UKBizDB.co.uk

RJL SCAFFOLDING LTD

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

This company is commonly known as Rjl Scaffolding Ltd. The company was founded 4 years ago and was given the registration number 12338565. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:RJL SCAFFOLDING LTD
Company Number:12338565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director01 May 2020Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director03 December 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director28 November 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director01 June 2020Active

People with Significant Control

Mr Steven Fitzgibbon
Notified on:09 December 2022
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Lawrence
Notified on:03 December 2019
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:United Kingdom
Address:1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Joe Lawrence
Notified on:28 November 2019
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 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
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-15Address

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

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Address

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

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Address

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

Download
2020-06-13Address

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

Download
2020-06-13Officers

Change person director company with change date.

Download
2020-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-07Officers

Appoint person director company with name date.

Download
2020-06-07Officers

Change person director company with change date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.