Rj Catering Ltd MOUNT PLEASANT


Rj Catering Ltd was formally closed on 2022-06-21. Rj Catering was a private limited company that was situated at C/O Desai & Co Serviced Office Centre, Northside House, Mount Pleasant, EN4 9EB, Hertfordshire. Its total net worth was estimated to be around -32467 pounds, while the fixed assets that belonged to the company amounted to 13118 pounds. This company (incorporated on 2002-05-14) was run by 1 director and 1 secretary.
Director Richard J. who was appointed on 16 May 2002.
Among the secretaries, we can name: Lynne J. appointed on 08 April 2004.

The company was categorised as "event catering activities" (56210). The most recent confirmation statement was filed on 2021-05-14 and last time the annual accounts were filed was on 30 April 2020. 2016-05-14 was the date of the most recent annual return.

Rj Catering Ltd Address / Contact

Office Address C/o Desai & Co Serviced Office Centre
Office Address2 Northside House
Town Mount Pleasant
Post code EN4 9EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438296
Date of Incorporation Tue, 14th May 2002
Date of Dissolution Tue, 21st Jun 2022
Industry Event catering activities
End of financial Year 30th April
Company age 20 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Sat, 28th May 2022
Last confirmation statement dated Fri, 14th May 2021

Company staff

Lynne J.

Position: Secretary

Appointed: 08 April 2004

Richard J.

Position: Director

Appointed: 16 May 2002

Caroline J.

Position: Secretary

Appointed: 16 May 2002

Resigned: 08 April 2004

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2002

Resigned: 16 May 2002

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 14 May 2002

Resigned: 16 May 2002

People with significant control

Richard J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth-32 467-44 926-29 870-23 937-20 207-3 271    
Balance Sheet
Cash Bank On Hand     3 6191 850256256555
Current Assets2 755122 949688 019 2564 476555
Debtors2 641   9004 400  4 220 
Net Assets Liabilities     -3 271-3 204592-617-3 885
Property Plant Equipment     3 2532 4711 8531 3891 042
Cash Bank In Hand1141225894683 619    
Tangible Fixed Assets13 1189 9077 4885 6654 2913 253    
Reserves/Capital
Called Up Share Capital111111    
Profit Loss Account Reserve-32 468-44 927-29 871-23 938-20 208-3 272    
Shareholder Funds-32 467-44 926-29 870-23 937-20 207-3 271    
Other
Accumulated Depreciation Impairment Property Plant Equipment     34 94935 73136 34936 81337 160
Average Number Employees During Period     11111
Comprehensive Income Expense     16 93611 767   
Creditors     14 54311 9254 0178 9827 982
Depreciation Expense Property Plant Equipment     1 037783   
Dividend Per Share Interim      117413 000 
Dividends Paid      -11 700   
Dividends Paid On Shares Final      11 700   
Dividends Paid On Shares Interim      11 7004 1003 000 
Increase From Depreciation Charge For Year Property Plant Equipment      782618464347
Net Current Assets Liabilities-45 585-54 833-37 358-29 602-24 498-6 524-5 675-1 261-2 006-4 927
Number Shares Issued Fully Paid      100100100100
Par Value Share 1111111 700111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 4004 4002 5002 5002 500
Profit Loss     16 93611 767   
Property Plant Equipment Gross Cost     38 20238 20238 20238 20238 202
Director Remuneration      6 50012 00012 00011 800
Creditors Due Within One Year48 34054 95537 41629 69625 46614 543    
Number Shares Allotted 11111    
Share Capital Allotted Called Up Paid111111    
Tangible Fixed Assets Cost Or Valuation38 20238 20238 20238 20238 202     
Tangible Fixed Assets Depreciation25 08428 29530 71432 53733 91134 949    
Tangible Fixed Assets Depreciation Charged In Period 3 2112 4191 8231 3741 038    
Total Assets Less Current Liabilities-32 467-44 926-29 870-23 937-20 207-3 271    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
On January 1, 2017 director's details were changed
filed on: 9th, May 2017
Free Download (2 pages)

Company search

Advertisements