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