Active
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 Name | |
---|---|
R.J.D. LTD. | |
Legal Registered Office | |
CECIL HOUSE FOSTER STREET HARLOW COMMON HARLOW ESSEX CM17 9HY Other companies in CM17 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW STUART CLARK |
||
PAUL DELANEY |
||
CECIL JOHN PRYOR |
||
ROGER GERALD PRYOR |
||
DAVID PEMBROKE GILBERT REES |
||
DONALD LLEWELLYN GILBERT REES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLAN EDWARD GORDON GIFFORD |
Company Secretary | ||
CECIL JOHN PRYOR |
Company Secretary | ||
DAVID PEMBROKE GILBERT REES |
Director | ||
DONALD LLEWELLYN GILBERT REES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INGREBOURNE PFA LTD | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
INGREBOURNE VALLEY LIMITED | Director | 2011-04-01 | CURRENT | 1993-08-27 | Active | |
MODOSTA LIMITED | Director | 2005-05-17 | CURRENT | 2005-05-17 | Active | |
AVELEY LEISURE LTD | Director | 2016-11-29 | CURRENT | 2011-06-20 | Active | |
INGREBOURNE VALLEY HOLDINGS LTD | Director | 2016-11-29 | CURRENT | 2012-10-17 | Active | |
RJD QUARRIES LIMITED | Director | 2016-11-29 | CURRENT | 2012-10-18 | Active | |
INGREBOURNE VALLEY LIMITED | Director | 2016-05-26 | CURRENT | 1993-08-27 | Active | |
INGREBOURNE PFA LTD | Director | 2017-10-26 | CURRENT | 2016-01-18 | Active | |
INGREBOURNE LINKS LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
HARLEYFORD VALLEY LIMITED | Director | 2013-01-07 | CURRENT | 2012-09-25 | Active | |
INGREBOURNE VALLEY HOLDINGS LTD | Director | 2012-12-18 | CURRENT | 2012-10-17 | Active | |
RJD QUARRIES LIMITED | Director | 2012-12-18 | CURRENT | 2012-10-18 | Active | |
GERPINS LANE LIMITED | Director | 2012-12-17 | CURRENT | 2012-08-16 | Dissolved 2014-01-17 | |
AVELEY LEISURE LTD | Director | 2011-07-13 | CURRENT | 2011-06-20 | Active | |
MORETON SAND & GRAVEL CO LIMITED | Director | 2004-03-02 | CURRENT | 2003-06-19 | Active | |
BOLLINGTON HALL LIMITED | Director | 2003-06-05 | CURRENT | 2003-06-05 | Active | |
CJ PRYOR (HOLDINGS) LIMITED | Director | 2003-05-21 | CURRENT | 2003-05-21 | Dissolved 2017-08-24 | |
PRYOR DEVELOPMENTS LIMITED | Director | 2003-05-21 | CURRENT | 2003-05-21 | Active | |
PRYOR FARMS LIMITED | Director | 2003-05-21 | CURRENT | 2003-05-21 | Active | |
INGREBOURNE VALLEY LIMITED | Director | 1993-09-27 | CURRENT | 1993-08-27 | Active | |
C.J.PRYOR(PLANT)LIMITED | Director | 1991-09-21 | CURRENT | 1962-02-15 | Liquidation | |
C.J. PRYOR (CONTRACTS) LIMITED | Director | 1991-09-21 | CURRENT | 1971-11-19 | In Administration | |
INGREBOURNE PFA LTD | Director | 2017-10-26 | CURRENT | 2016-01-18 | Active | |
INGREBOURNE VALLEY HOLDINGS LTD | Director | 2012-12-18 | CURRENT | 2012-10-17 | Active | |
RJD QUARRIES LIMITED | Director | 2012-12-18 | CURRENT | 2012-10-18 | Active | |
AVELEY LEISURE LTD | Director | 2011-07-13 | CURRENT | 2011-06-20 | Active | |
MORETON SAND & GRAVEL CO LIMITED | Director | 2004-03-02 | CURRENT | 2003-06-19 | Active | |
BOLLINGTON HALL LIMITED | Director | 2003-06-05 | CURRENT | 2003-06-05 | Active | |
CJ PRYOR (HOLDINGS) LIMITED | Director | 2003-05-21 | CURRENT | 2003-05-21 | Dissolved 2017-08-24 | |
PRYOR DEVELOPMENTS LIMITED | Director | 2003-05-21 | CURRENT | 2003-05-21 | Active | |
PRYOR FARMS LIMITED | Director | 2003-05-21 | CURRENT | 2003-05-21 | Active | |
SOUTHMILL MANAGEMENT LIMITED | Director | 2002-04-09 | CURRENT | 1985-02-11 | Active | |
INGREBOURNE VALLEY LIMITED | Director | 1996-03-03 | CURRENT | 1993-08-27 | Active | |
C.J. PRYOR (CONTRACTS) LIMITED | Director | 1991-11-07 | CURRENT | 1971-11-19 | In Administration | |
C.J.PRYOR(PLANT)LIMITED | Director | 1991-09-21 | CURRENT | 1962-02-15 | Liquidation | |
RJD QUARRIES LIMITED | Director | 2012-12-18 | CURRENT | 2012-10-18 | Active | |
RJD QUARRIES LIMITED | Director | 2012-12-18 | CURRENT | 2012-10-18 | Active | |
ORSETT QUARRY LIMITED | Director | 1999-08-24 | CURRENT | 1994-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KYLEA SAMANTHA BENGE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR PAUL DELANEY | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
SH01 | 01/03/16 STATEMENT OF CAPITAL GBP 2000 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028429080004 | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW STUART CLARK | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
RES13 | SECTION 190 CA 2006 17/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 06/08/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALLAN GIFFORD | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD LLEWELLYN GILBERT REES / 06/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEMBROKE GILBERT REES / 06/08/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/05/97 FROM: SEARLES FOSTER STREET HARLOW ESSEX CM17 9HY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/96 FROM: 13A CAMBRIDGE PARK WANSTEAD LONDON E11 2PU | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
ORES04 | NC INC ALREADY ADJUSTED 10/11/95 | |
123 | £ NC 1000/2000 10/11/95 | |
88(2)R | AD 10/11/95--------- £ SI 1000@1=1000 £ IC 1000/2000 | |
363s | RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
LEGAL CHARGE CONTAINED IN A RENT DEPOSIT | Outstanding | SIR WILLIAM HENRY PROBY BT | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | SIR WILLIAM HENRY PROBY BT |
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
|
|
|
|
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.
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
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:
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. |