UKBizDB.co.uk

R & J REMOVALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R & J Removals Limited. The company was founded 19 years ago and was given the registration number 05195967. The firm's registered office is in AVON. You can find them at 30-31 St. James Place,, Mangotsfield, Bristol, Avon, . This company's SIC code is 49420 - Removal services.

Company Information

Name:R & J REMOVALS LIMITED
Company Number:05195967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:30-31 St. James Place,, Mangotsfield, Bristol, Avon, BS16 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-31, St James Place, Mangotsfield, United Kingdom, BS16 9JB

Director05 December 2023Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director03 August 2004Active
30-31, St James Place, Mangotsfield, United Kingdom, BS16 9JB

Director05 December 2023Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Secretary03 August 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 August 2004Active
22, Shaw Close, Mangotsfield, Bristol, United Kingdom, BS16 9LD

Director03 November 2006Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director03 August 2004Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director01 April 2010Active

People with Significant Control

C & W Removals Limited
Notified on:05 December 2023
Status:Active
Country of residence:United Kingdom
Address:30-31, St James Place, Mangotsfield, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul John Rutherford
Notified on:17 April 2018
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Michael Morgan
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul John Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Significant influence or control
Mrs Sally Anne Rutherford
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-08-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.