R J Utility Services Ltd TYNE & WEAR


R J Utility Services started in year 1997 as Private Limited Company with registration number 03452450. The R J Utility Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Tyne & Wear at Patterson Street. Postal code: NE21 5TZ.

Currently there are 2 directors in the the company, namely Eamon O. and Robert H.. In addition one secretary - Eamon O. - is with the firm. As of 24 April 2024, there was 1 ex secretary - Maureen H.. There were no ex directors.

This company operates within the NE21 5TZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1007870 . It is located at Former Superior Plating, Patterson Street, Blaydon-on-tyne with a total of 20 cars.

R J Utility Services Ltd Address / Contact

Office Address Patterson Street
Office Address2 Blaydon On Tyne
Town Tyne & Wear
Post code NE21 5TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03452450
Date of Incorporation Mon, 20th Oct 1997
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Eamon O.

Position: Secretary

Appointed: 01 March 2001

Eamon O.

Position: Director

Appointed: 01 March 2001

Robert H.

Position: Director

Appointed: 20 October 1997

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1997

Resigned: 20 October 1997

Maureen H.

Position: Secretary

Appointed: 20 October 1997

Resigned: 28 February 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Eamon O. The abovementioned PSC and has 25-50% shares.

Eamon O.

Notified on 19 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand975 586623 907748 862
Current Assets4 036 0992 505 6762 629 878
Debtors2 998 4261 814 8431 787 084
Net Assets Liabilities2 998 4651 771 5461 889 627
Other Debtors2 285 2061 114 0011 362 237
Property Plant Equipment362 020428 572357 712
Total Inventories62 08766 92693 932
Other
Accumulated Depreciation Impairment Property Plant Equipment229 080357 956469 446
Average Number Employees During Period869182
Comprehensive Income Expense 343 081236 079
Corporation Tax Payable50 24453 87469 666
Creditors1 342 0181 092 0421 019 820
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 919 
Disposals Property Plant Equipment 14 500 
Dividends Paid 1 570 000118 000
Fixed Assets362 020428 572357 712
Income Expense Recognised Directly In Equity -1 570 000-117 998
Increase From Depreciation Charge For Year Property Plant Equipment 140 795111 490
Issue Equity Instruments  2
Net Current Assets Liabilities2 694 0811 413 6341 610 058
Other Creditors197 419226 772220 092
Other Taxation Social Security Payable336 77483 69792 217
Profit Loss 343 081236 079
Property Plant Equipment Gross Cost591 100786 528827 158
Provisions For Liabilities Balance Sheet Subtotal57 63670 66078 143
Total Additions Including From Business Combinations Property Plant Equipment 209 92840 630
Total Assets Less Current Liabilities3 056 1011 842 2061 967 770
Trade Creditors Trade Payables757 581727 699637 845
Trade Debtors Trade Receivables713 220700 842424 847
Advances Credits Directors1 683 997117 997109 999
Advances Credits Made In Period Directors1 586 8224 000110 002
Advances Credits Repaid In Period Directors233 2501 570 000118 000

Transport Operator Data

Former Superior Plating
Address Patterson Street
City Blaydon-on-tyne
Post code NE21 5TZ
Vehicles 20

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 22nd, June 2023
Free Download (15 pages)

Company search

Advertisements