Rojay World Freight Limited ALDERSHOT


Rojay World Freight started in year 1981 as Private Limited Company with registration number 01571666. The Rojay World Freight company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Aldershot at Unit 3. Postal code: GU12 4TD.

At the moment there are 2 directors in the the firm, namely Nicholas H. and Jonathan H.. In addition one secretary - Nick H. - is with the company. 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.

Rojay World Freight Limited Address / Contact

Office Address Unit 3
Office Address2 Eastern Road
Town Aldershot
Post code GU12 4TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01571666
Date of Incorporation Wed, 1st Jul 1981
Industry Other transportation support activities
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nicholas H.

Position: Director

Appointed: 22 December 2011

Nick H.

Position: Secretary

Appointed: 01 August 2010

Jonathan H.

Position: Director

Appointed: 07 February 2008

David D.

Position: Secretary

Appointed: 07 February 2008

Resigned: 31 July 2010

David D.

Position: Director

Appointed: 07 February 2008

Resigned: 31 July 2010

Rosie B.

Position: Secretary

Appointed: 01 August 2006

Resigned: 07 February 2008

Gary M.

Position: Director

Appointed: 01 August 2003

Resigned: 04 February 2011

Susan R.

Position: Secretary

Appointed: 23 July 2001

Resigned: 01 August 2006

Elaine M.

Position: Secretary

Appointed: 28 March 2001

Resigned: 23 July 2001

Elaine M.

Position: Director

Appointed: 01 July 1996

Resigned: 31 May 2002

Philip M.

Position: Director

Appointed: 16 September 1994

Resigned: 30 September 1998

Margaret H.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 2003

Peter J.

Position: Director

Appointed: 31 December 1990

Resigned: 28 March 2001

Caroline J.

Position: Secretary

Appointed: 31 December 1990

Resigned: 28 March 2001

Royston M.

Position: Director

Appointed: 31 December 1990

Resigned: 30 April 2008

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Jonathan H. This PSC has significiant influence or control over this company,.

Jonathan H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand159 17627 1436 337
Current Assets1 892 1251 587 721601 740
Debtors1 732 9491 560 578595 403
Net Assets Liabilities616 026591 433591 433
Other Debtors255 50462 50025 397
Other
Accumulated Amortisation Impairment Intangible Assets 146 833146 833
Accumulated Depreciation Impairment Property Plant Equipment 25 10425 104
Amounts Owed By Group Undertakings Participating Interests1 477 4451 498 078570 006
Corporation Tax Payable7 6001 2311 231
Creditors1 276 099996 28810 307
Current Tax For Period7 6001 268 
Intangible Assets Gross Cost 146 833146 833
Net Current Assets Liabilities616 026591 433591 433
Other Creditors-3 6851 3271 327
Other Taxation Social Security Payable1 210 245958 058 
Property Plant Equipment Gross Cost 25 10425 104
Tax Tax Credit On Profit Or Loss On Ordinary Activities7 6001 268 
Total Assets Less Current Liabilities616 026591 433591 433
Trade Creditors Trade Payables61 93935 6727 749

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 31st March 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements