You are here: bizstats.co.uk > a-z index > R list

R. J. T. Conveyors (international) Limited BRIERLEY HILL


Founded in 1994, R. J. T. Conveyors (international), classified under reg no. 02947359 is an active company. Currently registered at 16 Bevan Industrial Estate DY5 3TF, Brierley Hill the company has been in the business for thirty years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Thu, 25th Aug 1994 R. J. T. Conveyors (international) Limited is no longer carrying the name Systemfact.

At present there are 3 directors in the the firm, namely Trevor B., Richard T. and Trevor B.. In addition one secretary - Andrew B. - is with the company. Currenlty, the firm lists one former director, whose name is John L. and who left the the firm on 27 January 2009. In addition, there is one former secretary - Richard T. who worked with the the firm until 3 April 1995.

R. J. T. Conveyors (international) Limited Address / Contact

Office Address 16 Bevan Industrial Estate
Office Address2 Brockmoor
Town Brierley Hill
Post code DY5 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02947359
Date of Incorporation Mon, 11th Jul 1994
Industry Manufacture of lifting and handling equipment
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Trevor B.

Position: Director

Appointed: 03 May 2011

Andrew B.

Position: Secretary

Appointed: 03 April 1995

Richard T.

Position: Director

Appointed: 11 July 1994

Trevor B.

Position: Director

Appointed: 11 July 1994

John L.

Position: Director

Appointed: 11 July 1994

Resigned: 27 January 2009

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 11 July 1994

Resigned: 11 July 1994

Richard T.

Position: Secretary

Appointed: 11 July 1994

Resigned: 03 April 1995

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1994

Resigned: 11 July 1994

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Trevor B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Trevor B. This PSC owns 25-50% shares and has 25-50% voting rights.

Trevor B.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Trevor B.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Systemfact August 25, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand15 7364 78435 93041 06131 9999 514
Current Assets447 246487 931482 949509 989496 370499 189
Debtors226 093253 930178 489160 299159 324145 647
Net Assets Liabilities268 653299 414285 106262 761259 627228 238
Property Plant Equipment28 62725 86826 43138 71455 17060 546
Total Inventories205 417229 217268 530308 629305 047344 028
Other Debtors  34 53238 20867 19240 145
Other
Accumulated Depreciation Impairment Property Plant Equipment51 23957 29866 12262 32373 93477 914
Average Number Employees During Period 66666
Creditors195 980206 8595 7547 25256 48060 816
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 897 16 9376 16517 435
Disposals Property Plant Equipment 6 530 35 6897 50039 850
Fixed Assets28 62725 868    
Increase From Depreciation Charge For Year Property Plant Equipment 10 956 13 13817 77621 415
Net Current Assets Liabilities251 266281 072267 279231 299270 579233 905
Property Plant Equipment Gross Cost79 86683 16692 553101 037129 104138 460
Provisions For Liabilities Balance Sheet Subtotal2 6501 3022 850 9 6425 397
Total Additions Including From Business Combinations Property Plant Equipment 9 830 44 17335 56749 206
Total Assets Less Current Liabilities279 893306 940293 710270 013325 749294 451
Amount Specific Advance Or Credit Directors5 5583 7913 176  4 711
Amount Specific Advance Or Credit Made In Period Directors 10 77314 777  4 711
Amount Specific Advance Or Credit Repaid In Period Directors 12 54019 2903 176  
Additional Provisions Increase From New Provisions Recognised    9 642 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -4 570
Bank Borrowings Overdrafts    49 16739 219
Deferred Tax Liabilities    9 6425 397
Finance Lease Liabilities Present Value Total  5 7547 2527 31321 597
Other Creditors  57 187113 12392 82551 476
Other Taxation Social Security Payable  5 9601 9191 9465 276
Provisions    9 6425 072
Trade Creditors Trade Payables  147 131158 956122 064192 332
Trade Debtors Trade Receivables  143 957122 09192 132105 502

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements