UKBizDB.co.uk

R.J.S. SILO CLEAN (INTERNATIONAL) LIMITED

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

This company is commonly known as R.j.s. Silo Clean (international) Limited. The company was founded 21 years ago and was given the registration number 04674111. The firm's registered office is in IPSWICH. You can find them at Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:R.J.S. SILO CLEAN (INTERNATIONAL) LIMITED
Company Number:04674111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director06 April 2007Active
80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director08 October 2010Active
76, High Street, Needham Market, IP6 8AW

Secretary21 February 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary21 February 2003Active
14 Ludbrook Close, Needham Market, IP6 8EE

Director21 February 2003Active
Meadowland, Coddenham Road Creeting St Mary, Ipswich, IP6 8NY

Director21 February 2003Active
Bank House, 129 High Street, Needham Market, Ipswich, United Kingdom, IP6 8DH

Director06 April 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director21 February 2003Active

People with Significant Control

Mrs Dinah Vera Shields
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:United Kingdom
Address:Suffolk House, 7 Hydra, Orion Court, Addison Way, Ipswich, United Kingdom, IP6 0LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Samuel Johnson
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tanya Lee Johnson
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:80, Compair Crescent, Ipswich, United Kingdom, IP2 0EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-08Mortgage

Mortgage satisfy charge full.

Download
2023-04-08Mortgage

Mortgage satisfy charge full.

Download
2023-04-08Mortgage

Mortgage satisfy charge full.

Download
2023-04-08Mortgage

Mortgage satisfy charge full.

Download
2023-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Address

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

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.