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 | 01 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Auto Engineer |
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(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
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 | 01 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (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 | 01 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 15 January 2024) |
Role | Company Director |
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 | Resigned |
Appointed | 15 January 2024(21 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 March 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Woodgate Way South Eastfield Industrial Estate Glenrothes KY7 4PF Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.rjmpt.co.uk |
---|---|
Telephone | 01592 623707 |
Telephone region | Kirkcaldy |
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 | £63,671 |
Cash | £85,344 |
Current Liabilities | £84,384 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
21 August 2003 | Delivered 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 |
---|
6 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
29 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
22 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 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 | 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) |
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) |
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 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) |
21 December 2009 | Director's details changed for Clive Arthur Jenkins on 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Roy Jenkins on 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Roy Jenkins on 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Roy Jenkins on 31 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Clive Arthur Jenkins on 31 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Roy Jenkins on 31 October 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
28 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
12 December 2007 | Director's particulars changed (1 page) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 December 2005 | Return made up to 20/11/05; full list of members (3 pages) |
16 December 2005 | Return made up to 20/11/05; full list of members (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 April 2005 | Ad 18/04/05--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
29 April 2005 | Ad 18/04/05--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
25 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
4 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
4 December 2003 | Ad 01/01/03--------- £ si 1@1 (2 pages) |
4 December 2003 | Ad 01/01/03--------- £ si 1@1 (2 pages) |
3 October 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
3 October 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
28 August 2003 | Partic of mort/charge * (5 pages) |
28 August 2003 | Partic of mort/charge * (5 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
20 November 2002 | Incorporation (6 pages) |
20 November 2002 | Incorporation (6 pages) |