About

Registered Number: 04824600
Date of Incorporation: 08/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW

 

Rjc Joinery Ltd was registered on 08 July 2003 and are based in Liverpool, it's status in the Companies House registry is set to "Active". Crummey, Jayne, Crummey, Robert, Warrington, Barry, Thompson, David are listed as the directors of the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUMMEY, Jayne 08 July 2003 - 1
CRUMMEY, Robert 11 June 2007 - 1
THOMPSON, David 13 October 2006 18 September 2007 1
Secretary Name Appointed Resigned Total Appointments
WARRINGTON, Barry 08 July 2003 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 19 June 2012
AA01 - Change of accounting reference date 27 April 2012
AR01 - Annual Return 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AA - Annual Accounts 28 April 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 02 June 2008
RESOLUTIONS - N/A 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
363a - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
AA - Annual Accounts 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
287 - Change in situation or address of Registered Office 08 August 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.