About

Registered Number: 02666494
Date of Incorporation: 22/11/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: Unit A6 Whitwood Enterprise Park, Whitwood Lane, Whitwood, Castleford, West Yorkshire, WF10 5PX

 

Based in Castleford in West Yorkshire, R & J Engineering Services Ltd was registered on 22 November 1991, it's status is listed as "Active". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORN, Janet 01 March 1997 - 1
HORN, Richard Jeffrey 01 March 1997 - 1
HAWKRIDGE, Yvonne Elizabeth 26 November 1991 31 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 25 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 17 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
CH03 - Change of particulars for secretary 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 17 December 2011
AD01 - Change of registered office address 17 December 2011
CH01 - Change of particulars for director 23 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 21 January 2011
AD01 - Change of registered office address 28 September 2010
AD01 - Change of registered office address 28 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 07 February 2009
363s - Annual Return 13 February 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 15 November 2001
AA - Annual Accounts 27 February 2001
287 - Change in situation or address of Registered Office 23 February 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 25 November 1999
CERTNM - Change of name certificate 27 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 14 January 1999
287 - Change in situation or address of Registered Office 27 March 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 12 January 1998
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 30 June 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 25 November 1994
RESOLUTIONS - N/A 27 February 1994
RESOLUTIONS - N/A 27 February 1994
RESOLUTIONS - N/A 27 February 1994
RESOLUTIONS - N/A 27 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1994
123 - Notice of increase in nominal capital 27 February 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 27 February 1994
363s - Annual Return 18 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1992
395 - Particulars of a mortgage or charge 22 August 1992
NEWINC - New incorporation documents 22 November 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.