This company is commonly known as R.j.w.limited. The company was founded 62 years ago and was given the registration number 00723144. The firm's registered office is in ASHFORD. You can find them at C/o Mj Allen Holdings Ltd. Hilton Road, Cobbs Wood Industrial Estate, Ashford, Kent. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | R.J.W.LIMITED |
---|---|---|
Company Number | : | 00723144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1962 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mj Allen Holdings Ltd. Hilton Road, Cobbs Wood Industrial Estate, Ashford, Kent, England, TN23 1EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE | Director | 02 November 2020 | Active |
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE | Director | 02 November 2020 | Active |
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE | Director | 09 June 2021 | Active |
C/O Mj Allen Holdings Ltd., Hilton Road, Cobbs Wood Industrial Estate, Ashford, England, TN23 1EW | Secretary | 02 November 2020 | Active |
C/O Mj Allen Holdings Ltd., Hilton Road, Cobbs Wood Industrial Estate, Ashford, England, TN23 1EW | Secretary | 23 September 1996 | Active |
4 Meehan Road, Greatstone, New Romney, TN28 8SQ | Secretary | - | Active |
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE | Director | 02 November 2020 | Active |
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE | Director | 02 November 2020 | Active |
C/O Mj Allen Holdings Ltd., Hilton Road, Cobbs Wood Industrial Estate, Ashford, England, TN23 1EW | Director | - | Active |
C/O Mj Allen Holdings Ltd., Hilton Road, Cobbs Wood Industrial Estate, Ashford, England, TN23 1EW | Director | - | Active |
4 Meehan Road, Greatstone, New Romney, TN28 8SQ | Director | - | Active |
M.J. Allen Holdings Limited | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE |
Nature of control | : |
|
Mr Clive Whittington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Mj Allen Holdings Ltd., Hilton Road, Ashford, England, TN23 1EW |
Nature of control | : |
|
Mr Paul Whittington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Mj Allen Holdings Ltd., Hilton Road, Ashford, England, TN23 1EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Officers | Termination secretary company with name termination date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-12 | Resolution | Resolution. | Download |
2020-11-12 | Incorporation | Memorandum articles. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Accounts | Change account reference date company current extended. | Download |
2020-11-04 | Officers | Appoint person secretary company with name date. | Download |
2020-11-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.