UKBizDB.co.uk

R.J.W.LIMITED

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

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..

Company Information

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:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE

Director02 November 2020Active
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE

Director02 November 2020Active
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE

Director09 June 2021Active
C/O Mj Allen Holdings Ltd., Hilton Road, Cobbs Wood Industrial Estate, Ashford, England, TN23 1EW

Secretary02 November 2020Active
C/O Mj Allen Holdings Ltd., Hilton Road, Cobbs Wood Industrial Estate, Ashford, England, TN23 1EW

Secretary23 September 1996Active
4 Meehan Road, Greatstone, New Romney, TN28 8SQ

Secretary-Active
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE

Director02 November 2020Active
Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE

Director02 November 2020Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-02-10Officers

Termination secretary company with name termination date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Address

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

Download
2020-11-12Resolution

Resolution.

Download
2020-11-12Incorporation

Memorandum articles.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Accounts

Change account reference date company current extended.

Download
2020-11-04Officers

Appoint person secretary company with name date.

Download
2020-11-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.