Rjd Industries Limited LANCASHIRE


Founded in 2004, Rjd Industries, classified under reg no. 05245075 is an active company. Currently registered at Zenith House, Aqueduct Street PR1 7JP, Lancashire the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Joanne L. and Stephen R.. In addition one secretary - Joanne L. - is with the company. As of 28 April 2024, there were 3 ex directors - Christine R., Jim R. and others listed below. There were no ex secretaries.

Rjd Industries Limited Address / Contact

Office Address Zenith House, Aqueduct Street
Office Address2 Preston
Town Lancashire
Post code PR1 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05245075
Date of Incorporation Wed, 29th Sep 2004
Industry Manufacture of tools
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Joanne L.

Position: Director

Appointed: 06 August 2006

Stephen R.

Position: Director

Appointed: 29 September 2004

Joanne L.

Position: Secretary

Appointed: 29 September 2004

Christine R.

Position: Director

Appointed: 29 September 2004

Resigned: 06 August 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2004

Resigned: 29 September 2004

Jim R.

Position: Director

Appointed: 29 September 2004

Resigned: 04 March 2015

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 29 September 2004

Resigned: 29 September 2004

Martin B.

Position: Director

Appointed: 29 September 2004

Resigned: 30 November 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Elhef Limited from Preston, United Kingdom. This PSC is classified as "a limited", 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.

Elhef Limited

Zenith House Aqueduct Street, Preston, PR1 7JP, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 09341493
Notified on 6 April 2016
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 2014-08-312015-08-312016-08-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth171 420123 29091 497       
Balance Sheet
Cash Bank On Hand  4581 15350 25145 21629 37533 36037 42235 455
Current Assets185 229155 884131 723127 486522 167495 195460 121396 629378 945710 907
Debtors108 947103 67475 28979 474284 338244 315215 882164 704157 023554 455
Net Assets Liabilities     69 98375 701136 43168 962377 181
Other Debtors  32 92138 6661 8002 6373 1364 2863 67940 626
Property Plant Equipment  542833 15510 0579 58729 97834 88434 779
Total Inventories  55 97646 859187 578205 664214 864198 565  
Cash Bank In Hand4 9801 123458       
Intangible Fixed Assets347277207       
Stocks Inventory71 30251 08755 976       
Tangible Fixed Assets1 535929542       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve171 320123 19091 397       
Shareholder Funds171 420123 29091 497       
Other
Accumulated Amortisation Impairment Intangible Assets  49358616 07931 83147 58963 34779 10594 442
Accumulated Depreciation Impairment Property Plant Equipment  8 6909 1499 75811 20613 81017 08226 53634 774
Additions Other Than Through Business Combinations Property Plant Equipment    3 6818 3503 49423 66314 3608 133
Amounts Owed By Related Parties  23 00835 80821 09145 07460 43086 95172 25562 229
Average Number Employees During Period     1822131213
Bank Borrowings Overdrafts     26 421167 458110 60676 06740 000
Creditors  40 97540 989552 135557 928167 458122 98785 28746 058
Dividends Paid On Shares    137 988122 659    
Fixed Assets1 8821 206749197141 143132 716116 488121 121110 26994 827
Future Minimum Lease Payments Under Non-cancellable Operating Leases        1 48826 148
Increase From Amortisation Charge For Year Intangible Assets   9315 49315 75215 75815 75815 75815 337
Increase From Depreciation Charge For Year Property Plant Equipment   4596091 4482 6153 2729 4548 238
Intangible Assets  207114137 988122 659106 90191 14375 38560 048
Intangible Assets Gross Cost  700700154 067154 490154 490154 490154 490 
Net Current Assets Liabilities169 538122 08490 74886 497-29 968-62 733126 671138 29743 980328 412
Number Shares Issued Fully Paid   100      
Other Creditors  21 2255 439182 786137 87956 04412 3819 2206 058
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      11   
Other Disposals Property Plant Equipment      1 360   
Other Taxation Social Security Payable  5619 80979 39176 888105 40176 65652 288208 893
Par Value Share 111      
Property Plant Equipment Gross Cost  9 2329 23212 91321 26323 39747 06061 42069 553
Total Assets Less Current Liabilities171 420123 29091 49786 694111 17569 983243 159259 418154 249423 239
Trade Creditors Trade Payables  19 69415 741289 958316 740165 145117 710169 316121 596
Trade Debtors Trade Receivables  19 3605 000261 447196 604152 31673 46781 089451 600
Creditors Due Within One Year15 69133 80040 975       
Intangible Fixed Assets Aggregate Amortisation Impairment353423493       
Intangible Fixed Assets Amortisation Charged In Period 7070       
Intangible Fixed Assets Cost Or Valuation 700700       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation 9 2329 232       
Tangible Fixed Assets Depreciation7 6978 3038 690       
Tangible Fixed Assets Depreciation Charged In Period 606387       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements