Company Information for RJB-SERVICES LTD.
WHANGAREI NURSERY, RAKE ROAD, LISS, HAMPSHIRE, GU33 7HT,
|
Company Registration Number
05919027
Private Limited Company
Active |
Company Name | ||
---|---|---|
RJB-SERVICES LTD. | ||
Legal Registered Office | ||
WHANGAREI NURSERY RAKE ROAD LISS HAMPSHIRE GU33 7HT Other companies in GU33 | ||
Previous Names | ||
|
Company Number | 05919027 | |
---|---|---|
Company ID Number | 05919027 | |
Date formed | 2006-08-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-06 21:47:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES BETAMBEAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW CARROLL |
Company Secretary | ||
D & D SECRETARIAL LTD |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/20 FROM 4 Dudley Terrace, Mill Road Liss Hampshire GU33 7BE | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Matthew Carroll on 2015-04-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/04/2015 | |
CERTNM | Company name changed a & b marquees LTD\certificate issued on 02/04/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert James Betanbeau on 2011-11-16 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert James Betanbeau on 2010-08-30 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 36,854 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 48,212 |
Provisions For Liabilities Charges | 2013-03-31 | £ 3,721 |
Provisions For Liabilities Charges | 2012-03-31 | £ 5,334 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RJB-SERVICES LTD.
Cash Bank In Hand | 2013-03-31 | £ 5,789 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 12,348 |
Current Assets | 2013-03-31 | £ 13,700 |
Current Assets | 2012-03-31 | £ 15,002 |
Debtors | 2013-03-31 | £ 7,911 |
Debtors | 2012-03-31 | £ 2,654 |
Fixed Assets | 2013-03-31 | £ 27,350 |
Fixed Assets | 2012-03-31 | £ 41,732 |
Secured Debts | 2012-03-31 | £ 3,325 |
Shareholder Funds | 2012-03-31 | £ 3,188 |
Tangible Fixed Assets | 2013-03-31 | £ 27,350 |
Tangible Fixed Assets | 2012-03-31 | £ 41,732 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as RJB-SERVICES LTD. are:
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. |