Rjsm Limited CARDIFF


Rjsm started in year 2013 as Private Limited Company with registration number 08581497. The Rjsm company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in Cardiff at 08581497: Companies House Default Address. Postal code: CF14 8LH.

Rjsm Limited Address / Contact

Office Address 08581497: Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08581497
Date of Incorporation Mon, 24th Jun 2013
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 11 years old
Account next due date Wed, 30th Sep 2020 (1296 days after)
Account last made up date Sun, 30th Sep 2018
Next confirmation statement due date Thu, 8th Jul 2021 (2021-07-08)
Last confirmation statement dated Wed, 24th Jun 2020

Company staff

Aaron R.

Position: Director

Appointed: 24 June 2013

Graham C.

Position: Director

Appointed: 24 June 2013

Resigned: 24 June 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Aaron R. The abovementioned PSC and has 75,01-100% shares.

Aaron R.

Notified on 4 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth7 6157 1983 390  
Balance Sheet
Cash Bank On Hand  399  
Current Assets11 78213 00018 60262 461 
Debtors11 78213 00025 34862 461152 436
Net Assets Liabilities  48714 806853
Other Debtors  25 34858 357141 001
Property Plant Equipment   864699
Net Assets Liabilities Including Pension Asset Liability7 6157 1983 390  
Tangible Fixed Assets833416   
Reserves/Capital
Called Up Share Capital11   
Profit Loss Account Reserve7 6147 197   
Shareholder Funds7 6157 1983 390  
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 2501 6822 870
Additions Other Than Through Business Combinations Property Plant Equipment   1 2961 023
Bank Overdrafts  11-41 035-600
Corporation Tax Payable  22 36155 409 
Creditors  25 26048 519152 282
Increase From Depreciation Charge For Year Property Plant Equipment   4321 188
Net Current Assets Liabilities6 782-843 39013 942154
Other Creditors   14 33235 734
Other Taxation Social Security Payable   16 667 
Property Plant Equipment Gross Cost  1 2502 5463 569
Taxation Social Security Payable   72 076112 039
Trade Creditors Trade Payables  2 8883 1465 109
Trade Debtors Trade Receivables   4 10411 435
Amount Specific Advance Or Credit Directors   44 951107 324
Amount Specific Advance Or Credit Made In Period Directors    62 373
Creditors Due Within One Year5 00016 86915 212  
Par Value Share11   
Fixed Assets833416   
Number Shares Allotted 1   
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Cost Or Valuation1 2501 250   
Tangible Fixed Assets Depreciation417834   
Tangible Fixed Assets Depreciation Charged In Period 417   
Total Assets Less Current Liabilities7 6157 1983 390  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
New registered office address 71 Queen Victoria Street London United Kingdom EC4V 4BE. Change occurred on February 7, 2024. Company's previous address: PO Box 4385 08581497: Companies House Default Address Cardiff CF14 8LH.
filed on: 7th, February 2024
Free Download (2 pages)

Company search