts made up to 30 June 2002 (12 pages)
21 August 2003Full accounts made up to 30 June 2002 (12 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
27 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Full accounts made up to 30 June 2001 (10 pages)
10 May 2002Full accounts made up to 30 June 2001 (10 pages)
29 January 2002Return made up to 21/10/01; no change of members (4 pages)
29 January 2002Return made up to 21/10/01; no change of members (4 pages)
16 January 2001Full accounts made up to 30 June 2000 (11 pages)
16 January 2001Full accounts made up to 30 June 2000 (11 pages)
23 November 2000Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(6 pages)
23 November 2000Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(6 pages)
18 January 2000Full accounts made up to 30 June 1999 (11 pages)
18 January 2000Full accounts made up to 30 June 1999 (11 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
5 December 1999Ad 29/11/99--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
5 December 1999Ad 29/11/99--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
9 November 1999Return made up to 21/10/99; full list of members (6 pages)
9 November 1999Return made up to 21/10/99; full list of members (6 pages)
13 September 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
13 September 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
25 June 1999Ad 25/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 June 1999Ad 25/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Director resigned (1 page)
21 October 1998Incorporation (17 pages)
21 October 1998Incorporation (17 pages)