Company NameROM Joinery Limited
Company StatusDissolved
Company Number00525592
CategoryPrivate Limited Company
Incorporation Date10 November 1953(70 years, 5 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kevin Charles Bailey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1992(38 years, 5 months after company formation)
Appointment Duration29 years, 11 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranary Cottage Frog Street
Doddinghurst
Brentwood
Essex
CM15 0JJ
Director NameMrs Jacqueline Lesley Enifer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1997(43 years, 8 months after company formation)
Appointment Duration24 years, 7 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranary Cottage Frog Street
Doddinghurst
Brentwood
Essex
CM15 0JJ
Secretary NameJaqueline Lesley Enifer
NationalityBritish
StatusClosed
Appointed28 July 2000(46 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 22 February 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 1992(38 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 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 1992(38 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 2000)
RoleMarried Woman
Correspondence AddressGranary Cottage
Frog Street
Kelvedon Hatch
Essex
CH15 0JT
Wales
Director NameBrian Taylor
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(38 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 2000)
RoleBuilder
Correspondence Address8 Lake Avenue
Billericay
Essex
CM12 0AJ
Secretary NameMrs Maureen Catherine Enifer
NationalityBritish
StatusResigned
Appointed05 April 1992(38 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressGranary Cottage
Frog Street
Kelvedon Hatch
Essex
CH15 0JT
Wales

Contact

Websitewww.wjbutcher.co.uk

Location

Registered AddressGranary Cottage Frog Street
Doddinghurst
Brentwood
Essex
CM15 0JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Built Up AreaDoddinghurst Common

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

26 March 1985Delivered on: 1 April 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from w j butcher (romford) limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: F/H rom joinery works 143, north street romford essex.
Outstanding
2 July 1982Delivered on: 8 July 1982
Satisfied on: 31 January 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from W.J. butchers (romford) limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H land & premises being rom joinery works 143 north street romford, essex.
Fully Satisfied
26 July 1979Delivered on: 1 August 1972
Satisfied on: 31 January 2001
Persons entitled: Inter European Property Holdings LTD

Classification: Legal charge
Secured details: £11,779.57.
Particulars: Land & premises at north street, romford london bor of havering together with bldg. Erected thereon or on some part thereon.
Fully Satisfied
7 June 1972Delivered on: 22 June 1972
Satisfied on: 31 January 2001
Persons entitled: Alliance Assurance Co. LTD

Classification: Trust deed
Secured details: For securing debenture stock of the laurie marsh group LTD amounting to £2,400,000.
Particulars: First floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 March 1972Delivered on: 13 April 1972
Satisfied on: 31 January 2001
Persons entitled: Alliance Assurance Co. LTD

Classification: Charge without instrument
Secured details: For debenture stock of the laurie marsh group LTD amounting to £2,400,000.
Particulars: First floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 September 1971Delivered on: 27 September 1971
Satisfied on: 31 January 2001
Persons entitled: Royal Bank of Scotland LTD

Classification: Mortgage
Secured details: All monies due or to become due from the classic cinemas LTD to the chargee on any account whatsoever.
Particulars: 143 north st romford. London borough of havering.
Fully Satisfied

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
29 November 2021Application to strike the company off the register (3 pages)
14 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
3 August 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
14 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
21 February 2020Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
18 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
12 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,100
(5 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,100
(5 pages)
7 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,100
(5 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,100
(5 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,100
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,100
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,100
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2,100
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
12 October 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
12 October 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
5 April 2012Director's details changed for Mr Kevin Charles Bailey on 25 January 2012 (2 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2012Director's details changed for Mr Kevin Charles Bailey on 25 January 2012 (2 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (6 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)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 March 2011Secretary's details changed for Jaqueline Lesley Enifer on 4 March 2011 (2 pages)
29 March 2011Registered office address changed from Rom Joinery Works 143 North St Romford Essex RM1 1ED on 29 March 2011 (1 page)
29 March 2011Director's details changed for Jacqueline Enifer on 4 March 2011 (2 pages)
29 March 2011Director's details changed for Jacqueline Enifer on 4 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Kevin Charles Bailey on 4 March 2011 (2 pages)
29 March 2011Secretary's details changed for Jaqueline Lesley Enifer on 4 March 2011 (2 pages)
29 March 2011Director's details changed for Jacqueline Enifer on 4 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Kevin Charles Bailey on 4 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Kevin Charles Bailey on 4 March 2011 (2 pages)
29 March 2011Registered office address changed from Rom Joinery Works 143 North St Romford Essex RM1 1ED on 29 March 2011 (1 page)
29 March 2011Secretary's details changed for Jaqueline Lesley Enifer on 4 March 2011 (2 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Jacqueline Enifer on 2 March 2010 (2 pages)
15 April 2010Director's details changed for Jacqueline Enifer on 2 March 2010 (2 pages)
15 April 2010Director's details changed for Jacqueline Enifer on 21 January 2010 (2 pages)
15 April 2010Director's details changed for Jacqueline Enifer on 2 March 2010 (2 pages)
15 April 2010Director's details changed for Jacqueline Enifer on 21 January 2010 (2 pages)
14 April 2010Director's details changed for Jaqueline Lesley Enifer on 2 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages)
14 April 2010Director's details changed for Jaqueline Lesley Enifer on 2 March 2010 (2 pages)
14 April 2010Director's details changed for Jaqueline Lesley Enifer on 2 March 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (6 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)
14 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 May 2008Return made up to 05/04/08; full list of members (4 pages)
7 May 2008Return made up to 05/04/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 May 2007Return made up to 05/04/07; full list of members (3 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 05/04/07; full list of members (3 pages)
4 May 2007Director's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 November 2006Total exemption small company accounts 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)
2 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 March 2006Total exemption small company accounts 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)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 January 2005Total exemption small company accounts 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)
28 February 2004Resolutions
  • RES13 ‐ Reg 130 PART1 not apply 18/02/04
(1 page)
28 February 2004Resolutions
  • RES13 ‐ Reg 130 PART1 not apply 18/02/04
(1 page)
17 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
17 January 2004Accounts for a small company made up to 31 July 2003 (6 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)
15 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
15 November 2002Accounts for a small company made up to 31 July 2002 (6 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)
5 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
5 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
4 May 2001Return made up to 05/04/01; full list of members (7 pages)
4 May 2001Return made up to 05/04/01; full list of members (7 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 May 2000Return made up to 05/04/00; full list of members (8 pages)
11 May 2000Return made up to 05/04/00; full list of members (8 pages)
20 April 2000£ ic 3000/2100 04/04/00 £ sr 900@1=900 (1 page)
20 April 2000£ ic 3000/2100 04/04/00 £ sr 900@1=900 (1 page)
10 April 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
10 April 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 May 1999Return made up to 05/04/99; full list of members (8 pages)
21 May 1999Return made up to 05/04/99; full list of members (8 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 1998Full accounts made up to 31 July 1997 (10 pages)
1 June 1998Full accounts made up to 31 July 1997 (10 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 for a small company made up to 31 July 1996 (6 pages)
16 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (6 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; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
26 April 1995Return made up to 05/04/95; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)