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

Rsjm Global Ltd SUTTON COLDFIELD


Founded in 2016, Rsjm Global, classified under reg no. 09946143 is an active company. Currently registered at 31 Tennyson Avenue B74 4YG, Sutton Coldfield the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has one director. Balbinder T., appointed on 28 November 2019. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Sonia D.. There were no ex secretaries.

Rsjm Global Ltd Address / Contact

Office Address 31 Tennyson Avenue
Office Address2 Four Oaks
Town Sutton Coldfield
Post code B74 4YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09946143
Date of Incorporation Tue, 12th Jan 2016
Industry Other information technology service activities
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Balbinder T.

Position: Director

Appointed: 28 November 2019

Sonia D.

Position: Director

Appointed: 12 January 2016

Resigned: 29 November 2019

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Balbinder T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sonia D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sonia D., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Balbinder T.

Notified on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sonia D.

Notified on 11 January 2017
Ceased on 28 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sonia D.

Notified on 3 February 2018
Ceased on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand52 261      
Current Assets64 21764 21764 21764 460270 399242 857242 857
Debtors11 956      
Net Assets Liabilities9 6089 6089 608170 369236 664215 523215 523
Other Debtors11 956      
Other
Administrative Expenses156 498      
Comprehensive Income Expense9 607      
Corporation Tax Payable3 174      
Creditors54 60954 60954 60995 36533 73528 04628 046
Gross Profit Loss169 279      
Income Expense Recognised Directly In Equity1      
Issue Equity Instruments1      
Net Current Assets Liabilities9 6089 6089 608170 369236 664214 811214 811
Operating Profit Loss12 781      
Other Creditors44 391      
Other Taxation Social Security Payable7 044      
Profit Loss9 607      
Profit Loss Before Tax12 781      
Profit Loss On Ordinary Activities Before Tax12 781      
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 174      
Total Assets Less Current Liabilities9 6089 6089 60818 069236 664215 690215 690
Turnover Revenue169 279      
Accrued Liabilities Not Expressed Within Creditors Subtotal  11 7421 200   
Average Number Employees During Period  11111
Fixed Assets     879879
Provisions For Liabilities Balance Sheet Subtotal     167167

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements