Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.J.D. LTD.
Company Information for

R.J.D. LTD.

CECIL HOUSE, FOSTER STREET, HARLOW COMMON HARLOW, ESSEX, CM17 9HY,
Company Registration Number
02842908
Private Limited Company
Active

Company Overview

About R.j.d. Ltd.
R.J.D. LTD. was founded on 1993-08-06 and has its registered office in Harlow Common Harlow. The organisation's status is listed as "Active". R.j.d. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
R.J.D. LTD.
 
Legal Registered Office
CECIL HOUSE
FOSTER STREET
HARLOW COMMON HARLOW
ESSEX
CM17 9HY
Other companies in CM17
 
Filing Information
Company Number 02842908
Company ID Number 02842908
Date formed 1993-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 07:19:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.J.D. LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name R.J.D. LTD.
The following companies were found which have the same name as R.J.D. LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R.J.D. (SEVERNSIDE) LIMITED 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA Active Company formed on the 1973-03-26
R.J.D. APPRAISALS Prince Edward Island Unknown Company formed on the 1993-12-14
R.J.D. ASSOCIATES, L.L.C. 25801 SE 144TH PL ISSAQUAH WA 980270000 Dissolved Company formed on the 1998-02-04
R.J.D. ASSOCIATES, LTD. 2800 DALLAS PKWY STE 100 PLANO TX 75093 Active Company formed on the 1992-02-28
R.J.D. CONSTRUCTION LIMITED 7 QUIET WATER MUFF CO DONEGAL Dissolved Company formed on the 1999-04-06
R.J.D. CONSTRUCTION, INC. 190 TERRY ROAD Suffolk SMITHTOWN NY 11787 Active Company formed on the 1996-02-13
R.J.D. CONTRACTING, INC. 250 WEST 57 STREET Suffolk NEW YORK NY 10107 Active Company formed on the 1991-07-01
R.J.D. CONSTRUCTION, LLC 7346 AUGUSTA LANE HUDSONVILLE Michigan 49426 UNKNOWN Company formed on the 2005-08-25
R.J.D. CONTRACTING LTD. 3520 8 AVE SW CALGARY ALBERTA T3C 0A9 Active Company formed on the 2006-02-26
R.J.D. CONSTRUCTION, CORPORATION 202 DRAKE SREET CELEBRATION FL 34747 Inactive Company formed on the 2004-04-19
R.J.D. CONSULTING, INC. 1150 RINGLING BLVD. SARASOTA FL 34236 Inactive Company formed on the 1985-01-21
R.J.D. CORPORATION 4987 NW 23RD AVENUE FORT LAUDERDALE FL 33309 Active Company formed on the 1998-09-23
R.J.D. CORP. 805 E BROWARD BLVD FT LAUDERDALE FL 33301 Inactive Company formed on the 1991-02-07
R.J.D. DRYWALL SERVICE, INC. 1105 AVALON STREET LABELLE FL 33935 Inactive Company formed on the 2006-08-21
R.J.D. ELECTRICAL LIMITED 6 ROBELL WAY STORRINGTON WEST SUSSEX RH20 3DW Active Company formed on the 1992-03-23
R.J.D. ENGINEERING LIMITED 34 HYDES ROAD WEDNESBURY WS10 9SY Active Company formed on the 2002-09-26
R.J.D. ENGINEERING, INC. 15181 HARDING AVE CLEARWATER FL 33760 Inactive Company formed on the 1993-03-17
R.J.D. ENTERPRISES INC British Columbia Dissolved
R.J.D. ENTERPRISES, INC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1996-09-11
R.J.D. ENTERPRISES, INC. 1313 OCEAN BAY DR. KEY LARGO FL 33037 Inactive Company formed on the 1989-07-10

Company Officers of R.J.D. LTD.

Current Directors
Officer Role Date Appointed
ANDREW STUART CLARK
Director 2013-04-18
PAUL DELANEY
Director 2016-11-29
CECIL JOHN PRYOR
Director 1993-09-01
ROGER GERALD PRYOR
Director 1993-09-01
DAVID PEMBROKE GILBERT REES
Director 2001-10-30
DONALD LLEWELLYN GILBERT REES
Director 2001-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN EDWARD GORDON GIFFORD
Company Secretary 1996-03-26 2011-04-06
CECIL JOHN PRYOR
Company Secretary 1993-09-01 1996-03-26
DAVID PEMBROKE GILBERT REES
Director 1993-09-01 1994-02-18
DONALD LLEWELLYN GILBERT REES
Director 1993-09-01 1994-02-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-08-06 1993-09-01
INSTANT COMPANIES LIMITED
Nominated Director 1993-08-06 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STUART CLARK INGREBOURNE PFA LTD Director 2016-01-18 CURRENT 2016-01-18 Active
ANDREW STUART CLARK INGREBOURNE VALLEY LIMITED Director 2011-04-01 CURRENT 1993-08-27 Active
ANDREW STUART CLARK MODOSTA LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
PAUL DELANEY AVELEY LEISURE LTD Director 2016-11-29 CURRENT 2011-06-20 Active
PAUL DELANEY INGREBOURNE VALLEY HOLDINGS LTD Director 2016-11-29 CURRENT 2012-10-17 Active
PAUL DELANEY RJD QUARRIES LIMITED Director 2016-11-29 CURRENT 2012-10-18 Active
PAUL DELANEY INGREBOURNE VALLEY LIMITED Director 2016-05-26 CURRENT 1993-08-27 Active
CECIL JOHN PRYOR INGREBOURNE PFA LTD Director 2017-10-26 CURRENT 2016-01-18 Active
CECIL JOHN PRYOR INGREBOURNE LINKS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
CECIL JOHN PRYOR HARLEYFORD VALLEY LIMITED Director 2013-01-07 CURRENT 2012-09-25 Active
CECIL JOHN PRYOR INGREBOURNE VALLEY HOLDINGS LTD Director 2012-12-18 CURRENT 2012-10-17 Active
CECIL JOHN PRYOR RJD QUARRIES LIMITED Director 2012-12-18 CURRENT 2012-10-18 Active
CECIL JOHN PRYOR GERPINS LANE LIMITED Director 2012-12-17 CURRENT 2012-08-16 Dissolved 2014-01-17
CECIL JOHN PRYOR AVELEY LEISURE LTD Director 2011-07-13 CURRENT 2011-06-20 Active
CECIL JOHN PRYOR MORETON SAND & GRAVEL CO LIMITED Director 2004-03-02 CURRENT 2003-06-19 Active
CECIL JOHN PRYOR BOLLINGTON HALL LIMITED Director 2003-06-05 CURRENT 2003-06-05 Active
CECIL JOHN PRYOR CJ PRYOR (HOLDINGS) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2017-08-24
CECIL JOHN PRYOR PRYOR DEVELOPMENTS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
CECIL JOHN PRYOR PRYOR FARMS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
CECIL JOHN PRYOR INGREBOURNE VALLEY LIMITED Director 1993-09-27 CURRENT 1993-08-27 Active
CECIL JOHN PRYOR C.J.PRYOR(PLANT)LIMITED Director 1991-09-21 CURRENT 1962-02-15 Liquidation
CECIL JOHN PRYOR C.J. PRYOR (CONTRACTS) LIMITED Director 1991-09-21 CURRENT 1971-11-19 In Administration
ROGER GERALD PRYOR INGREBOURNE PFA LTD Director 2017-10-26 CURRENT 2016-01-18 Active
ROGER GERALD PRYOR INGREBOURNE VALLEY HOLDINGS LTD Director 2012-12-18 CURRENT 2012-10-17 Active
ROGER GERALD PRYOR RJD QUARRIES LIMITED Director 2012-12-18 CURRENT 2012-10-18 Active
ROGER GERALD PRYOR AVELEY LEISURE LTD Director 2011-07-13 CURRENT 2011-06-20 Active
ROGER GERALD PRYOR MORETON SAND & GRAVEL CO LIMITED Director 2004-03-02 CURRENT 2003-06-19 Active
ROGER GERALD PRYOR BOLLINGTON HALL LIMITED Director 2003-06-05 CURRENT 2003-06-05 Active
ROGER GERALD PRYOR CJ PRYOR (HOLDINGS) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2017-08-24
ROGER GERALD PRYOR PRYOR DEVELOPMENTS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
ROGER GERALD PRYOR PRYOR FARMS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
ROGER GERALD PRYOR SOUTHMILL MANAGEMENT LIMITED Director 2002-04-09 CURRENT 1985-02-11 Active
ROGER GERALD PRYOR INGREBOURNE VALLEY LIMITED Director 1996-03-03 CURRENT 1993-08-27 Active
ROGER GERALD PRYOR C.J. PRYOR (CONTRACTS) LIMITED Director 1991-11-07 CURRENT 1971-11-19 In Administration
ROGER GERALD PRYOR C.J.PRYOR(PLANT)LIMITED Director 1991-09-21 CURRENT 1962-02-15 Liquidation
DAVID PEMBROKE GILBERT REES RJD QUARRIES LIMITED Director 2012-12-18 CURRENT 2012-10-18 Active
DONALD LLEWELLYN GILBERT REES RJD QUARRIES LIMITED Director 2012-12-18 CURRENT 2012-10-18 Active
DONALD LLEWELLYN GILBERT REES ORSETT QUARRY LIMITED Director 1999-08-24 CURRENT 1994-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Audit exemption subsidiary accounts made up to 2023-06-30
2024-03-11Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-11Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-11Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-02-07CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-02-06Audit exemption subsidiary accounts made up to 2022-06-30
2023-02-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-23Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-23Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-23Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY
2022-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-11-08AP01DIRECTOR APPOINTED MRS KYLEA SAMANTHA BENGE
2021-03-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2017-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2017-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 2000
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2016-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2016-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-11-29AP01DIRECTOR APPOINTED MR PAUL DELANEY
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-11SH0101/03/16 STATEMENT OF CAPITAL GBP 2000
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-26AR0106/08/15 ANNUAL RETURN FULL LIST
2014-12-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-02AR0106/08/14 ANNUAL RETURN FULL LIST
2014-03-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028429080004
2013-08-22AR0106/08/13 ANNUAL RETURN FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR ANDREW STUART CLARK
2013-02-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-24RES13SECTION 190 CA 2006 17/12/2012
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-23AR0106/08/12 FULL LIST
2012-03-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-25AR0106/08/11 FULL LIST
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY ALLAN GIFFORD
2011-03-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-24AR0106/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD LLEWELLYN GILBERT REES / 06/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEMBROKE GILBERT REES / 06/08/2010
2009-12-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-02-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-05AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-09363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-31RES12VARYING SHARE RIGHTS AND NAMES
2005-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-28363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-27363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-20363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-13363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-23288aNEW DIRECTOR APPOINTED
2001-11-23288aNEW DIRECTOR APPOINTED
2001-08-21363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-09363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-09363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-16363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-14363sRETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS
1997-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-05363sRETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS
1997-05-22287REGISTERED OFFICE CHANGED ON 22/05/97 FROM: SEARLES FOSTER STREET HARLOW ESSEX CM17 9HY
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-08-23363sRETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS
1996-04-28287REGISTERED OFFICE CHANGED ON 28/04/96 FROM: 13A CAMBRIDGE PARK WANSTEAD LONDON E11 2PU
1996-04-15288NEW SECRETARY APPOINTED
1996-04-15288SECRETARY RESIGNED
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-24ORES04NC INC ALREADY ADJUSTED 10/11/95
1995-11-24123£ NC 1000/2000 10/11/95
1995-11-2488(2)RAD 10/11/95--------- £ SI 1000@1=1000 £ IC 1000/2000
1995-08-22363sRETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS
1995-01-18225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-12363sRETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin




Licences & Regulatory approval
We could not find any licences issued to R.J.D. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.J.D. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-12 Outstanding HSBC BANK PLC
LEGAL CHARGE CONTAINED IN A RENT DEPOSIT 2012-10-10 Outstanding SIR WILLIAM HENRY PROBY BT
CHARGE OF DEPOSIT 2008-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2007-04-04 Outstanding SIR WILLIAM HENRY PROBY BT
Creditors
Creditors Due After One Year 2013-06-30 £ 120,166
Creditors Due After One Year 2012-06-30 £ 202,555
Creditors Due After One Year 2012-06-30 £ 202,555
Creditors Due After One Year 2011-06-30 £ 179,889
Creditors Due Within One Year 2013-06-30 £ 1,709,969
Creditors Due Within One Year 2012-06-30 £ 663,167
Creditors Due Within One Year 2012-06-30 £ 663,167
Creditors Due Within One Year 2011-06-30 £ 403,911
Provisions For Liabilities Charges 2013-06-30 £ 32,834
Provisions For Liabilities Charges 2012-06-30 £ 13,442
Provisions For Liabilities Charges 2012-06-30 £ 13,442

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.J.D. LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 2,000
Called Up Share Capital 2012-06-30 £ 2,000
Called Up Share Capital 2012-06-30 £ 2,000
Called Up Share Capital 2011-06-30 £ 2,000
Cash Bank In Hand 2013-06-30 £ 37,690
Cash Bank In Hand 2012-06-30 £ 17,684
Cash Bank In Hand 2012-06-30 £ 17,684
Cash Bank In Hand 2011-06-30 £ 18,837
Current Assets 2013-06-30 £ 1,866,231
Current Assets 2012-06-30 £ 931,102
Current Assets 2012-06-30 £ 931,102
Current Assets 2011-06-30 £ 714,828
Debtors 2013-06-30 £ 1,318,216
Debtors 2012-06-30 £ 823,293
Debtors 2012-06-30 £ 823,293
Debtors 2011-06-30 £ 695,991
Fixed Assets 2013-06-30 £ 219,063
Fixed Assets 2012-06-30 £ 129,963
Fixed Assets 2012-06-30 £ 129,963
Fixed Assets 2011-06-30 £ 33,847
Secured Debts 2013-06-30 £ 124,295
Secured Debts 2012-06-30 £ 64,724
Secured Debts 2012-06-30 £ 64,724
Shareholder Funds 2013-06-30 £ 222,325
Shareholder Funds 2012-06-30 £ 181,901
Shareholder Funds 2012-06-30 £ 181,901
Shareholder Funds 2011-06-30 £ 164,875
Stocks Inventory 2013-06-30 £ 510,325
Stocks Inventory 2012-06-30 £ 90,125
Stocks Inventory 2012-06-30 £ 90,125
Tangible Fixed Assets 2013-06-30 £ 187,561
Tangible Fixed Assets 2012-06-30 £ 98,361
Tangible Fixed Assets 2012-06-30 £ 98,361
Tangible Fixed Assets 2011-06-30 £ 2,245

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R.J.D. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for R.J.D. LTD.
Trademarks
We have not found any records of R.J.D. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.J.D. LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as R.J.D. LTD. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where R.J.D. LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.J.D. LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.J.D. LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.