Redjag Limited POOLE


Founded in 2004, Redjag, classified under reg no. 05291993 is an active company. Currently registered at Unit 10 Concept Park BH12 4QT, Poole the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 28th Jan 2005 Redjag Limited is no longer carrying the name Boesman 102.

The firm has one director. Eric T., appointed on 12 June 2019. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - John D., Michael S. and others listed below. There were no ex secretaries.

Redjag Limited Address / Contact

Office Address Unit 10 Concept Park
Office Address2 Innovation Close
Town Poole
Post code BH12 4QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05291993
Date of Incorporation Fri, 19th Nov 2004
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Eric T.

Position: Director

Appointed: 12 June 2019

John D.

Position: Director

Appointed: 18 February 2005

Resigned: 12 June 2019

Michael S.

Position: Director

Appointed: 18 February 2005

Resigned: 15 August 2014

Michael F.

Position: Director

Appointed: 18 February 2005

Resigned: 23 November 2007

Ellis Jones Company Secretarial Limited

Position: Corporate Secretary

Appointed: 19 November 2004

Resigned: 08 May 2009

Ellis Jones Company Management Limited

Position: Corporate Director

Appointed: 19 November 2004

Resigned: 18 February 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is John D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John D.

Notified on 6 April 2016
Ceased on 12 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Boesman 102 January 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand45111 4051 3271 207
Current Assets5 7426 3936 5937 5977 5197 399
Debtors5 6976 3926 5926 1926 1926 192
Other Debtors  6 5926 1926 1926 192
Other
Accrued Liabilities Deferred Income  1 5751 5071 2571 540
Amounts Owed To Group Undertakings   4 6375 9177 430
Average Number Employees During Period  1111
Creditors667 0723 6283 9756 1747 1748 970
Investments Fixed Assets733 578733 578909100 000100 000100 000
Net Current Assets Liabilities-661 3302 7652 6181 423345-1 571
Other Creditors  2 400   
Other Taxation Social Security Payable   30  
Percentage Class Share Held In Subsidiary 100100100100100
Total Assets Less Current Liabilities72 248736 343103 527101 423100 34598 429

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, February 2023
Free Download (10 pages)

Company search

Advertisements