About

Registered Number: 01992275
Date of Incorporation: 21/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: PRO CAM UK LTD, 2020 Cambourne Business Park, Cambourne, Cambridge, CB23 6DW

 

Based in Cambridge, J.D. Rutherford Ltd was established in 1986, it's status at Companies House is "Active". J.D. Rutherford Ltd has 3 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORTER, Adrian Graham N/A - 1
PEACOCK, John Timothy N/A 30 June 2018 1
Secretary Name Appointed Resigned Total Appointments
PARISH, David John 16 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM01 - Termination of appointment of director 16 January 2020
TM02 - Termination of appointment of secretary 16 January 2020
AP03 - Appointment of secretary 16 January 2020
AP01 - Appointment of director 16 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 19 November 2018
TM01 - Termination of appointment of director 10 July 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 17 May 2017
TM01 - Termination of appointment of director 06 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 21 August 2015
AD01 - Change of registered office address 05 June 2015
AR01 - Annual Return 20 November 2014
AA01 - Change of accounting reference date 29 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
AD01 - Change of registered office address 07 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 19 November 2008
287 - Change in situation or address of Registered Office 03 July 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 12 December 2002
287 - Change in situation or address of Registered Office 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 18 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 07 December 1999
288c - Notice of change of directors or secretaries or in their particulars 03 August 1999
AA - Annual Accounts 26 May 1999
225 - Change of Accounting Reference Date 21 April 1999
363s - Annual Return 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
395 - Particulars of a mortgage or charge 21 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 19 February 1997
363a - Annual Return 13 December 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 13 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 08 May 1994
288 - N/A 16 February 1994
288 - N/A 16 February 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 25 April 1993
395 - Particulars of a mortgage or charge 19 December 1992
363s - Annual Return 18 December 1992
AA - Annual Accounts 22 May 1992
363s - Annual Return 15 January 1992
395 - Particulars of a mortgage or charge 30 January 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 17 January 1991
363 - Annual Return 17 January 1991
288 - N/A 28 November 1990
288 - N/A 23 November 1990
287 - Change in situation or address of Registered Office 23 November 1990
288 - N/A 23 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1990
288 - N/A 16 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 23 January 1989
363 - Annual Return 14 December 1988
288 - N/A 04 December 1988
287 - Change in situation or address of Registered Office 25 April 1988
PUC 2 - N/A 19 January 1988
AA - Annual Accounts 15 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1987
363 - Annual Return 31 July 1987
288 - N/A 28 July 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1986
288 - N/A 06 May 1986
NEWINC - New incorporation documents 21 February 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 1998 Outstanding

N/A

Charge 18 December 1992 Outstanding

N/A

Fixed and floating charge 29 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.