RJ PROCUREMENT LIMITED
SOUTHAMPTON BROOKSON (5292B) LIMITED

Hellopages » Hampshire » Fareham » SO31 9JL

Company number 06083119
Status Active
Incorporation Date 5 February 2007
Company Type Private Limited Company
Address 63 DIBLES ROAD, WARSASH, SOUTHAMPTON, SO31 9JL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1 . The most likely internet sites of RJ PROCUREMENT LIMITED are www.rjprocurement.co.uk, and www.rj-procurement.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Fareham Rail Station is 4.2 miles; to St Denys Rail Station is 6.5 miles; to Ryde Pier Head Rail Station is 9.6 miles; to Ryde St Johns Road Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rj Procurement Limited is a Private Limited Company. The company registration number is 06083119. Rj Procurement Limited has been working since 05 February 2007. The present status of the company is Active. The registered address of Rj Procurement Limited is 63 Dibles Road Warsash Southampton So31 9jl. The company`s financial liabilities are £53.87k. It is £-0.43k against last year. And the total assets are £54.85k, which is £-0.27k against last year. JONES, Robert is a Director of the company. Nominee Secretary JORDAN SECRETARIES LIMITED has been resigned. Nominee Director BROOKSON DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


rj procurement Key Finiance

LIABILITIES £53.87k
-1%
CASH n/a
TOTAL ASSETS £54.85k
-1%
All Financial Figures

Current Directors

Director
JONES, Robert
Appointed Date: 05 April 2007
70 years old

Resigned Directors

Nominee Secretary
JORDAN SECRETARIES LIMITED
Resigned: 10 July 2008
Appointed Date: 05 February 2007

Nominee Director
BROOKSON DIRECTORS LIMITED
Resigned: 05 April 2007
Appointed Date: 05 February 2007

Persons With Significant Control

Mr Robert Jones
Notified on: 1 January 2017
70 years old
Nature of control: Ownership of shares – 75% or more

RJ PROCUREMENT LIMITED Events

10 Mar 2017
Confirmation statement made on 5 February 2017 with updates
05 Oct 2016
Micro company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1

...
... and 22 more events
15 Apr 2007
Accounting reference date extended from 29/02/08 to 31/03/08
20 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

20 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

20 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

05 Feb 2007
Incorporation