Company NameR J F Property Services Ltd
DirectorsJames Fenwick and Ross Fenwick
Company StatusActive
Company Number05492632
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Fenwick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellmans Farm
Stock Road Stock
Ingatestone
Essex
CM4 9BU
Director NameMr Ross Fenwick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellmans Farm
Stock Road Stock
Ingatestone
Essex
CM4 9BU
Secretary NameMrs Amanda Fenwick
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellmans Stock Road
Stock
Essex
CM4 9BU
Director NameWimpole Street Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB
Secretary NameWimpole Street Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB

Location

Registered AddressThe Tythe Barn
Stock Road
Stock
Essex
CM4 9BU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£23,852
Cash£1,731
Current Liabilities£58,231

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

5 July 2023Change of details for Mr James Fenwick as a person with significant control on 4 July 2023 (2 pages)
5 July 2023Change of details for Mr Ross Fenwick as a person with significant control on 4 July 2023 (2 pages)
4 July 2023Director's details changed for Mr James Fenwick on 4 July 2023 (2 pages)
4 July 2023Secretary's details changed for Mrs Amanda Fenwick on 4 July 2023 (1 page)
4 July 2023Director's details changed for Mr Ross Fenwick on 4 July 2023 (2 pages)
4 July 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
4 July 2023Change of details for Mr Ross Fenwick as a person with significant control on 4 July 2023 (2 pages)
4 July 2023Registered office address changed from 9 Lynton Road Thorpe Bay Southend on Sea Essex SS1 3BE to The Tythe Barn Stock Road Stock Essex CM4 9BU on 4 July 2023 (1 page)
4 July 2023Change of details for Mr James Fenwick as a person with significant control on 4 July 2023 (2 pages)
29 June 2023Micro company accounts made up to 30 June 2022 (6 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 June 2017Notification of James Fenwick as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Ross Fenwick as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Notification of Ross Fenwick as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of James Fenwick as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of James Fenwick as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Ross Fenwick as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for James Fenwick on 1 January 2010 (2 pages)
28 July 2010Director's details changed for James Fenwick on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Ross Fenwick on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Ross Fenwick on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for James Fenwick on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Ross Fenwick on 1 January 2010 (2 pages)
24 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
17 July 2009Return made up to 27/06/09; full list of members (4 pages)
17 July 2009Return made up to 27/06/09; full list of members (4 pages)
22 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 July 2008Return made up to 27/06/08; full list of members (4 pages)
17 July 2008Return made up to 27/06/08; full list of members (4 pages)
24 July 2007Return made up to 27/06/07; full list of members (2 pages)
24 July 2007Return made up to 27/06/07; full list of members (2 pages)
13 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 August 2006Return made up to 27/06/06; full list of members (2 pages)
21 August 2006Return made up to 27/06/06; full list of members (2 pages)
28 July 2006Registered office changed on 28/07/06 from: 9 wimpole street london W1G 9SR (1 page)
28 July 2006Registered office changed on 28/07/06 from: 9 wimpole street london W1G 9SR (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
27 June 2005Incorporation (20 pages)
27 June 2005Incorporation (20 pages)