UKBizDB.co.uk

RJS M & E LIMITED

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

This company is commonly known as Rjs M & E Limited. The company was founded 5 years ago and was given the registration number 11839739. The firm's registered office is in STANFORD LE HOPE. You can find them at Top Floor Claridon House, London Road, Stanford Le Hope, Essex. This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:RJS M & E LIMITED
Company Number:11839739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England, SS17 0JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, Claridon House, London Road, Stanford Le Hope, England, SS17 0JU

Director01 July 2023Active
Top Floor, Claridon House, London Road, Stanford Le Hope, England, SS17 0JU

Director01 September 2022Active
32 Lancaster Road, Chafford Hundred, England, RM16 6BB

Director17 June 2019Active
Top Floor, Claridon House, London Road, Stanford Le Hope, England, SS17 0JU

Director21 February 2019Active
Top Floor, Claridon House, London Road, Stanford Le Hope, England, SS17 0JU

Director01 September 2022Active
Studio 6, First Floor, 32-38 Scrutton Street, London, England, EC2A 4RQ

Director21 February 2019Active
Studio 6, First Floor, 32-38 Scrutton Street, London, England, EC2A 4RQ

Director21 February 2019Active

People with Significant Control

Mr Louis Wilkinson
Notified on:01 July 2023
Status:Active
Date of birth:April 1982
Nationality:English
Country of residence:England
Address:Top Floor, Claridon House, Stanford Le Hope, England, SS17 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Carroll
Notified on:01 September 2022
Status:Active
Date of birth:May 1953
Nationality:Irish
Country of residence:England
Address:Top Floor, Claridon House, Stanford Le Hope, England, SS17 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Carroll
Notified on:01 September 2022
Status:Active
Date of birth:May 1953
Nationality:Irish
Country of residence:England
Address:Top Floor, Claridon House, Stanford Le Hope, England, SS17 0JU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ryan Searles
Notified on:01 September 2022
Status:Active
Date of birth:April 1980
Nationality:English
Country of residence:England
Address:Top Floor, Claridon House, Stanford Le Hope, England, SS17 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Sean Young
Notified on:21 February 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Top Floor, Claridon House, Stanford Le Hope, England, SS17 0JU
Nature of control:
  • Ownership of shares 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
2024-04-05Change of name

Certificate change of name company.

Download
2024-03-02Change of name

Certificate change of name company.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Gazette

Gazette filings brought up to date.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.