About

Registered Number: 04752419
Date of Incorporation: 02/05/2003 (21 years ago)
Company Status: Active
Registered Address: The Old Stableyard, Wood Street, Swanley, Kent, BR8 7PA

 

Established in 2003, R J Holland Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. R J Holland Ltd has 5 directors listed as Howes, Samuel Edward, Wilding, Stephen Robert, Dettimer, Christopher John, Dettmer, Wilma Lillian, Seaman, David Edwin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, Samuel Edward 01 May 2008 - 1
WILDING, Stephen Robert 30 June 2006 - 1
DETTIMER, Christopher John 02 May 2003 01 January 2014 1
DETTMER, Wilma Lillian 02 May 2003 01 January 2014 1
SEAMAN, David Edwin 02 May 2003 26 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 11 May 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 24 December 2018
CH01 - Change of particulars for director 30 July 2018
PSC04 - N/A 30 July 2018
PSC04 - N/A 30 July 2018
CH01 - Change of particulars for director 30 July 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 04 May 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AD01 - Change of registered office address 15 January 2015
AA - Annual Accounts 11 January 2015
AD01 - Change of registered office address 18 August 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 04 July 2013
SH01 - Return of Allotment of shares 07 December 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
RESOLUTIONS - N/A 24 May 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
RESOLUTIONS - N/A 03 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 30 May 2008
RESOLUTIONS - N/A 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 08 February 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 27 July 2006
RESOLUTIONS - N/A 12 July 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 23 March 2006
395 - Particulars of a mortgage or charge 28 February 2006
CERTNM - Change of name certificate 11 November 2005
363s - Annual Return 25 May 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
AA - Annual Accounts 06 December 2004
363s - Annual Return 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
225 - Change of Accounting Reference Date 04 June 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.