Active
Company Information for RDJ SMITH & SONS LIMITED
Richdan Farm, Tye Common Road, Little Burstead, Billericay, ESSEX, CM12 9SD,
|
Company Registration Number
05379013
Private Limited Company
Active |
Company Name | |
---|---|
RDJ SMITH & SONS LIMITED | |
Legal Registered Office | |
Richdan Farm Tye Common Road, Little Burstead Billericay ESSEX CM12 9SD Other companies in CM12 | |
Company Number | 05379013 | |
---|---|---|
Company ID Number | 05379013 | |
Date formed | 2005-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-08-31 | |
Account next due | 2024-08-31 | |
Latest return | 2023-07-28 | |
Return next due | 2024-08-11 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-21 09:22:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER JAMES CHAPMAN |
||
DANIEL SMITH |
||
LEWIS SYDNEY SMITH |
||
RICHARD DAVID JOHN SMITH |
||
WENDY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEYCROFT ESTATES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2003-11-20 | Dissolved 2017-04-18 | |
ABBEYCOM LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1998-06-22 | Active | |
CENTURY 21 SERVICES LIMITED | Company Secretary | 2004-05-12 | CURRENT | 2004-05-12 | Active | |
AURATEC LIMITED | Company Secretary | 2004-03-30 | CURRENT | 2004-03-30 | Active | |
ROCKET CAR COMPANY LIMITED | Company Secretary | 2001-03-29 | CURRENT | 2001-03-29 | Active - Proposal to Strike off | |
VEMAC CAR COMPANY LIMITED | Company Secretary | 1996-10-10 | CURRENT | 1996-09-27 | Active - Proposal to Strike off | |
RDL CONTRACTS LTD | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
RICHDAN FARM LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
THE BURSTEAD FARM SHOP LIMITED | Director | 2012-08-13 | CURRENT | 2012-08-13 | Active - Proposal to Strike off | |
RDL CONTRACTS LTD | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
THE BURSTEAD FARM SHOP LIMITED | Director | 2016-03-31 | CURRENT | 2012-08-13 | Active - Proposal to Strike off | |
RICHDAN FARM LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
RDL CONTRACTS LTD | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
RDL CONTRACTS LTD | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 30/04/22 TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEWIS SYDNEY SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/16 FULL LIST | |
AR01 | 01/03/16 FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LEWIS SYDNEY SMITH | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY SMITH / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JOHN SMITH / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SMITH / 01/03/2010 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/03/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DANIEL SMITH | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 | |
88(2)R | AD 21/03/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 RDJ SMITH & SONS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RDJ SMITH & SONS LIMITED 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. |