RJC AGENCIES LIMITED
ELLESMERE PORT WILSCO 311 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH65 0AB

Company number 03859287
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address FAIRFIELD HOUSE, 104 WHITBY ROAD, ELLESMERE PORT, CHESHIRE, CH65 0AB
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 60,000 . The most likely internet sites of RJC AGENCIES LIMITED are www.rjcagencies.co.uk, and www.rjc-agencies.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and twelve months. The distance to to Helsby Rail Station is 5.5 miles; to Chester Rail Station is 5.7 miles; to Brunswick Rail Station is 7.9 miles; to Edge Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rjc Agencies Limited is a Private Limited Company. The company registration number is 03859287. Rjc Agencies Limited has been working since 14 October 1999. The present status of the company is Active. The registered address of Rjc Agencies Limited is Fairfield House 104 Whitby Road Ellesmere Port Cheshire Ch65 0ab. The company`s financial liabilities are £142.92k. It is £-22.28k against last year. The cash in hand is £46.97k. It is £10.88k against last year. And the total assets are £392.88k, which is £-339.76k against last year. MENZIES, Ian Keith is a Secretary of the company. CARTER, Jennifer Lea is a Director of the company. CARTER, Richard James Speakman is a Director of the company. MENZIES, Ian Keith is a Director of the company. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director MENZIES, Assia has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. Nominee Director WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


rjc agencies Key Finiance

LIABILITIES £142.92k
-14%
CASH £46.97k
+30%
TOTAL ASSETS £392.88k
-47%
All Financial Figures

Current Directors

Secretary
MENZIES, Ian Keith
Appointed Date: 17 August 2001

Director
CARTER, Jennifer Lea
Appointed Date: 28 June 2000
62 years old

Director
CARTER, Richard James Speakman
Appointed Date: 28 June 2000
61 years old

Director
MENZIES, Ian Keith
Appointed Date: 28 June 2000
88 years old

Resigned Directors

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 17 August 2001
Appointed Date: 14 October 1999

Director
MENZIES, Assia
Resigned: 06 July 2014
Appointed Date: 28 June 2000
87 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 28 June 2000
Appointed Date: 14 October 1999

Nominee Director
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 28 June 2000
Appointed Date: 14 October 1999

Persons With Significant Control

Mr Richard James Speakman Carter
Notified on: 16 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Lea Carter
Notified on: 16 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RJC AGENCIES LIMITED Events

18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 60,000

31 Jul 2015
Registered office address changed from Church Cottage House Church Square Basingstoke Hampshire RG21 7QW to Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 31 July 2015
02 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 50 more events
09 Aug 2000
New director appointed
09 Aug 2000
Director resigned
09 Aug 2000
Director resigned
17 Jul 2000
Company name changed wilsco 311 LIMITED\certificate issued on 18/07/00
14 Oct 1999
Incorporation

RJC AGENCIES LIMITED Charges

28 March 2013
Mortgage of life policy
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The policy of assurance number 9CWJ57E-01 issued by hsbc on…
28 March 2013
Debenture
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…
4 August 2000
Debenture
Delivered: 17 August 2000
Status: Satisfied on 13 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…