R J J Freight Limited SUFFOLK


R J J Freight started in year 1993 as Private Limited Company with registration number 02812754. The R J J Freight company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Suffolk at Rjj House Haven Exchange South. Postal code: IP11 2QE.

At the moment there are 5 directors in the the company, namely Morgan B., Paul M. and Kevin L. and others. In addition one secretary - Hazel U. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R J J Freight Limited Address / Contact

Office Address Rjj House Haven Exchange South
Office Address2 Felixstowe
Town Suffolk
Post code IP11 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02812754
Date of Incorporation Mon, 26th Apr 1993
Industry Other transportation support activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Morgan B.

Position: Director

Appointed: 04 March 2024

Paul M.

Position: Director

Appointed: 01 June 2021

Kevin L.

Position: Director

Appointed: 18 November 2015

Nigel A.

Position: Director

Appointed: 05 January 2009

Hazel U.

Position: Secretary

Appointed: 01 February 2002

Sten B.

Position: Director

Appointed: 27 April 1993

Marcel P.

Position: Director

Appointed: 01 February 2009

Resigned: 28 February 2014

Martin C.

Position: Director

Appointed: 01 February 2009

Resigned: 11 December 2013

Sten B.

Position: Secretary

Appointed: 12 April 2001

Resigned: 01 February 2002

Richard H.

Position: Secretary

Appointed: 21 June 2000

Resigned: 12 April 2001

Marcus H.

Position: Secretary

Appointed: 30 April 1998

Resigned: 21 June 2000

Jacqueline B.

Position: Director

Appointed: 01 August 1997

Resigned: 17 December 2004

David C.

Position: Secretary

Appointed: 19 May 1997

Resigned: 30 April 1998

Christine B.

Position: Secretary

Appointed: 27 April 1993

Resigned: 19 September 1997

Christine B.

Position: Director

Appointed: 27 April 1993

Resigned: 19 May 1997

Stephen B.

Position: Director

Appointed: 27 April 1993

Resigned: 15 August 1997

Colin L.

Position: Director

Appointed: 27 April 1993

Resigned: 14 October 1994

David B.

Position: Nominee Director

Appointed: 26 April 1993

Resigned: 27 April 1993

Dennis B.

Position: Nominee Director

Appointed: 26 April 1993

Resigned: 27 April 1993

David B.

Position: Nominee Secretary

Appointed: 26 April 1993

Resigned: 27 April 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Ann B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sten B. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sten B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, May 2023
Free Download (14 pages)

Company search

Advertisements