Company NameRichards Energy Services Limited
Company StatusDissolved
Company Number05691078
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NameSJR Metering Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart John Richards
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wroxham Gardens
Potters Bar
Herts
EN6 3DL
Secretary NameRawcliffe And Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Contact

Telephone020 84401893
Telephone regionLondon

Location

Registered AddressCartwrights
Regency House 33 Wood Street
Barnet
Herts
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Application to strike the company off the register (3 pages)
5 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
25 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 March 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
27 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 June 2014Withdraw the company strike off application (2 pages)
18 June 2014Withdraw the company strike off application (2 pages)
11 June 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
22 May 2014Application to strike the company off the register (3 pages)
22 May 2014Application to strike the company off the register (3 pages)
8 February 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
8 February 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
14 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
14 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
2 February 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
2 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
22 March 2010Director's details changed for Mr Stuart John Richards on 30 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Stuart John Richards on 30 January 2010 (2 pages)
8 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Stuart John Richards on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stuart John Richards on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stuart John Richards on 5 March 2010 (2 pages)
22 May 2009Appointment terminated secretary rawcliffe and co company secretarial services LIMITED (1 page)
22 May 2009Registered office changed on 22/05/2009 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (2 pages)
22 May 2009Registered office changed on 22/05/2009 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (2 pages)
22 May 2009Appointment terminated secretary rawcliffe and co company secretarial services LIMITED (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
18 February 2009Return made up to 30/01/09; full list of members (3 pages)
18 February 2009Return made up to 30/01/09; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
21 October 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
20 March 2008Return made up to 30/01/08; full list of members (3 pages)
20 March 2008Return made up to 30/01/08; full list of members (3 pages)
20 November 2007Company name changed sjr metering services LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed sjr metering services LIMITED\certificate issued on 20/11/07 (2 pages)
31 January 2007Return made up to 30/01/07; full list of members (2 pages)
31 January 2007Return made up to 30/01/07; full list of members (2 pages)
16 February 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
16 February 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
30 January 2006Incorporation (19 pages)
30 January 2006Incorporation (19 pages)