About

Registered Number: 05474383
Date of Incorporation: 07/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, SG5 1JQ

 

Rjw Machinery Sales Ltd was founded on 07 June 2005, it has a status of "Active". There are 4 directors listed for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITBREAD, Richard John 07 June 2005 - 1
WHITBREAD, Samantha Jane 01 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WHITBREAD, Samantha Jane 07 June 2005 - 1
WHITBREAD, John Robert 07 June 2005 01 June 2013 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 30 June 2016
MR04 - N/A 16 January 2016
MR01 - N/A 30 October 2015
AA01 - Change of accounting reference date 10 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 25 June 2015
AR01 - Annual Return 16 July 2014
CH01 - Change of particulars for director 16 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 July 2013
TM02 - Termination of appointment of secretary 12 July 2013
AP01 - Appointment of director 12 July 2013
AA - Annual Accounts 28 June 2013
MG01 - Particulars of a mortgage or charge 04 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 11 July 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 09 July 2008
353 - Register of members 08 July 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 16 April 2007
225 - Change of Accounting Reference Date 01 November 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
287 - Change in situation or address of Registered Office 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
CERTNM - Change of name certificate 22 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
287 - Change in situation or address of Registered Office 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2015 Outstanding

N/A

Debenture 19 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.