Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RLJ CONSULTANCY LIMITED
Company Information for

RLJ CONSULTANCY LIMITED

WELL, MERCHANTS WAREHOUSE, CASTLE STREET, MANCHESTER, M3 4LZ,
Company Registration Number
03283312
Private Limited Company
Active

Company Overview

About Rlj Consultancy Ltd
RLJ CONSULTANCY LIMITED was founded on 1996-11-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Rlj Consultancy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RLJ CONSULTANCY LIMITED
 
Legal Registered Office
WELL
MERCHANTS WAREHOUSE
CASTLE STREET
MANCHESTER
M3 4LZ
Other companies in M60
 
Filing Information
Company Number 03283312
Company ID Number 03283312
Date formed 1996-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RLJ CONSULTANCY LIMITED
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 RLJ CONSULTANCY LIMITED
The following companies were found which have the same name as RLJ CONSULTANCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RLJ CONSULTANCY SERVICES LIMITED 8 THE LINKS ASCOT BERKSHIRE SL5 7TN Active - Proposal to Strike off Company formed on the 2018-07-05

Company Officers of RLJ CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRANSON NUTTALL
Director 2007-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN SMITH
Director 2009-03-10 2017-07-19
CAROLINE JANE SELLERS
Company Secretary 2007-03-05 2014-09-30
CWS (NO.1) LIMITED
Director 2012-12-21 2014-07-17
PETER DAVID BATTY
Director 2009-07-24 2010-03-31
GORDON HILLOCKS FARQUHAR
Director 2007-10-25 2009-07-24
JONATHAN DAVID BROCKLEHURST
Director 2007-10-25 2009-03-10
NEIL BRAITHWAITE
Director 2007-03-05 2007-10-25
MIKE WANLISS
Director 2007-03-05 2007-10-25
RACHEL DUGGEN
Director 2007-03-05 2007-10-15
BERITH (SECRETARIES) LIMITED
Company Secretary 2007-03-02 2007-03-05
ANNE LEWIS
Company Secretary 2006-10-10 2007-03-05
KATHERINE JANE LINTON
Company Secretary 2006-01-01 2007-03-05
MATTHEW PRICE
Director 1997-01-03 2007-03-05
KAREN PRICE
Company Secretary 2000-02-01 2005-12-31
RITA FRANCES PRICE
Company Secretary 1997-01-03 2000-02-01
JEROME RICHARD O'BRIEN
Company Secretary 1998-10-29 1998-11-18
ANDREA MICHELLE BRACE
Company Secretary 1996-12-12 1997-01-03
DAVID MARK SULLIVAN
Director 1996-12-12 1997-01-03
IRENE LESLEY HARRISON
Nominated Secretary 1996-11-25 1996-12-12
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-11-25 1996-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRANSON NUTTALL EBBW VALE CONSORTIUM LIMITED Director 2014-09-30 CURRENT 1977-11-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL PROSPECT PHARMACEUTICALS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-08-09
JOHN BRANSON NUTTALL BESTWAY NATIONAL CHEMISTS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HOLDINGS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HEALTHCARE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY BELFAST CHEMISTS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHN BRANSON NUTTALL ABBERTON TRADING LIMITED Director 2014-07-17 CURRENT 1992-01-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PORTSLADE MEDICAL SUPPLIES LIMITED Director 2013-09-27 CURRENT 1982-09-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL A. ROBERTSON & SON (CHEMISTS) LIMITED Director 2008-03-31 CURRENT 1953-10-24 Dissolved 2014-06-06
JOHN BRANSON NUTTALL PARKINSON (PAISLEY) LIMITED Director 2008-02-29 CURRENT 2000-02-23 Active
JOHN BRANSON NUTTALL A.E. SAFFER CHEMISTS LIMITED Director 2007-12-14 CURRENT 1997-06-11 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PILLS LIMITED Director 2007-12-05 CURRENT 2004-08-10 Active - Proposal to Strike off
JOHN BRANSON NUTTALL GORDON DAVIS(CHEMISTS)LTD Director 2007-10-25 CURRENT 1964-05-20 Dissolved 2015-07-28
JOHN BRANSON NUTTALL J.H. CAPLAN PHARMACY LIMITED Director 2007-10-25 CURRENT 1996-06-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL J. WALL PHARMACY LIMITED Director 2007-10-25 CURRENT 2000-11-29 Dissolved 2015-12-15
JOHN BRANSON NUTTALL INDEPENDENT MEDICAL HOLDINGS LIMITED Director 2007-10-25 CURRENT 1995-02-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HIGH HALL LIMITED Director 2007-10-25 CURRENT 1973-05-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL FULSHAW INVESTMENTS Director 2007-10-25 CURRENT 1994-06-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL CRIMONSEA LIMITED Director 2007-10-25 CURRENT 1960-03-24 Dissolved 2015-12-15
JOHN BRANSON NUTTALL COASTAL PHARMACY LIMITED Director 2007-10-25 CURRENT 1995-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL MAURICE CUTLER LIMITED Director 2007-10-25 CURRENT 1966-11-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL NEW CENTURY CHEMISTS LIMITED Director 2007-10-25 CURRENT 1972-06-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PEAR CHEMIST (SOUTH NORMANTON) LIMITED Director 2007-10-25 CURRENT 1990-09-28 Dissolved 2015-12-15
JOHN BRANSON NUTTALL S A SHEARD LIMITED Director 2007-10-25 CURRENT 2003-05-12 Dissolved 2015-12-15
JOHN BRANSON NUTTALL WOODSTOCK PHARMACY LIMITED Director 2007-10-25 CURRENT 2002-08-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ACCRUEDIRECT LIMITED Director 2007-10-25 CURRENT 1998-09-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ANDREW BASS LIMITED Director 2007-10-25 CURRENT 1980-03-13 Dissolved 2015-12-15
JOHN BRANSON NUTTALL SOCIETY SPECIALISTS LIMITED Director 2007-10-25 CURRENT 1960-01-06 Dissolved 2016-04-26
JOHN BRANSON NUTTALL CCS (WEST STREET) LIMITED Director 2007-03-15 CURRENT 2007-03-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL OPUS PHARMACEUTICALS LIMITED Director 2006-07-26 CURRENT 2006-07-26 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CREWE COMPLETE SOLUTION LIMITED Director 2006-07-14 CURRENT 2006-04-03 Active
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (WIRRAL) LIMITED Director 2006-05-31 CURRENT 1994-11-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL UTTOXETER PHARMACY LIMITED Director 2006-05-31 CURRENT 2001-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HULMES CHEMISTS LIMITED Director 2006-05-31 CURRENT 1998-05-21 Dissolved 2016-04-26
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (CHESTER) LIMITED Director 2006-05-31 CURRENT 1996-06-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CROWN IMPERIAL ASSOCIATES LIMITED Director 2006-05-31 CURRENT 1996-10-14 Active - Proposal to Strike off
JOHN BRANSON NUTTALL STEPHEN BASKIND PHARMACY LIMITED Director 2006-04-28 CURRENT 2002-04-03 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ROUNDHAY HEALTH CARE LIMITED Director 2006-03-31 CURRENT 2002-05-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL JOHN DERBYSHIRE LIMITED Director 2006-02-28 CURRENT 1982-08-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL RJ & K GOODYEAR LTD Director 2006-02-01 CURRENT 2003-05-30 Dissolved 2016-04-26
JOHN BRANSON NUTTALL KENNETH R.RUTTER LIMITED Director 2006-01-31 CURRENT 1971-08-25 Dissolved 2016-04-26
JOHN BRANSON NUTTALL MEDICHEM (NORTHERN) LIMITED Director 2006-01-31 CURRENT 1996-11-20 Dissolved 2016-04-26

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
2024-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-12-06Second filing of director appointment of Miss Katherine Rebecca Jacob
2023-12-01CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-03-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-02-09AP01DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE GILLIAN KRIGE
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRANSON NUTTALL
2019-10-02AP01DIRECTOR APPOINTED MR SEBASTIAN HOBBS
2019-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SMITH
2017-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-28AD02Register inspection address changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
2016-11-28AD04Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
2016-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/07/15
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 01/10/2015
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 01/10/2015
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0125/11/15 ANNUAL RETURN FULL LIST
2015-12-03AD03Registers moved to registered inspection location of C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
2015-12-02AD02Register inspection address changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM 1 Angel Square Manchester M60 0AG
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-11AA01Current accounting period extended from 11/01/15 TO 30/06/15
2014-10-27TM02Termination of appointment of Caroline Jane Sellers on 2014-09-30
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CWS (NO.1) LIMITED
2014-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/01/14
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 27/02/2014
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 27/02/2014
2013-12-04AR0125/11/13 ANNUAL RETURN FULL LIST
2013-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12
2013-01-09AP02CORPORATE DIRECTOR APPOINTED CWS (NO.1) LIMITED
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM SANDBROOK PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1SA UNITED KINGDOM
2012-12-20AR0125/11/12 FULL LIST
2012-12-18AR0125/11/11 FULL LIST
2012-12-13AR0125/11/10 FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 11/01/10
2012-11-28DS02DISS REQUEST WITHDRAWN
2010-11-25SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2010-10-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-09-20DS01APPLICATION FOR STRIKING-OFF
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATTY
2010-01-13AR0101/12/09 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 10/01/09
2009-09-29288aDIRECTOR APPOINTED MR PETER DAVID BATTY
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR
2009-04-08288aDIRECTOR APPOINTED ANTHONY JOHN SMITH
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST
2009-01-27AAFULL ACCOUNTS MADE UP TO 12/01/08
2008-12-02363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM, BROOK HOUSE, OLDHAM ROAD MIDDLETON, MANCHESTER, GREATER MANCHESTER, M24 1HF
2008-01-14363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2008-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/03/07
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2007-12-07ELRESS386 DISP APP AUDS 22/10/07
2007-12-07ELRESS366A DISP HOLDING AGM 22/10/07
2007-12-05288bDIRECTOR RESIGNED
2007-12-05288bDIRECTOR RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-07-16225ACC. REF. DATE SHORTENED FROM 04/03/08 TO 11/01/08
2007-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12225ACC. REF. DATE SHORTENED FROM 11/01/08 TO 04/03/07
2007-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-25225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 11/01/08
2007-03-24288aNEW SECRETARY APPOINTED
2007-03-15288bSECRETARY RESIGNED
2007-03-15288bSECRETARY RESIGNED
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-15288bSECRETARY RESIGNED
2007-03-15288bDIRECTOR RESIGNED
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 14 GELLIWASTAD ROAD, PONTYPRIDD, MID GLAMORGAN CF37 2BW
2006-12-20363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-10-26288aNEW SECRETARY APPOINTED
2006-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2006-02-27363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RLJ CONSULTANCY LIMITED 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 RLJ CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2003-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2001-03-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-11-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-11-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1998-11-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-11-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-11-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-11-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-11-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-11-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-11-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-11-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-11-02 Satisfied LLOYDS BANK PLC
DEBENTURE 1998-10-21 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1997-05-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-05-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-05-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-05-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-05-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-05-01 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of RLJ CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RLJ CONSULTANCY LIMITED
Trademarks
We have not found any records of RLJ CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RLJ CONSULTANCY LIMITED. 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 (74990 - Non-trading company) as RLJ CONSULTANCY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RLJ CONSULTANCY LIMITED 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 RLJ CONSULTANCY LIMITED 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 RLJ CONSULTANCY LIMITED 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.