Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REJUVO PRODUCTS LTD
Company Information for

REJUVO PRODUCTS LTD

REJUVO HOUSE HAMPTON HEATH INDUSTRIAL ESTATE, HAMPTON, MALPAS, CHESHIRE, SY14 8LU,
Company Registration Number
06036376
Private Limited Company
Active

Company Overview

About Rejuvo Products Ltd
REJUVO PRODUCTS LTD was founded on 2006-12-22 and has its registered office in Malpas. The organisation's status is listed as "Active". Rejuvo Products Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REJUVO PRODUCTS LTD
 
Legal Registered Office
REJUVO HOUSE HAMPTON HEATH INDUSTRIAL ESTATE
HAMPTON
MALPAS
CHESHIRE
SY14 8LU
Other companies in SY14
 
Previous Names
JPCS SURFACING SOLUTIONS LIMITED18/01/2017
JPCS WEED CONTROL LIMITED17/12/2009
OFFSHELF 347 LTD11/01/2007
Filing Information
Company Number 06036376
Company ID Number 06036376
Date formed 2006-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-06 23:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REJUVO PRODUCTS LTD
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 REJUVO PRODUCTS LTD

Current Directors
Officer Role Date Appointed
PETER ROBERT ANTHONY SHONE
Company Secretary 2007-02-12
PETER ROBERT ANTHONY SHONE
Director 2007-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALUN GREEN
Director 2009-12-08 2012-10-31
CRAIG DALE SMITH
Director 2007-02-12 2012-05-31
RICHARD JOHN CAPPER MINTON
Director 2007-03-01 2007-11-27
OTHERS INTERESTS LTD
Company Secretary 2006-12-22 2007-02-12
OFFSHELF LTD
Director 2006-12-22 2007-02-12

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
2023-12-27CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-09-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-30CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-18RES15CHANGE OF COMPANY NAME 18/01/17
2017-01-18CERTNMCOMPANY NAME CHANGED JPCS SURFACING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/01/17
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-01CH01Director's details changed for Peter Robert Anthony Shone on 2016-07-01
2016-07-01CH03SECRETARY'S DETAILS CHNAGED FOR PETER ROBERT ANTHONY SHONE on 2016-07-01
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-23AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM Ruskin House the Sidings Hampton Heath Industrial Estate Malpas Cheshire SY14 8LU
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-29AR0122/12/14 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-17AR0122/12/13 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-06AR0122/12/12 ANNUAL RETURN FULL LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALUN GREEN
2012-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-12AR0122/12/11 ANNUAL RETURN FULL LIST
2011-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-18AR0122/12/10 ANNUAL RETURN FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DALE SMITH / 22/12/2010
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-25AP01DIRECTOR APPOINTED ALUN GREEN
2010-01-05AR0122/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DALE SMITH / 22/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANTHONY SHONE / 22/12/2009
2009-12-17RES15CHANGE OF NAME 08/12/2009
2009-12-17CERTNMCOMPANY NAME CHANGED JPCS WEED CONTROL LIMITED CERTIFICATE ISSUED ON 17/12/09
2009-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MINTON
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-18363sRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-0688(2)RAD 26/04/07--------- £ SI 499@1=499 £ IC 1/500
2007-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: CHURCHILL HOUSE 47 REGENT OAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3RQ
2007-02-22288bSECRETARY RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-01-11CERTNMCOMPANY NAME CHANGED OFFSHELF 347 LTD CERTIFICATE ISSUED ON 11/01/07
2006-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REJUVO PRODUCTS LTD 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 REJUVO PRODUCTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REJUVO PRODUCTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 REJUVO PRODUCTS LTD

Intangible Assets
Patents
We have not found any records of REJUVO PRODUCTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REJUVO PRODUCTS LTD
Trademarks
We have not found any records of REJUVO PRODUCTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REJUVO PRODUCTS LTD. 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 (43999 - Other specialised construction activities n.e.c.) as REJUVO PRODUCTS LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where REJUVO PRODUCTS LTD 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 REJUVO PRODUCTS LTD 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 REJUVO PRODUCTS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1