Eastfield Industrial Estate
Glenrothes
KY7 4PF
Scotland
Director Name | Mr Roy Jenkins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2001(6 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Auto Engineer |
Country of Residence | Scotland |
Correspondence Address | 23 Woodgate Way South Eastfield Industrial Estate Glenrothes KY7 4PF Scotland |
Director Name | Mr Rikki Arthur Jenkins |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(22 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Woodgate Way South Eastfield Industrial Estate Glenrothes KY7 4PF Scotland |
Secretary Name | Mr Rikki Arthur Jenkins |
---|---|
Status | Current |
Appointed | 15 January 2024(22 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 23 Woodgate Way South Eastfield Industrial Estate Glenrothes KY7 4PF Scotland |
Director Name | Roy Jenkins |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 January 2010) |
Role | Auto Engineer |
Country of Residence | Scotland |
Correspondence Address | 30 Ramsay Gardens Leslie Fife KY6 3NG Scotland |
Secretary Name | Cecilia Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(6 days after company formation) |
Appointment Duration | 22 years, 5 months (resigned 15 January 2024) |
Role | Company Director |
Correspondence Address | 23 Woodgate Way South Eastfield Industrial Estate Glenrothes KY7 4PF Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.rjmproperties.co.uk |
---|
Registered Address | 23 Woodgate Way South Eastfield Industrial Estate Glenrothes KY7 4PF Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £88,488 |
Cash | £4,792 |
Current Liabilities | £20,660 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
25 May 2023 | Delivered on: 26 May 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 23 woodgate way south, glenrothes, KY7 4PF registered in the land register of scotland under title number FFE52087. Outstanding |
---|---|
14 March 2023 | Delivered on: 16 March 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 23 woodgate way south, glenrothes, KY7 4PF registered in the land register of scotland under title number FFE52087. Outstanding |
5 December 2001 | Delivered on: 14 December 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 woodgate way south, eastfield industrial estate, glenrothes. Outstanding |
20 September 2001 | Delivered on: 1 October 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 May 2023 | Delivered on: 17 May 2023 Satisfied on: 26 May 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 23 woodgate way south, glenrothes, KY7 4PF registered in the land register of scotland under title number FFE52087. Fully Satisfied |
15 January 2024 | Appointment of Mr Rikki Arthur Jenkins as a secretary on 15 January 2024 (2 pages) |
---|---|
15 January 2024 | Appointment of Mr Rikki Arthur Jenkins as a director on 15 January 2024 (2 pages) |
15 January 2024 | Termination of appointment of Cecilia Jenkins as a secretary on 15 January 2024 (1 page) |
7 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
28 August 2023 | Micro company accounts made up to 30 November 2022 (7 pages) |
26 May 2023 | Satisfaction of charge SC2217330004 in full (1 page) |
26 May 2023 | Registration of charge SC2217330005, created on 25 May 2023 (4 pages) |
17 May 2023 | Registration of charge SC2217330004, created on 9 May 2023 (4 pages) |
17 May 2023 | Satisfaction of charge SC2217330003 in full (1 page) |
16 March 2023 | Registration of charge SC2217330003, created on 14 March 2023 (5 pages) |
12 January 2023 | Registered office address changed from 61 George Street Perth Perthshire PH1 5LB to 23 Woodgate Way South Eastfield Industrial Estate Glenrothes KY7 4PF on 12 January 2023 (1 page) |
19 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
24 March 2022 | Change of details for Mr Roy Jenkins as a person with significant control on 2 September 2021 (2 pages) |
24 March 2022 | Change of details for Mr Clive Arthur Jenkins as a person with significant control on 2 September 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
25 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
20 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
24 May 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
22 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
22 August 2017 | Notification of Clive Arthur Jenkins as a person with significant control on 6 April 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
22 August 2017 | Notification of Clive Arthur Jenkins as a person with significant control on 6 April 2017 (2 pages) |
22 August 2017 | Notification of Clive Arthur Jenkins as a person with significant control on 22 August 2017 (2 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 February 2017 | Satisfaction of charge 2 in full (1 page) |
24 February 2017 | Satisfaction of charge 1 in full (1 page) |
24 February 2017 | Satisfaction of charge 2 in full (1 page) |
24 February 2017 | Satisfaction of charge 1 in full (1 page) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 May 2016 | Director's details changed for Clive Arthur Jenkins on 10 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Roy Jenkins on 10 May 2016 (2 pages) |
11 May 2016 | Secretary's details changed for Cecilia Jenkins on 10 May 2016 (1 page) |
11 May 2016 | Director's details changed for Roy Jenkins on 10 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Clive Arthur Jenkins on 10 May 2016 (2 pages) |
11 May 2016 | Secretary's details changed for Cecilia Jenkins on 10 May 2016 (1 page) |
27 August 2015 | Director's details changed for Roy Jenkins on 6 July 2015 (2 pages) |
27 August 2015 | Director's details changed for Roy Jenkins on 6 July 2015 (2 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
31 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 March 2010 | Termination of appointment of Roy Jenkins as a director (1 page) |
1 March 2010 | Termination of appointment of Roy Jenkins as a director (1 page) |
10 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
17 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
17 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
18 March 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
18 March 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
7 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
26 April 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
26 April 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
28 June 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
28 June 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
11 June 2002 | Accounting reference date shortened from 31/07/02 to 30/11/01 (1 page) |
11 June 2002 | Accounting reference date shortened from 31/07/02 to 30/11/01 (1 page) |
14 December 2001 | Partic of mort/charge * (5 pages) |
14 December 2001 | Partic of mort/charge * (5 pages) |
1 October 2001 | Partic of mort/charge * (6 pages) |
1 October 2001 | Partic of mort/charge * (6 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: browns management accounting partnership 61 george street perth PH1 5LB (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: browns management accounting partnership 61 george street perth PH1 5LB (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: browns management accounting partnership, 61 george street, perth PH1 5LB (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: browns management accounting partnership, 61 george street, perth PH1 5LB (1 page) |
31 July 2001 | Incorporation (7 pages) |
31 July 2001 | Incorporation (7 pages) |