Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R J H TRADING LIMITED
Company Information for

R J H TRADING LIMITED

17 VALE COURT, MAIDA VALE, LONDON, W9 1RT,
Company Registration Number
03376589
Private Limited Company
Active

Company Overview

About R J H Trading Ltd
R J H TRADING LIMITED was founded on 1997-05-27 and has its registered office in London. The organisation's status is listed as "Active". R J H Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
R J H TRADING LIMITED
 
Legal Registered Office
17 VALE COURT
MAIDA VALE
LONDON
W9 1RT
Other companies in SW1H
 
Filing Information
Company Number 03376589
Company ID Number 03376589
Date formed 1997-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/09/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB697053991  
Last Datalog update: 2025-04-05 07:09:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R J H TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R J H TRADING LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE ALISON SWINDON
Company Secretary 1997-05-27
CHARLES ANTHONY SWINDON
Director 1997-05-27
CHARLOTTE ALISON SWINDON
Director 1998-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
CATHELIJNE LOS
Director 2010-07-07 2011-03-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-05-27 1997-05-27
LONDON LAW SERVICES LIMITED
Nominated Director 1997-05-27 1997-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ANTHONY SWINDON HAMMERSMITH ESTATES LIMITED Director 1998-06-12 CURRENT 1971-02-22 Active
CHARLES ANTHONY SWINDON SHEIWALL LIMITED Director 1998-06-12 CURRENT 1970-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2025-03-18Previous accounting period extended from 30/06/24 TO 30/12/24
2023-06-07CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES
2023-06-07Replacement CS01 WAS REPLACED ON 27/02/24 AS IT WAS NOT PROPERLY DELIVERED
2023-02-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-0715/12/22 STATEMENT OF CAPITAL GBP 3829883
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/21 FROM 57 Berkeley Square Berkeley Square Lansdowne House London W1J 6ER England
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM International House International House 1-6 Yarmouth Place London W1J 7BU England
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-11-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-27AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM 10-11 Dacre Street London SW1H 0DJ
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 501000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-13AR0127/05/16 ANNUAL RETURN FULL LIST
2016-03-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 501000
2015-06-24AR0127/05/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 501000
2014-07-17AR0127/05/14 ANNUAL RETURN FULL LIST
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ALISON SWINDON / 01/01/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY SWINDON / 01/01/2014
2014-07-17CH03SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE ALISON SWINDON on 2014-01-01
2014-06-27AUDAUDITOR'S RESIGNATION
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-06-06AR0127/05/13 ANNUAL RETURN FULL LIST
2012-12-06MG01Particulars of a mortgage or charge / charge no: 5
2012-06-25AR0127/05/12 ANNUAL RETURN FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-19MG01Particulars of a mortgage or charge / charge no: 4
2011-06-20AR0127/05/11 ANNUAL RETURN FULL LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHELIJNE LOS
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-05AP01DIRECTOR APPOINTED MRS CATHELIJNE LOS
2010-07-08AR0127/05/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ALISON SWINDON / 01/01/2010
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-04-1488(2)AD 07/04/09 GBP SI 500000@1=500000 GBP IC 1000/501000
2008-12-16225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-11-25MISCAUD RES SECTION 519
2008-07-07363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-03363sRETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS
2007-07-03AUDAUDITOR'S RESIGNATION
2007-03-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-29363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-28363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-02363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-01-26AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-18363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-11-21AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-13363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-01-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-01395PARTICULARS OF MORTGAGE/CHARGE
2001-06-18287REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 29 LUDGATE HILL, LONDON, EC4M 7JE
2001-06-01363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-04-17AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-08363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-26363aRETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS
1999-02-10AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-08288aNEW DIRECTOR APPOINTED
1998-05-30363aRETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS
1997-06-24225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98
1997-06-2488(2)RAD 30/05/97--------- £ SI 998@1=998 £ IC 2/1000
1997-06-06288aNEW DIRECTOR APPOINTED
1997-06-06288bDIRECTOR RESIGNED
1997-06-06288bSECRETARY RESIGNED
1997-06-06287REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
1997-06-06288aNEW SECRETARY APPOINTED
1997-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to R J H TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R J H TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-06 Outstanding HAMMERSMITH ESTATES LIMITED
A TRADE FINANCE SECURITY DEED 2011-07-19 Outstanding BANQUE CANTONALE VAUDOISE
Intangible Assets
Patents
We have not found any records of R J H TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R J H TRADING LIMITED
Trademarks
We have not found any records of R J H TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R J H TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as R J H TRADING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where R J H TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R J H TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R J H TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.