R.J.C. (U.K.) LIMITED
ESSEX

Hellopages » Essex » Braintree » CM3 2EH

Company number 01328739
Status Active
Incorporation Date 5 September 1977
Company Type Private Limited Company
Address MEWS PLACE, THE STREET, HATFIELD PEVEREL, ESSEX, CM3 2EH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Cancellation of shares. Statement of capital on 31 December 2015 GBP 6,501 ; Purchase of own shares.; Accounts for a small company made up to 30 September 2016. The most likely internet sites of R.J.C. (U.K.) LIMITED are www.rjcuk.co.uk, and www.r-j-c-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. R J C U K Limited is a Private Limited Company. The company registration number is 01328739. R J C U K Limited has been working since 05 September 1977. The present status of the company is Active. The registered address of R J C U K Limited is Mews Place The Street Hatfield Peverel Essex Cm3 2eh. . CLODD-BROOM, Nicola is a Secretary of the company. CAMPBELL, John Oliver is a Director of the company. Secretary EDWARDS, David James has been resigned. Secretary HARDIMAN, Barbara has been resigned. Secretary RUDIN, David Murray has been resigned. Director EDWARDS, David James has been resigned. Director JELBART, William Royston has been resigned. Director RUDIN, David Murray has been resigned. Director VIGURS, Robin Neville has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CLODD-BROOM, Nicola
Appointed Date: 06 April 2016

Director

Resigned Directors

Secretary
EDWARDS, David James
Resigned: 31 December 2015
Appointed Date: 25 April 2008

Secretary
HARDIMAN, Barbara
Resigned: 25 April 2008
Appointed Date: 29 March 2000

Secretary
RUDIN, David Murray
Resigned: 29 March 2000

Director
EDWARDS, David James
Resigned: 31 December 2015
Appointed Date: 01 January 2004
82 years old

Director
JELBART, William Royston
Resigned: 21 August 2003
87 years old

Director
RUDIN, David Murray
Resigned: 29 March 2000
90 years old

Director
VIGURS, Robin Neville
Resigned: 20 December 2010
Appointed Date: 15 August 2006
88 years old

R.J.C. (U.K.) LIMITED Events

21 Feb 2017
Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 6,501

27 Jan 2017
Purchase of own shares.
26 Jan 2017
Accounts for a small company made up to 30 September 2016
08 Apr 2016
Appointment of Nicola Clodd-Broom as a secretary on 6 April 2016
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6,501

...
... and 120 more events
21 Mar 1987
Director resigned

09 Mar 1987
Accounting reference date shortened from 31/12 to 30/09

21 Feb 1987
Secretary resigned;new secretary appointed;director resigned

18 Dec 1986
Full accounts made up to 31 December 1985

01 Aug 1986
Secretary resigned;new secretary appointed

R.J.C. (U.K.) LIMITED Charges

4 July 1995
Legal mortgage
Delivered: 20 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 35 bowlers croft cranes farm industrial…
28 April 1994
Mortgage debenture
Delivered: 13 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 November 1987
Debenture
Delivered: 6 November 1987
Status: Satisfied on 28 May 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: (See M.doc). Fixed and floating charges over the…
9 January 1985
Letter of off set
Delivered: 24 January 1985
Status: Satisfied on 29 January 1988
Persons entitled: The Gorennor and Company of the Bank of Scottland.
Description: 1/11 sons which are now or which may at any time hereafter…
24 February 1984
Letter of off set
Delivered: 24 February 1984
Status: Satisfied on 29 January 1988
Persons entitled: The Governon and Company of the Bank of Scotland.
Description: All sums which are now or which may at any time hereafter…
24 February 1984
Debenture
Delivered: 24 February 1984
Status: Satisfied on 29 January 1988
Persons entitled: The Governor and Company of the Book Off Scotland
Description: Fixed and floating charges over the undertaking and all…