About

Registered Number: 05245075
Date of Incorporation: 29/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Zenith House, Aqueduct Street, Preston, Lancashire, PR1 7JP

 

Founded in 2004, Rjd Industries Ltd are based in Lancashire, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 2 directors listed as Rice, Christine, Rice, Jim for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICE, Christine 29 September 2004 06 August 2006 1
RICE, Jim 29 September 2004 04 March 2015 1

Filing History

Document Type Date
CS01 - N/A 02 October 2019
AA - Annual Accounts 11 September 2019
MR01 - N/A 29 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 August 2018
MR01 - N/A 25 January 2018
AA01 - Change of accounting reference date 24 October 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 28 October 2016
CH01 - Change of particulars for director 06 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2016
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 26 May 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 31 August 2014
AA01 - Change of accounting reference date 22 May 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 04 June 2013
CH01 - Change of particulars for director 06 March 2013
CH03 - Change of particulars for secretary 05 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 26 April 2012
CH01 - Change of particulars for director 10 January 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 01 March 2011
CH03 - Change of particulars for secretary 07 October 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 18 March 2010
CH01 - Change of particulars for director 16 October 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 18 January 2007
287 - Change in situation or address of Registered Office 24 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
225 - Change of Accounting Reference Date 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
363a - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2019 Outstanding

N/A

A registered charge 25 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.