About

Registered Number: 06117724
Date of Incorporation: 20/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Rojac Buliding, Hallens Drive, Wednesbury, West Midlands, WS10 7DD

 

Based in Wednesbury, Rojac Urethane Ltd was registered on 20 February 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEMORE, Duncan John 22 May 2009 - 1
NEWELL, Alan 22 May 2009 - 1
BLAKEMORE, John James 20 February 2007 22 May 2009 1
Secretary Name Appointed Resigned Total Appointments
BLAKEMORE, Elizabeth Ann 20 February 2007 22 May 2009 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 19 December 2019
MR04 - N/A 18 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 26 November 2018
MR04 - N/A 06 July 2018
MR04 - N/A 06 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 25 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 17 December 2015
MR01 - N/A 11 May 2015
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH03 - Change of particulars for secretary 12 March 2015
MR01 - N/A 16 December 2014
AA - Annual Accounts 28 November 2014
MR01 - N/A 07 August 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 31 January 2010
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
AA - Annual Accounts 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
363a - Annual Return 29 February 2008
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
225 - Change of Accounting Reference Date 21 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2015 Fully Satisfied

N/A

A registered charge 15 December 2014 Fully Satisfied

N/A

A registered charge 07 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.