Company NameRJM & Sons (Scotland) Limited
DirectorsClive Arthur Jenkins and Roy Jenkins
Company StatusActive
Company NumberSC239918
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameClive Arthur Jenkins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 5 months
RoleAuto Engineer
Country of ResidenceScotland
Correspondence Address23 Woodgate Way South
Eastfield Industrial Estate
Glenrothes
KY7 4PF
Scotland
Director NameMr Roy Jenkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 5 months
RoleAuto Engineer
Country of ResidenceScotland
Correspondence Address23 Woodgate Way South
Eastfield Industrial Estate
Glenrothes
KY7 4PF
Scotland
Secretary NameMr Rikki Arthur Jenkins
StatusCurrent
Appointed15 January 2024(21 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address23 Woodgate Way South
Eastfield Industrial Estate
Glenrothes
KY7 4PF
Scotland
Director NameRoy Jenkins
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 week, 4 days after company formation)
Appointment Duration7 years, 1 month (resigned 21 January 2010)
RoleAuto Engineer
Country of ResidenceScotland
Correspondence Address30 Ramsay Gardens
Leslie
Fife
KY6 3NG
Scotland
Secretary NameCecilia Jenkins
NationalityBritish
StatusResigned
Appointed01 December 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 1 month (resigned 15 January 2024)
RoleCompany Director
Correspondence Address23 Woodgate Way South
Eastfield Industrial Estate
Glenrothes
KY7 4PF
Scotland
Director NameMr Rikki Arthur Jenkins
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2024(21 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 March 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Woodgate Way South
Eastfield Industrial Estate
Glenrothes
KY7 4PF
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.rjmpt.co.uk
Telephone01592 623707
Telephone regionKirkcaldy

Location

Registered Address23 Woodgate Way South
Eastfield Industrial Estate
Glenrothes
KY7 4PF
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£63,671
Cash£85,344
Current Liabilities£84,384

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

21 August 2003Delivered on: 28 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

6 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
29 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
14 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Director's details changed for Clive Arthur Jenkins on 10 May 2016 (2 pages)
11 May 2016Director's details changed for Roy Jenkins on 10 May 2016 (2 pages)
11 May 2016Director's details changed for Clive Arthur Jenkins on 10 May 2016 (2 pages)
11 May 2016Secretary's details changed for Cecilia Jenkins on 10 May 2016 (1 page)
11 May 2016Director's details changed for Roy Jenkins on 10 May 2016 (2 pages)
11 May 2016Secretary's details changed for Cecilia Jenkins on 10 May 2016 (1 page)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6
(5 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6
(5 pages)
18 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 6
(5 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 6
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 March 2010Termination of appointment of Roy Jenkins as a director (1 page)
1 March 2010Termination of appointment of Roy Jenkins as a director (1 page)
21 December 2009Director's details changed for Clive Arthur Jenkins on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Roy Jenkins on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Roy Jenkins on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Roy Jenkins on 31 October 2009 (2 pages)
21 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Clive Arthur Jenkins on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Roy Jenkins on 31 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 January 2009Return made up to 20/11/08; full list of members (4 pages)
28 January 2009Return made up to 20/11/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 20/11/07; full list of members (3 pages)
12 December 2007Return made up to 20/11/07; full list of members (3 pages)
12 December 2007Director's particulars changed (1 page)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 December 2006Return made up to 20/11/06; full list of members (3 pages)
8 December 2006Return made up to 20/11/06; full list of members (3 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 December 2005Return made up to 20/11/05; full list of members (3 pages)
16 December 2005Return made up to 20/11/05; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005Ad 18/04/05--------- £ si 3@1=3 £ ic 3/6 (2 pages)
29 April 2005Ad 18/04/05--------- £ si 3@1=3 £ ic 3/6 (2 pages)
25 November 2004Return made up to 20/11/04; full list of members (7 pages)
25 November 2004Return made up to 20/11/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 December 2003Return made up to 20/11/03; full list of members (7 pages)
4 December 2003Return made up to 20/11/03; full list of members (7 pages)
4 December 2003Ad 01/01/03--------- £ si 1@1 (2 pages)
4 December 2003Ad 01/01/03--------- £ si 1@1 (2 pages)
3 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
3 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
28 August 2003Partic of mort/charge * (5 pages)
28 August 2003Partic of mort/charge * (5 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page)
2 January 2003New secretary appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
20 November 2002Incorporation (6 pages)
20 November 2002Incorporation (6 pages)