R J H Trading Ltd was founded on 27 May 1997, it's status in the Companies House registry is set to "Active". The companies directors are listed as Swindon, Charlotte Alison, Los, Cathelijne at Companies House. We don't currently know the number of employees at R J H Trading Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWINDON, Charlotte Alison | 29 May 1998 | - | 1 |
LOS, Cathelijne | 07 July 2010 | 04 March 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 03 March 2020 | |
AD01 - Change of registered office address | 21 October 2019 | |
CS01 - N/A | 07 June 2019 | |
AA - Annual Accounts | 05 November 2018 | |
AA01 - Change of accounting reference date | 27 July 2018 | |
CS01 - N/A | 07 June 2018 | |
AD01 - Change of registered office address | 12 March 2018 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AR01 - Annual Return | 13 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 24 June 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 17 July 2014 | |
CH01 - Change of particulars for director | 17 July 2014 | |
CH01 - Change of particulars for director | 17 July 2014 | |
CH03 - Change of particulars for secretary | 17 July 2014 | |
AUD - Auditor's letter of resignation | 27 June 2014 | |
AA - Annual Accounts | 01 November 2013 | |
MR04 - N/A | 21 October 2013 | |
AR01 - Annual Return | 06 June 2013 | |
MG01 - Particulars of a mortgage or charge | 06 December 2012 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 13 June 2012 | |
MG01 - Particulars of a mortgage or charge | 19 July 2011 | |
AR01 - Annual Return | 20 June 2011 | |
TM01 - Termination of appointment of director | 09 March 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AA - Annual Accounts | 25 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2011 | |
AP01 - Appointment of director | 05 August 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
AA - Annual Accounts | 30 December 2009 | |
363a - Annual Return | 04 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 April 2009 | |
225 - Change of Accounting Reference Date | 16 December 2008 | |
MISC - Miscellaneous document | 25 November 2008 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 04 October 2007 | |
AUD - Auditor's letter of resignation | 03 July 2007 | |
363s - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 16 March 2007 | |
395 - Particulars of a mortgage or charge | 21 February 2007 | |
363s - Annual Return | 29 June 2006 | |
395 - Particulars of a mortgage or charge | 28 June 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 26 January 2004 | |
363s - Annual Return | 18 June 2003 | |
AA - Annual Accounts | 21 November 2002 | |
363s - Annual Return | 13 September 2002 | |
AA - Annual Accounts | 25 January 2002 | |
395 - Particulars of a mortgage or charge | 01 August 2001 | |
287 - Change in situation or address of Registered Office | 18 June 2001 | |
363s - Annual Return | 01 June 2001 | |
AA - Annual Accounts | 17 April 2001 | |
363s - Annual Return | 08 June 2000 | |
AA - Annual Accounts | 21 January 2000 | |
363a - Annual Return | 26 July 1999 | |
AA - Annual Accounts | 10 February 1999 | |
288a - Notice of appointment of directors or secretaries | 08 July 1998 | |
363a - Annual Return | 30 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 1997 | |
225 - Change of Accounting Reference Date | 24 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
287 - Change in situation or address of Registered Office | 06 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
NEWINC - New incorporation documents | 27 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 December 2012 | Outstanding |
N/A |
A trade finance security deed | 14 July 2011 | Outstanding |
N/A |
Memorandum of deposit relating to good and negotiable instruments and other documents | 05 February 2007 | Fully Satisfied |
N/A |
Trade finance security agreement | 19 June 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 27 July 2001 | Fully Satisfied |
N/A |