Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
RJ Fabrication & Design Ltd
RJ Fabrication & Design Ltd is a liquidation company incorporated on 2 May 2019 with the registered office located in Enfield, Greater London. RJ Fabrication & Design Ltd was registered 6 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 3 months ago
Company No
11974868
Private limited company
Age
6 years
Incorporated
2 May 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
534 days
Dated
1 May 2023
(2 years 6 months ago)
Next confirmation dated
1 May 2024
Was due on
15 May 2024
(1 year 5 months ago)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Was due on
30 September 2025
(1 month ago)
Learn more about RJ Fabrication & Design Ltd
Contact
Update Details
Address
136 Hertford Road
Enfield
EN3 5AX
Address changed on
26 Jul 2024
(1 year 3 months ago)
Previous address was
1 Doolittle Yard Froghall Road Ampthill MK45 2NW England
Companies in EN3 5AX
Telephone
Unreported
Email
Unreported
Website
Rowanjoseph.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Paul David Tocco
Director • British • Lives in England • Born in Apr 1989
Diane Victoria Tocco
Director • British • Lives in England • Born in Feb 1989
Diane Butterworth Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Diane Butterworth Ltd
Diane Victoria Tocco and Paul David Tocco are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£2.87K
Increased by £2.67K (+1356%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£110.37K
Increased by £83.91K (+317%)
Total Liabilities
-£147.68K
Increased by £96.66K (+189%)
Net Assets
-£37.31K
Decreased by £12.75K (+52%)
Debt Ratio (%)
134%
Decreased by 59.01% (-31%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 26 Jul 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 26 Jul 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 23 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 15 May 2024
Confirmation Submitted
2 Years 5 Months Ago on 10 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 28 Feb 2023
Diane Butterworth Ltd (PSC) Appointed
2 Years 10 Months Ago on 1 Jan 2023
Paul David Tocco (PSC) Resigned
2 Years 10 Months Ago on 1 Jan 2023
Diane Victoria Tocco (PSC) Resigned
2 Years 10 Months Ago on 1 Jan 2023
Confirmation Submitted
3 Years Ago on 24 May 2022
Get Alerts
Get Credit Report
Discover RJ Fabrication & Design Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 21 July 2025
Submitted on 14 Aug 2025
Resolutions
Submitted on 26 Jul 2024
Appointment of a voluntary liquidator
Submitted on 26 Jul 2024
Statement of affairs
Submitted on 26 Jul 2024
Registered office address changed from 1 Doolittle Yard Froghall Road Ampthill MK45 2NW England to 136 Hertford Road Enfield EN3 5AX on 26 July 2024
Submitted on 26 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 23 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 15 May 2024
Confirmation statement made on 1 May 2023 with updates
Submitted on 10 May 2023
Cessation of Diane Victoria Tocco as a person with significant control on 1 January 2023
Submitted on 6 Mar 2023
Cessation of Paul David Tocco as a person with significant control on 1 January 2023
Submitted on 6 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs