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

Rijobi Pm Limited BEDFORD


Founded in 2016, Rijobi Pm, classified under reg no. 10441179 is an active company. Currently registered at 35a Church Street MK45 2PL, Bedford the company has been in the business for 8 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has one director. Richard B., appointed on 24 October 2016. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Rijobi Pm Limited Address / Contact

Office Address 35a Church Street
Office Address2 Ampthill
Town Bedford
Post code MK45 2PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10441179
Date of Incorporation Mon, 24th Oct 2016
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Richard B.

Position: Director

Appointed: 24 October 2016

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Richard B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard B.

Notified on 24 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand60 35162 549101 30697 41865 73382 996
Current Assets76 25388 962135 726106 07368 43395 596
Debtors15 90226 41334 4208 6552 70012 600
Net Assets Liabilities41 66164 63799 93390 12544 06042 468
Property Plant Equipment6093068201 014396 
Other
Amount Specific Advance Or Credit Directors  10 000   
Amount Specific Advance Or Credit Made In Period Directors  10 00010 500  
Amount Specific Advance Or Credit Repaid In Period Directors   20 500  
Accrued Liabilities8601 0653 1839353 2295 180
Accumulated Depreciation Impairment Property Plant Equipment3106131 3192 0202 7573 517
Average Number Employees During Period112222
Corporation Tax Payable23 66815 33322 25514 8485 26316 813
Creditors35 08324 57436 45716 76924 69453 847
Increase From Depreciation Charge For Year Property Plant Equipment310303706701737760
Net Current Assets Liabilities41 17064 38899 26989 30443 73941 749
Other Taxation Social Security Payable635 114-116-68-152
Payments Received On Account     19 140
Property Plant Equipment Gross Cost9199192 1393 0343 1534 405
Provisions For Liabilities Balance Sheet Subtotal1185715619375169
Total Additions Including From Business Combinations Property Plant Equipment919 1 2208951191 252
Total Assets Less Current Liabilities41 77964 694100 08990 31844 13542 637
Trade Creditors Trade Payables    11
Trade Debtors Trade Receivables15 90226 41324 4208 1002 70012 600
Recoverable Value-added Tax   555  

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation
Confirmation statement with no updates Friday 5th January 2024
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements