About

Registered Number: 05381308
Date of Incorporation: 03/03/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 3 Hayrick Drive, Kingswinford, West Midlands, DY6 0DU

 

Established in 2005, Reljet Ltd have registered office in West Midlands, it has a status of "Active". The companies directors are Jeavons, Elaine Diane, Jeavons, Lance Grenville, Thompson, Robert John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEAVONS, Lance Grenville 03 March 2005 - 1
THOMPSON, Robert John 03 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JEAVONS, Elaine Diane 03 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 11 March 2020
AAMD - Amended Accounts 19 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 08 March 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 05 June 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 12 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2007
353 - Register of members 12 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
AA - Annual Accounts 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
363a - Annual Return 08 March 2006
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 23 April 2005
395 - Particulars of a mortgage or charge 19 March 2005
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 November 2005 Outstanding

N/A

Legal mortgage 22 April 2005 Outstanding

N/A

Debenture 15 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.