About

Registered Number: 02200408
Date of Incorporation: 30/11/1987 (36 years and 5 months ago)
Company Status: Liquidation
Registered Address: Central Square 29 Wellington Street, Leeds, LS1 4DL

 

Rjb Mining (UK) Ltd was founded on 30 November 1987 and has its registered office in Leeds, it's status at Companies House is "Liquidation". The organisation has 3 directors listed as Purvis, Martin Terence Alan, Cook, Jonathan Bramley, Rhodes, Jeremy in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PURVIS, Martin Terence Alan 22 April 2013 - 1
COOK, Jonathan Bramley N/A 06 April 1992 1
RHODES, Jeremy 31 May 2012 15 August 2012 1

Filing History

Document Type Date
LIQ14 - N/A 28 September 2020
LIQ03 - N/A 07 October 2019
LIQ03 - N/A 19 September 2018
LIQ03 - N/A 11 October 2017
AD01 - Change of registered office address 19 April 2017
4.68 - Liquidator's statement of receipts and payments 29 September 2016
LIQ MISC - N/A 29 February 2016
LIQ MISC OC - N/A 17 February 2016
4.40 - N/A 17 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2016
4.68 - Liquidator's statement of receipts and payments 02 October 2015
4.68 - Liquidator's statement of receipts and payments 26 September 2014
RESOLUTIONS - N/A 02 August 2013
4.20 - N/A 02 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2013
AD01 - Change of registered office address 18 July 2013
TM02 - Termination of appointment of secretary 25 April 2013
AP01 - Appointment of director 25 April 2013
AP03 - Appointment of secretary 25 April 2013
CH04 - Change of particulars for corporate secretary 17 April 2013
TM01 - Termination of appointment of director 05 April 2013
CH01 - Change of particulars for director 09 January 2013
AP01 - Appointment of director 04 January 2013
RESOLUTIONS - N/A 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
AP01 - Appointment of director 02 November 2012
AP04 - Appointment of corporate secretary 02 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 09 July 2012
AP01 - Appointment of director 20 June 2012
AP03 - Appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 September 2011
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 28 August 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 08 September 2006
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
AA - Annual Accounts 09 May 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
363a - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
AA - Annual Accounts 02 April 2004
363a - Annual Return 26 August 2003
AA - Annual Accounts 01 April 2003
363a - Annual Return 23 August 2002
AA - Annual Accounts 24 June 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 28 February 2002
363a - Annual Return 21 August 2001
CERTNM - Change of name certificate 27 June 2001
AA - Annual Accounts 28 March 2001
363a - Annual Return 18 August 2000
AA - Annual Accounts 16 May 2000
363a - Annual Return 31 August 1999
AA - Annual Accounts 29 June 1999
363a - Annual Return 10 September 1998
AUD - Auditor's letter of resignation 16 July 1998
AA - Annual Accounts 11 April 1998
363a - Annual Return 15 September 1997
363(353) - N/A 15 September 1997
363(190) - N/A 15 September 1997
AA - Annual Accounts 21 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1996
363x - Annual Return 27 August 1996
AA - Annual Accounts 17 May 1996
363x - Annual Return 14 September 1995
AA - Annual Accounts 09 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1995
RESOLUTIONS - N/A 07 February 1995
395 - Particulars of a mortgage or charge 11 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1994
363x - Annual Return 22 September 1994
AA - Annual Accounts 22 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1994
395 - Particulars of a mortgage or charge 05 January 1994
287 - Change in situation or address of Registered Office 04 January 1994
288 - N/A 24 December 1993
288 - N/A 24 December 1993
288 - N/A 24 December 1993
288 - N/A 24 December 1993
287 - Change in situation or address of Registered Office 24 December 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 24 August 1993
287 - Change in situation or address of Registered Office 23 December 1992
288 - N/A 28 September 1992
AA - Annual Accounts 22 September 1992
363s - Annual Return 07 September 1992
288 - N/A 28 August 1992
288 - N/A 11 August 1992
288 - N/A 14 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
AUD - Auditor's letter of resignation 02 October 1991
363a - Annual Return 11 September 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 06 April 1991
395 - Particulars of a mortgage or charge 04 March 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1990
RESOLUTIONS - N/A 03 August 1990
RESOLUTIONS - N/A 03 August 1990
288 - N/A 03 August 1990
288 - N/A 03 August 1990
123 - Notice of increase in nominal capital 03 August 1990
287 - Change in situation or address of Registered Office 03 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
AA - Annual Accounts 06 October 1989
288 - N/A 06 July 1989
363 - Annual Return 29 June 1989
288 - N/A 12 January 1989
287 - Change in situation or address of Registered Office 09 August 1988
MEM/ARTS - N/A 03 May 1988
CERTNM - Change of name certificate 24 March 1988
288 - N/A 03 March 1988
288 - N/A 03 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1988
RESOLUTIONS - N/A 03 February 1988
288 - N/A 03 February 1988
288 - N/A 03 February 1988
287 - Change in situation or address of Registered Office 03 February 1988
NEWINC - New incorporation documents 30 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 1994 Fully Satisfied

N/A

Composite debenture 15 December 1993 Fully Satisfied

N/A

Mortgage debenture 01 April 1992 Fully Satisfied

N/A

Mortgage debenture 25 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.