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

R.j.c. (u.k.) Limited ESSEX


Founded in 1977, R.j.c. (u.k.), classified under reg no. 01328739 is an active company. Currently registered at Mews Place CM3 2EH, Essex the company has been in the business for fourty seven years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Mark H., Russell A.. Of them, Mark H., Russell A. have been with the company the longest, being appointed on 6 June 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

R.j.c. (u.k.) Limited Address / Contact

Office Address Mews Place
Office Address2 The Street, Hatfield Peverel
Town Essex
Post code CM3 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01328739
Date of Incorporation Mon, 5th Sep 1977
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Mark H.

Position: Director

Appointed: 06 June 2019

Russell A.

Position: Director

Appointed: 06 June 2019

John C.

Position: Director

Resigned: 06 June 2019

Nicola C.

Position: Secretary

Appointed: 06 April 2016

Resigned: 06 June 2019

David E.

Position: Secretary

Appointed: 25 April 2008

Resigned: 31 December 2015

Robin V.

Position: Director

Appointed: 15 August 2006

Resigned: 20 December 2010

David E.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2015

Barbara H.

Position: Secretary

Appointed: 29 March 2000

Resigned: 25 April 2008

David R.

Position: Director

Appointed: 31 March 1992

Resigned: 29 March 2000

William J.

Position: Director

Appointed: 31 March 1992

Resigned: 21 August 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Ramh Holdings Limited from Chelmsford, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ramh Holdings Limited

1st Floor County House 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies - Companies House, Cardiff
Registration number 11734739
Notified on 6 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 6 April 2016
Ceased on 6 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand2 696 9593 228 538645 945686 523
Current Assets4 438 1945 237 2105 380 7322 467 670
Debtors1 656 5301 919 2944 661 0811 696 118
Net Assets Liabilities3 046 4513 921 6084 367 1101 569 209
Other Debtors941 371536 914823 044856 889
Property Plant Equipment328 934381 206328 727258 339
Total Inventories84 70589 37873 70685 029
Other
Accumulated Depreciation Impairment Property Plant Equipment1 197 1701 178 6911 252 5921 254 498
Amounts Owed By Related Parties  2 840 818286 623
Average Number Employees During Period  1213
Corporation Tax Payable228 418210 140130 977 
Creditors108 764134 14362 059275 362
Dividends Paid  52 9462 883 420
Future Minimum Lease Payments Under Non-cancellable Operating Leases  128 600100 600
Increase From Depreciation Charge For Year Property Plant Equipment 138 878164 703162 951
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  6 967 
Net Current Assets Liabilities2 864 8023 722 6454 159 0251 618 970
Number Shares Issued Fully Paid 1  
Other Creditors108 764134 14362 059275 362
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 157 35797 769161 045
Other Disposals Property Plant Equipment 163 560160 741161 045
Other Taxation Social Security Payable266 023383 944286 910343 470
Par Value Share 1  
Profit Loss  498 44885 519
Property Plant Equipment Gross Cost1 526 1041 559 8971 581 3191 512 837
Provisions For Liabilities Balance Sheet Subtotal38 52148 10058 58332 738
Total Additions Including From Business Combinations Property Plant Equipment 197 353182 16392 563
Total Assets Less Current Liabilities3 193 7364 103 8514 487 7521 877 309
Trade Creditors Trade Payables350 371372 638291 935176 338
Trade Debtors Trade Receivables715 1591 382 380997 219552 606
Employees Total1213  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th September 2022
filed on: 28th, April 2023
Free Download (14 pages)

Company search

Advertisements