UKBizDB.co.uk

RHJ MAINTENANCE LTD

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

This company is commonly known as Rhj Maintenance Ltd. The company was founded 18 years ago and was given the registration number 05617723. The firm's registered office is in WHITLEY BAY. You can find them at 246 Park View, , Whitley Bay, Tyne And Wear. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RHJ MAINTENANCE LTD
Company Number:05617723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2005
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:246 Park View, Whitley Bay, Tyne And Wear, United Kingdom, NE26 3QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director22 December 2021Active
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director22 December 2021Active
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Secretary09 November 2005Active
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director22 December 2021Active
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director09 November 2005Active
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director09 November 2005Active

People with Significant Control

Fcg Investment 2 Limited
Notified on:22 December 2021
Status:Active
Country of residence:England
Address:Unit 33a, Drum Industrial Estate, Chester Le Street, England, DH2 1AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Catherine Anne Jobson
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:62 Marine Avenue, Whitley Bay, England, NE26 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Henry Jobson
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:62 Marine Avenue, Whitley Bay, England, NE26 1NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Change account reference date company previous extended.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination secretary company with name termination date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.