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

Rjh Morrisflex Holdings Limited WEST YORKSHIRE


Rjh Morrisflex Holdings started in year 2001 as Private Limited Company with registration number 04210091. The Rjh Morrisflex Holdings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in West Yorkshire at Artillery Street. Postal code: WF16 0NR. Since December 11, 2001 Rjh Morrisflex Holdings 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. Their names might be found in the table below. In addition, there is one former secretary - Jeremy T. who worked with the the company until 31 July 2020.

Rjh Morrisflex Holdings 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 04210091
Date of Incorporation Wed, 2nd May 2001
Industry Activities of head offices
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Michael J.

Position: Director

Appointed: 31 July 2020

Sarah E.

Position: Director

Appointed: 31 July 2020

Helen T.

Position: Director

Appointed: 31 July 2020

Resigned: 08 December 2021

Alexander L.

Position: Director

Appointed: 03 November 2014

Resigned: 31 July 2020

Joanna P.

Position: Director

Appointed: 03 November 2014

Resigned: 31 July 2020

John G.

Position: Director

Appointed: 02 May 2001

Resigned: 28 October 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2001

Resigned: 02 May 2001

Richard E.

Position: Director

Appointed: 02 May 2001

Resigned: 11 May 2013

Charles G.

Position: Director

Appointed: 02 May 2001

Resigned: 30 April 2003

Terence L.

Position: Director

Appointed: 02 May 2001

Resigned: 31 July 2020

Jeremy T.

Position: Director

Appointed: 02 May 2001

Resigned: 14 August 2008

Jeremy T.

Position: Secretary

Appointed: 02 May 2001

Resigned: 31 July 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Cavendish Mfg Limited from Belper, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Helen T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Terence L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Cavendish Mfg Limited

5 Cavendish Close, Duffield, Belper, DE56 4DF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 11386369
Notified on 31 July 2020
Nature of control: 75,01-100% shares

Helen T.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Terence L.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

Company previous names

Rjh Morrisflex December 11, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-31
Balance Sheet
Debtors1 124 9601 124 960
Reserves/Capital
Called Up Share Capital  
Shareholder Funds  
Other
Accounting Period Subsidiary  
Capital Redemption Reserve  
Dividends Paid  
Investments Fixed Assets114 186114 186
Investments In Group Undertakings114 186114 186
Number Shares Allotted  
Number Shares Issued Fully Paid3 9303 930
Par Value Share11
Profit Loss  
Share Capital Allotted Called Up Paid  
Total Assets Less Current Liabilities114 186114 186
Amounts Owed By Group Undertakings1 124 9601 124 960
Amounts Owed To Group Undertakings1 124 9601 124 960
Creditors1 124 9601 124 960

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to October 31, 2022
filed on: 13th, March 2023
Free Download (3 pages)

Company search

Advertisements