About

Registered Number: 03109501
Date of Incorporation: 03/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 7 Swan Court, Cygnet Park Hampton, Peterborough, PE7 8GX

 

Based in Peterborough, Rojan Ltd was registered on 03 October 1995. We don't know the number of employees at this business. This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANTY, Samantha Joan 06 February 2017 - 1
PATCH, Lorraine Janet 03 October 1995 11 July 2000 1
WISEMAN, Roger 11 July 2000 03 October 2017 1
Secretary Name Appointed Resigned Total Appointments
PATCH, Michelle Anne 03 October 1995 11 July 2000 1
WISEMAN, Janet Margaret 11 July 2000 07 July 2006 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 31 July 2019
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 26 October 2017
PSC07 - N/A 06 October 2017
PSC01 - N/A 06 October 2017
AA - Annual Accounts 20 July 2017
AP01 - Appointment of director 07 February 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 12 October 2015
AAMD - Amended Accounts 09 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 12 April 2013
AD01 - Change of registered office address 10 January 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 27 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 18 May 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
363s - Annual Return 28 November 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 13 October 2003
287 - Change in situation or address of Registered Office 27 June 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 27 May 2002
287 - Change in situation or address of Registered Office 07 March 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 06 October 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 27 August 1999
395 - Particulars of a mortgage or charge 08 May 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 27 July 1997
363s - Annual Return 23 October 1996
288 - N/A 30 October 1995
288 - N/A 30 October 1995
287 - Change in situation or address of Registered Office 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
NEWINC - New incorporation documents 03 October 1995

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 December 2009 Outstanding

N/A

Debenture deed 05 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.