RJC HOLDINGS LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JJ

Company number 01999489
Status Active
Incorporation Date 13 March 1986
Company Type Private Limited Company
Address GROVE HOUSE, 1 GROVE PLACE, BEDFORD, MK40 3JJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Termination of appointment of Valerie Jill Sexton as a secretary on 30 March 2017. The most likely internet sites of RJC HOLDINGS LIMITED are www.rjcholdings.co.uk, and www.rjc-holdings.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-nine years and eight months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.6 miles; to Lidlington Rail Station is 7.8 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rjc Holdings Limited is a Private Limited Company. The company registration number is 01999489. Rjc Holdings Limited has been working since 13 March 1986. The present status of the company is Active. The registered address of Rjc Holdings Limited is Grove House 1 Grove Place Bedford Mk40 3jj. The company`s financial liabilities are £1218.15k. It is £400.55k against last year. The cash in hand is £1024.58k. It is £157.07k against last year. And the total assets are £1556.39k, which is £457.23k against last year. CRAWLEY, Raymond James is a Director of the company. Secretary SEXTON, Valerie Jill has been resigned. Director CRAWLEY, Janet has been resigned. The company operates in "Activities of other holding companies n.e.c.".


rjc holdings Key Finiance

LIABILITIES £1218.15k
+48%
CASH £1024.58k
+18%
TOTAL ASSETS £1556.39k
+41%
All Financial Figures

Current Directors

Director
CRAWLEY, Raymond James
Appointed Date: 04 September 2003
80 years old

Resigned Directors

Secretary
SEXTON, Valerie Jill
Resigned: 30 March 2017

Director
CRAWLEY, Janet
Resigned: 02 October 2015
81 years old

Persons With Significant Control

Mr Raymond James Crawley
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

RJC HOLDINGS LIMITED Events

22 Apr 2017
Satisfaction of charge 2 in full
31 Mar 2017
Satisfaction of charge 3 in full
30 Mar 2017
Termination of appointment of Valerie Jill Sexton as a secretary on 30 March 2017
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Nov 2016
Director's details changed for Mr Raymond James Crawley on 18 November 2016
...
... and 84 more events
18 May 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 May 1988
Accounts made up to 31 March 1987

05 Jan 1988
Return made up to 17/08/87; full list of members
13 Mar 1986
Incorporation
13 Mar 1986
Certificate of incorporation

RJC HOLDINGS LIMITED Charges

4 September 2003
Guarantee & debenture
Delivered: 12 September 2003
Status: Satisfied on 31 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1990
Debenture
Delivered: 11 December 1990
Status: Satisfied on 22 April 2017
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
26 October 1988
Debenture
Delivered: 16 November 1988
Status: Satisfied on 28 September 1990
Persons entitled: Guy Francis Burridge
Description: Floating charge of all moveable and immoveable property of…