About

Registered Number: 05673865
Date of Incorporation: 12/01/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 60-66 Chapel Street, Wincham, Northwich, Cheshire, CW9 6DA

 

Founded in 2006, Rojac (UK) Ltd has its registered office in Cheshire, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies director is listed as Roberts, Stephen John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Stephen John 12 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 30 January 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 21 February 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 07 April 2015
SH08 - Notice of name or other designation of class of shares 16 June 2014
RESOLUTIONS - N/A 23 May 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 16 January 2014
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 June 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 23 April 2009
395 - Particulars of a mortgage or charge 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
363a - Annual Return 07 February 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 04 February 2008
395 - Particulars of a mortgage or charge 25 May 2007
AA - Annual Accounts 01 February 2007
225 - Change of Accounting Reference Date 19 December 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
287 - Change in situation or address of Registered Office 20 January 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 March 2010 Outstanding

N/A

Legal charge 15 February 2008 Outstanding

N/A

Debenture 18 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.