Warning: file_put_contents(c/a4622580fa107891cbb3a0078cb8a4fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/477b2713a67d6c5bde676dcd077b6519.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rhj Scaffolding Limited, BS3 2ST Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RHJ SCAFFOLDING LIMITED

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

This company is commonly known as Rhj Scaffolding Limited. The company was founded 4 years ago and was given the registration number 12455899. The firm's registered office is in BRISTOL. You can find them at Suite 1 Liberty House, South Liberty Lane, Bristol, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:RHJ SCAFFOLDING LIMITED
Company Number:12455899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2020
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Suite 1 Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Risdale Road, Ashton, Bristol, England, BS3 2QT

Director25 May 2021Active
281 Fortfield Road, Whitchurch, Bristol, United Kingdom, BS14 9GS

Director06 September 2022Active
Suite 1, Liberty House, South Liberty Lane, Bristol, United Kingdom, BS3 2ST

Director11 February 2020Active
281 Fortfield Road, Whitchurch, Bristol, United Kingdom, BS14 9GS

Director02 January 2021Active

People with Significant Control

Mr Richard Antony Jacobson
Notified on:25 May 2021
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:56 Risdale Road, Ashton, Bristol, England, BS3 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Samantha Maureen Jacobson
Notified on:02 January 2021
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:281 Fortfield Road, Whitchurch, Bristol, United Kingdom, BS14 9GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard John Jacobson
Notified on:11 February 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, Liberty House, Bristol, United Kingdom, BS3 2ST
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-06-29Address

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

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.