R.J. MASON (HOLDINGS) LIMITED

Hellopages » Newport » Newport » NP20 5NJ

Company number 05529424
Status Active
Incorporation Date 5 August 2005
Company Type Private Limited Company
Address ALBANY STREET, NEWPORT, NP20 5NJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of R.J. MASON (HOLDINGS) LIMITED are www.rjmasonholdings.co.uk, and www.r-j-mason-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Cwmbran Rail Station is 4 miles; to Risca & Pontymister Rail Station is 4.2 miles; to Crosskeys Rail Station is 5.8 miles; to Pontypool & New Inn Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R J Mason Holdings Limited is a Private Limited Company. The company registration number is 05529424. R J Mason Holdings Limited has been working since 05 August 2005. The present status of the company is Active. The registered address of R J Mason Holdings Limited is Albany Street Newport Np20 5nj. . MASON, Patricia Ann is a Secretary of the company. MASON, Christine Anne is a Director of the company. MASON, Christopher John is a Director of the company. MASON, Roland James is a Director of the company. Secretary M & B SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director M & B NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MASON, Patricia Ann
Appointed Date: 15 August 2005

Director
MASON, Christine Anne
Appointed Date: 15 August 2005
79 years old

Director
MASON, Christopher John
Appointed Date: 15 August 2005
65 years old

Director
MASON, Roland James
Appointed Date: 15 August 2005
78 years old

Resigned Directors

Secretary
M & B SECRETARIES LIMITED
Resigned: 15 August 2005
Appointed Date: 05 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 2005
Appointed Date: 05 August 2005

Director
INSTANT COMPANIES LIMITED
Resigned: 05 August 2005
Appointed Date: 05 August 2005

Director
M & B NOMINEES LIMITED
Resigned: 15 August 2005
Appointed Date: 05 August 2005

Persons With Significant Control

Mr Roland James Mason
Notified on: 5 August 2016
78 years old
Nature of control: Ownership of shares – 75% or more

R.J. MASON (HOLDINGS) LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 May 2016
31 Aug 2016
Confirmation statement made on 5 August 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
20 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200

02 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 37 more events
08 Aug 2005
Director resigned
08 Aug 2005
Secretary resigned
08 Aug 2005
New secretary appointed
08 Aug 2005
New director appointed
05 Aug 2005
Incorporation

R.J. MASON (HOLDINGS) LIMITED Charges

1 July 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: David John Attwood
Description: F/H property being the land lying to the north east of…
3 March 2006
Debenture
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a albany street, newport t/n's WA418021 and…
22 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…