About

Registered Number: 04779128
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 5 Brookfields Redhouse Square, Moulton Park, Northampton, Northamptonshire, NN3 6WL,

 

Having been setup in 2003, Rjdm Ltd have registered office in Northamptonshire, it's status is listed as "Active". We do not know the number of employees at the business. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Richard Charles 01 June 2011 - 1
O DONNELL, Ricky James 28 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BEARD, Mel 01 July 2011 - 1
O DONNELL, Sandra Grace 28 May 2003 30 June 2011 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 June 2019
CS01 - N/A 06 June 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 26 May 2019
AD01 - Change of registered office address 26 May 2019
CH03 - Change of particulars for secretary 26 May 2019
PSC01 - N/A 26 May 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 04 June 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CH03 - Change of particulars for secretary 13 April 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 25 May 2017
AD01 - Change of registered office address 28 March 2017
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 10 June 2014
AA01 - Change of accounting reference date 09 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 21 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 20 June 2012
AP03 - Appointment of secretary 20 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 05 July 2011
SH01 - Return of Allotment of shares 27 June 2011
AP01 - Appointment of director 08 June 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 18 June 2004
395 - Particulars of a mortgage or charge 03 July 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.