R.J. BURGESS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF6 2AU
Company number 03090880
Status Active
Incorporation Date 14 August 1995
Company Type Private Limited Company
Address 18 MARKET PLACE, NORMANTON, WEST YORKSHIRE, WF6 2AU
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Cancellation of shares. Statement of capital on 3 October 2016 GBP 13,475 ; Purchase of own shares.. The most likely internet sites of R.J. BURGESS LIMITED are www.rjburgess.co.uk, and www.r-j-burgess.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. R J Burgess Limited is a Private Limited Company. The company registration number is 03090880. R J Burgess Limited has been working since 14 August 1995. The present status of the company is Active. The registered address of R J Burgess Limited is 18 Market Place Normanton West Yorkshire Wf6 2au. The company`s financial liabilities are £91.54k. It is £-41.2k against last year. And the total assets are £165.81k, which is £-19.99k against last year. BURGESS, Linda is a Secretary of the company. BURGESS, Linda is a Director of the company. BURGESS, Robert James is a Director of the company. Secretary BURGESS, Robert James has been resigned. Secretary DIX, Alison Jayne has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director VOGAN, Ian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Funeral and related activities".


r.j. burgess Key Finiance

LIABILITIES £91.54k
-32%
CASH n/a
TOTAL ASSETS £165.81k
-11%
All Financial Figures

Current Directors

Secretary
BURGESS, Linda
Appointed Date: 15 April 1997

Director
BURGESS, Linda
Appointed Date: 15 December 1995
73 years old

Director
BURGESS, Robert James
Appointed Date: 14 December 1995
70 years old

Resigned Directors

Secretary
BURGESS, Robert James
Resigned: 15 April 1997
Appointed Date: 14 December 1995

Secretary
DIX, Alison Jayne
Resigned: 01 January 1996
Appointed Date: 14 August 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 August 1995
Appointed Date: 14 August 1995

Director
VOGAN, Ian
Resigned: 01 January 1996
Appointed Date: 14 August 1995
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 August 1995
Appointed Date: 14 August 1995

Persons With Significant Control

Mr Robert James Burgess
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

R.J. BURGESS LIMITED Events

22 Mar 2017
Total exemption full accounts made up to 31 January 2017
10 Nov 2016
Cancellation of shares. Statement of capital on 3 October 2016
  • GBP 13,475

10 Nov 2016
Purchase of own shares.
22 Aug 2016
Confirmation statement made on 14 August 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 55 more events
10 Jan 1996
New secretary appointed;new director appointed
13 Sep 1995
Director resigned
01 Sep 1995
Secretary resigned
01 Sep 1995
Registered office changed on 01/09/95 from: 12 york place leeds LS1 2DS
14 Aug 1995
Incorporation

R.J. BURGESS LIMITED Charges

27 March 1996
Fixed and floating charge
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…