UKBizDB.co.uk

RDJK LIMITED

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

This company is commonly known as Rdjk Limited. The company was founded 14 years ago and was given the registration number 06972172. The firm's registered office is in PLYMOUTH. You can find them at Abacus House, 129 North Hill, Plymouth, Devon. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:RDJK LIMITED
Company Number:06972172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 129 North Hill, Plymouth, England, PL4 8JY

Secretary12 May 2022Active
Abacus House, 129 North Hill, Plymouth, England, PL4 8JY

Secretary12 May 2022Active
Abacus House, 129 North Hill, Plymouth, Devon, United Kingdom, PL4 8JY

Director12 May 2022Active
Abacus House, 129 North Hill, Plymouth, England, PL4 8JY

Director12 May 2022Active
Abacus House, 129 North Hill, Plymouth, England, PL4 8JY

Director12 May 2022Active
46, Hatch Pond Road, Nuffield, Poole, United Kingdom, BH17 0JZ

Director24 July 2009Active
Abacus House, 129 North Hill, Plymouth, PL4 8JY

Secretary24 July 2009Active
16, Churchill Way, Cardiff, CF10 2DX

Director24 July 2009Active

People with Significant Control

Mrs Kim Tina Kirk
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Abacus House, 129 North Hill, Devon, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Douglas John Kirk
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Abacus House, 129 North Hill, Plymouth, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Address

Change registered office address company with date old address new address.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Resolution

Resolution.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2022-05-12Officers

Appoint person secretary company with name date.

Download
2022-05-12Officers

Appoint person secretary company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Officers

Change person director company with change date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.