R.j. Meaker (fencing) Limited

General information

Name:

R.j. Meaker (fencing) Ltd

Office Address:

Amelia House Crescent Road BN11 1QR Worthing

Number: 01878971

Incorporation date: 1985-01-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

01878971 is a registration number used by R.j. Meaker (fencing) Limited. This company was registered as a Private Limited Company on Fri, 18th Jan 1985. This company has been active on the British market for 39 years. The firm can be gotten hold of in Amelia House Crescent Road in Worthing. The company's area code assigned to this place is BN11 1QR. The enterprise's classified under the NACE and SIC code 47789 which means Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 2022-03-31 is the last time when account status updates were reported.

23 transactions have been registered in 2015 with a sum total of £44,389. In 2014 there was a similar number of transactions (exactly 31) that added up to £49,974. The Council conducted 32 transactions in 2013, this added up to £38,794. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 89 transactions and issued invoices for £173,487. Cooperation with the Brighton & Hove City council covered the following areas: New Construction N Conversion, Grants N Subscriptions and Repair Maint N Alterations.

There is a single managing director now running this particular company, specifically Jason M. who's been performing the director's responsibilities since Fri, 18th Jan 1985. Richard M. had performed the duties for the following company up until the resignation one year ago. Furthermore a different director, including Susan M. quit on Fri, 31st Mar 2023. Moreover, the managing director's tasks are often aided with by a secretary - Rebecca M., who was officially appointed by the following company twelve years ago.

Financial data based on annual reports

Company staff

Rebecca M.

Role: Secretary

Appointed: 01 October 2012

Latest update: 17 February 2024

Jason M.

Role: Director

Appointed: 17 January 2005

Latest update: 17 February 2024

People with significant control

Executives who control the firm include: Jason M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Rebecca M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jason M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Rebecca M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 23 £ 44 388.64
2015-03-20 PAY00748922 £ 10 979.33 New Construction N Conversion
2015-08-19 PAY00790223 £ 5 494.00 Grants N Subscriptions
2015-08-21 PAY00791491 £ 4 518.21 Repair Maint N Alterations
2014 Brighton & Hove City 31 £ 49 974.21
2014-09-17 PAY00696954 £ 8 010.99 Private Contractors
2014-06-25 PAY00674378 £ 6 350.04 Repair Maint N Alterations
2014-05-14 PAY00663747 £ 5 802.35 Repair Maint N Alterations
2013 Brighton & Hove City 32 £ 38 794.40
2013-09-27 PAY00603648 £ 15 098.82 Repair Maint N Alterations
2013-01-25 PAY00540279 £ 2 658.95 Repair Maint N Alterations
2013-06-21 PAY00578453 £ 2 246.25 Repair Maint N Alterations
2012 Brighton & Hove City 3 £ 40 330.21
2012-12-27 PAY00534201 £ 26 081.18 Repair Maint N Alterations
2012-12-27 PAY00534201 £ 10 728.23 Private Contractors
2012-12-27 PAY00534201 £ 3 520.80 Repair Maint N Alterations

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
39
Company Age

Similar companies nearby

Closest companies