About

Registered Number: 02666494
Date of Incorporation: 22/11/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Unit A6 Whitwood Enterprise Park, Whitwood Lane, Whitwood, Castleford, West Yorkshire, WF10 5PX

 

Established in 1991, R & J Engineering Services Ltd has its registered office in Castleford in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 3 directors listed for this organisation 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.