About

Registered Number: 10071421
Date of Incorporation: 18/03/2016 (8 years and 3 months ago)
Company Status: Active
Registered Address: The Old Granary, Dunton Road, Laindon, Essex, SS15 4DB,

 

Established in 2016, R J Facilities (UK) Ltd has its registered office in Laindon in Essex, it's status at Companies House is "Active". The current directors of the business are listed as Barnard, Ben Steven, Wood, Jack Samuel, Wood, James Stephen, Darts, Robert Alfred. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Ben Steven 22 February 2018 - 1
WOOD, Jack Samuel 25 March 2016 - 1
WOOD, James Stephen 10 September 2016 - 1
DARTS, Robert Alfred 18 March 2016 05 July 2016 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 13 March 2019
MR04 - N/A 21 February 2019
MR01 - N/A 10 May 2018
AA - Annual Accounts 19 March 2018
SH08 - Notice of name or other designation of class of shares 09 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 09 March 2018
PSC04 - N/A 01 March 2018
CS01 - N/A 28 February 2018
PSC04 - N/A 28 February 2018
CH01 - Change of particulars for director 28 February 2018
CH01 - Change of particulars for director 28 February 2018
PSC01 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
PSC04 - N/A 28 February 2018
SH01 - Return of Allotment of shares 28 February 2018
AP01 - Appointment of director 22 February 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 14 March 2017
AA01 - Change of accounting reference date 13 March 2017
TM01 - Termination of appointment of director 08 November 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 19 September 2016
CH01 - Change of particulars for director 15 August 2016
CS01 - N/A 12 August 2016
AD01 - Change of registered office address 12 August 2016
CH01 - Change of particulars for director 11 August 2016
AD01 - Change of registered office address 27 July 2016
TM01 - Termination of appointment of director 06 July 2016
AP01 - Appointment of director 01 July 2016
CERTNM - Change of name certificate 25 March 2016
NEWINC - New incorporation documents 18 March 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.