About

Registered Number: 05695605
Date of Incorporation: 02/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 4 Lynford Gardens, Sunderland, SR2 9AY,

 

Established in 2006, R J Construction & Development Ltd has its registered office in Sunderland, it's status at Companies House is "Active". We do not know the number of employees at the business. This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, David Richard Thomas 31 July 2006 - 1
BRADFORD, Rhonda Jane 31 July 2006 - 1
BRADFORD, Patricia Kathleen 31 July 2006 06 April 2010 1
BRADFORD, Steven 31 July 2006 06 April 2010 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Valerie 02 February 2006 03 October 2006 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 17 August 2019
MR04 - N/A 19 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR01 - N/A 05 November 2018
MR01 - N/A 17 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 28 May 2018
PSC04 - N/A 27 February 2018
AD01 - Change of registered office address 27 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 10 October 2013
MR01 - N/A 05 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
395 - Particulars of a mortgage or charge 10 August 2009
395 - Particulars of a mortgage or charge 03 August 2009
395 - Particulars of a mortgage or charge 03 August 2009
395 - Particulars of a mortgage or charge 01 August 2009
AA - Annual Accounts 04 June 2009
395 - Particulars of a mortgage or charge 01 May 2009
395 - Particulars of a mortgage or charge 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
363a - Annual Return 17 February 2009
395 - Particulars of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2009
395 - Particulars of a mortgage or charge 09 August 2008
395 - Particulars of a mortgage or charge 19 July 2008
AA - Annual Accounts 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 10 January 2008
225 - Change of Accounting Reference Date 10 January 2008
395 - Particulars of a mortgage or charge 04 September 2007
363a - Annual Return 20 March 2007
395 - Particulars of a mortgage or charge 03 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
287 - Change in situation or address of Registered Office 12 January 2007
395 - Particulars of a mortgage or charge 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
CERTNM - Change of name certificate 17 May 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2018 Outstanding

N/A

A registered charge 10 October 2018 Outstanding

N/A

A registered charge 30 September 2013 Fully Satisfied

N/A

Legal charge 24 July 2009 Outstanding

N/A

Legal charge 28 April 2009 Outstanding

N/A

Legal charge 28 April 2009 Outstanding

N/A

Legal charge 29 January 2009 Fully Satisfied

N/A

Legal charge 07 August 2008 Fully Satisfied

N/A

Debenture 16 July 2008 Fully Satisfied

N/A

Legal mortgage 31 August 2007 Fully Satisfied

N/A

Legal mortgage 15 February 2007 Fully Satisfied

N/A

Debenture 04 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.