UKBizDB.co.uk

RJ CONSULTING (LONDON) LIMITED

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

This company is commonly known as Rj Consulting (london) Limited. The company was founded 5 years ago and was given the registration number 11835386. The firm's registered office is in BRISTOL. You can find them at 18 Jubilee Drive, Failand, Bristol, . This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:RJ CONSULTING (LONDON) LIMITED
Company Number:11835386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:18 Jubilee Drive, Failand, Bristol, United Kingdom, BS8 3XD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Sunday School, New Road, Barripper, Camborne, England, TR14 0QS

Director31 March 2022Active
The Old Sunday School, New Road, Barripper, Camborne, United Kingdom, TR14 0QS

Director19 February 2019Active
18, Jubilee Drive, Failand, Bristol, United Kingdom, BS8 3XD

Director26 February 2020Active
26, Metcalfe Avenue, Fareham, England, PO14 2HY

Director06 February 2020Active
The Old Sunday School, New Road, Barripper, Camborne, England, TR14 0QS

Director01 September 2020Active

People with Significant Control

Mpp Group (Solutions) Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:33, West Street, Brighton, England, BN1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael James Cotter
Notified on:26 February 2020
Status:Active
Date of birth:December 1985
Nationality:English
Country of residence:United Kingdom
Address:18, Jubilee Drive, Bristol, United Kingdom, BS8 3XD
Nature of control:
  • Significant influence or control
Mr Ross Bruce Sommers Connock
Notified on:19 February 2019
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2023-03-21Address

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

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Change account reference date company previous extended.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Address

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

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.