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

Rjh Finishing Systems Limited WEST YORKSHIRE


Rjh Finishing Systems started in year 1989 as Private Limited Company with registration number 02353674. The Rjh Finishing Systems company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in West Yorkshire at Artillery Street. Postal code: WF16 0NR. Since October 21, 2011 Rjh Finishing Systems Limited is no longer carrying the name Rjh Morrisflex.

The company has 2 directors, namely Michael J., Sarah E.. Of them, Michael J., Sarah E. have been with the company the longest, being appointed on 31 July 2020. At present 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.

Rjh Finishing Systems Limited Address / Contact

Office Address Artillery Street
Office Address2 Heckmondwike
Town West Yorkshire
Post code WF16 0NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02353674
Date of Incorporation Wed, 1st Mar 1989
Industry Manufacture of other machine tools
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Michael J.

Position: Director

Appointed: 31 July 2020

Sarah E.

Position: Director

Appointed: 31 July 2020

Philip W.

Position: Secretary

Resigned: 31 May 1992

Helen T.

Position: Director

Appointed: 10 February 2017

Resigned: 08 December 2021

Graham M.

Position: Director

Appointed: 09 November 2008

Resigned: 10 February 2017

Jeremy T.

Position: Director

Appointed: 19 November 1999

Resigned: 14 August 2008

Jeremy T.

Position: Secretary

Appointed: 23 June 1999

Resigned: 31 July 2020

John G.

Position: Director

Appointed: 11 February 1999

Resigned: 28 October 2016

Terence L.

Position: Director

Appointed: 11 February 1999

Resigned: 31 July 2020

Alan H.

Position: Secretary

Appointed: 11 February 1999

Resigned: 23 June 1999

Richard E.

Position: Director

Appointed: 11 February 1999

Resigned: 11 May 2013

Charles G.

Position: Director

Appointed: 01 February 1998

Resigned: 24 March 2003

Pauline J.

Position: Director

Appointed: 31 May 1992

Resigned: 11 February 1999

Stephen B.

Position: Secretary

Appointed: 31 May 1992

Resigned: 17 February 1999

George D.

Position: Director

Appointed: 01 November 1991

Resigned: 31 May 1992

Philip W.

Position: Director

Appointed: 06 June 1991

Resigned: 11 February 1999

Peter J.

Position: Director

Appointed: 06 June 1991

Resigned: 11 February 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Rjh Morrisflex Holdings Limited from Heckmondwike, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rjh Morrisflex Holdings Limited

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04210091
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rjh Morrisflex October 21, 2011
Rjh Engineering December 11, 2001
Rjh Tool & Equipment Company July 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth1 277 6801 466 0211 418 4921 330 513     
Balance Sheet
Cash Bank In Hand462 591468 645376 066348 076     
Cash Bank On Hand   348 076343 620483 519470 870126 827247 852
Current Assets1 066 8621 143 0921 116 8651 046 8151 173 7931 127 515987 2861 929 4722 060 411
Debtors233 273229 070268 538266 335439 945187 004137 2601 466 3181 473 442
Intangible Fixed Assets1 001222     
Net Assets Liabilities   1 330 5131 344 2821 359 3321 259 6021 601 1211 730 355
Net Assets Liabilities Including Pension Asset Liability1 277 6801 466 0211 418 4921 330 513     
Other Debtors   237545228212 20
Property Plant Equipment   508 156475 063430 577385 608204 104203 725
Stocks Inventory370 998445 377472 261432 404     
Tangible Fixed Assets443 409557 188545 390508 156     
Total Inventories   432 404390 228456 992379 156336 327339 117
Reserves/Capital
Called Up Share Capital387 754387 754387 754387 754     
Profit Loss Account Reserve678 610749 373730 484664 819     
Shareholder Funds1 277 6801 466 0211 418 4921 330 513     
Other
Accrued Liabilities Deferred Income   59 72080 46346 43935 27140 90614 431
Accumulated Amortisation Impairment Intangible Assets   23 71723 71723 71723 71723 717 
Accumulated Depreciation Impairment Property Plant Equipment   107 631152 488198 997245 1518 59612 399
Average Number Employees During Period    2121191311
Corporation Tax Payable   14 15426 20820 202 22 427 
Corporation Tax Recoverable      12 295  
Creditors   218 531298 861195 328113 294198 732163 618
Creditors Due Within One Year233 415233 149237 104218 531     
Fixed Assets444 410557 190545 392508 158475 065430 579385 610204 106203 727
Increase From Depreciation Charge For Year Property Plant Equipment    44 85746 50946 15419 4484 017
Intangible Assets   222222
Intangible Assets Gross Cost   23 71923 71923 71923 71923 719 
Intangible Fixed Assets Aggregate Amortisation Impairment22 71823 71723 717      
Intangible Fixed Assets Amortisation Charged In Period 999       
Intangible Fixed Assets Cost Or Valuation23 71923 71923 719      
Net Current Assets Liabilities833 447909 943879 761828 284874 932932 187873 9921 595 7471 722 517
Number Shares Allotted 387 754387 754387 754     
Number Shares Issued Fully Paid    387 754387 754387 754387 754387 754
Other Creditors   3 6182 9312 8112 470115 405126 879
Other Taxation Social Security Payable   9 5928 8927 8966 0875 5539 253
Par Value Share 11111111
Prepayments Accrued Income   10 0829 28310 3107 5236 46316 941
Property Plant Equipment Gross Cost   615 787627 551629 574630 759212 700216 124
Provisions For Liabilities Balance Sheet Subtotal   5 9295 7153 434  32 271
Provisions For Liabilities Charges1771 1126 6615 929     
Revaluation Reserve211 316328 894300 254277 940     
Share Capital Allotted Called Up Paid387 754387 754387 754387 754     
Tangible Fixed Assets Additions 16 47027 8714 488     
Tangible Fixed Assets Cost Or Valuation791 839583 428611 299615 787     
Tangible Fixed Assets Depreciation348 43026 24065 909107 631     
Tangible Fixed Assets Depreciation Charged In Period 23 66239 66941 722     
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -345 852       
Tangible Fixed Assets Increase Decrease From Revaluations -224 881       
Total Additions Including From Business Combinations Property Plant Equipment    11 7642 0231 1851 1904 849
Total Assets Less Current Liabilities1 277 8571 467 1331 425 1531 336 4421 349 9971 362 7661 259 6021 799 8531 926 244
Trade Creditors Trade Payables   93 55699 22777 44338 96067 496112 767
Trade Debtors Trade Receivables   256 016430 117176 466117 23084 89581 521
Amounts Owed By Group Undertakings       1 374 9601 374 960
Bank Borrowings Overdrafts       6 1146 114
Disposals Decrease In Depreciation Impairment Property Plant Equipment       71 252214
Disposals Property Plant Equipment       442 2181 425
Finance Lease Liabilities Present Value Total       169 075139 196
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -184 751 
Total Increase Decrease From Revaluations Property Plant Equipment       22 969 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 13th, March 2023
Free Download (9 pages)

Company search

Advertisements