About

Registered Number: 02244469
Date of Incorporation: 15/04/1988 (36 years ago)
Company Status: Active
Registered Address: Unit 1c, Crucible Close, Mushett Park, Coleford, Gloucestershire, GL16 8RE

 

Rmcj Estates Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Samantha Jane 01 September 2014 - 1
JACKSON, Simon Paul 07 April 2013 - 1
GRINDLE, Joanne Kate 07 April 2013 06 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 07 October 2016
MR01 - N/A 14 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 12 October 2015
CERTNM - Change of name certificate 12 June 2015
SH01 - Return of Allotment of shares 01 May 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 27 November 2014
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 29 November 2013
SH01 - Return of Allotment of shares 30 July 2013
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 19 April 2013
AR01 - Annual Return 15 April 2013
SH01 - Return of Allotment of shares 08 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 06 February 2010
AD01 - Change of registered office address 22 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
363a - Annual Return 02 May 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 22 October 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 17 April 2003
225 - Change of Accounting Reference Date 03 December 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 15 April 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 03 November 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 03 May 1996
363s - Annual Return 03 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 16 November 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 06 June 1994
395 - Particulars of a mortgage or charge 10 May 1994
395 - Particulars of a mortgage or charge 05 May 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 19 April 1993
AA - Annual Accounts 17 October 1992
363b - Annual Return 23 July 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 07 July 1992
363a - Annual Return 16 April 1992
AA - Annual Accounts 09 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1991
363 - Annual Return 24 April 1991
GEN117 - N/A 18 April 1991
288 - N/A 18 April 1991
363 - Annual Return 25 October 1990
CERTNM - Change of name certificate 04 November 1988
CERTNM - Change of name certificate 04 November 1988
288 - N/A 02 August 1988
288 - N/A 02 August 1988
287 - Change in situation or address of Registered Office 02 August 1988
NEWINC - New incorporation documents 15 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2016 Outstanding

N/A

Single debenture 27 April 1994 Outstanding

N/A

Legal mortgage 22 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.