RSJ ONE ENERGY LIMITED
PLYMOUTH GVO WIND NO.7 LIMITED

Hellopages » Devon » Plymouth » PL4 8HZ

Company number 08305380
Status Active
Incorporation Date 23 November 2012
Company Type Private Limited Company
Address 51 NORTH HILL, PLYMOUTH, PL4 8HZ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 416.6 . The most likely internet sites of RSJ ONE ENERGY LIMITED are www.rsjoneenergy.co.uk, and www.rsj-one-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Rsj One Energy Limited is a Private Limited Company. The company registration number is 08305380. Rsj One Energy Limited has been working since 23 November 2012. The present status of the company is Active. The registered address of Rsj One Energy Limited is 51 North Hill Plymouth Pl4 8hz. . COLES, Simon Edward is a Director of the company. FELSTEAD, Mark Thomas is a Director of the company. PAUL, Robert William John is a Director of the company. WINTON, Joseph David is a Director of the company. The company operates in "Production of electricity".


Current Directors

Director
COLES, Simon Edward
Appointed Date: 23 November 2012
45 years old

Director
FELSTEAD, Mark Thomas
Appointed Date: 20 August 2013
64 years old

Director
PAUL, Robert William John
Appointed Date: 23 November 2012
48 years old

Director
WINTON, Joseph David
Appointed Date: 23 November 2012
40 years old

Persons With Significant Control

Mr Simon Edward Coles
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Joseph David Winton
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Mr Mark Thomas Felstead
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert William John Paul
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

RSJ ONE ENERGY LIMITED Events

28 Nov 2016
Confirmation statement made on 23 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 416.6

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Feb 2015
Registered office address changed from Unit 11, St Austell Business Park Carclaze St Austell Cornwall PL25 4FD to 51 North Hill Plymouth PL4 8HZ on 20 February 2015
...
... and 24 more events
01 Jul 2013
Registered office address changed from , Berger House, 36-38 Berkeley Square, London, W1J 5AE, United Kingdom on 1 July 2013
20 May 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

10 May 2013
Company name changed gvo wind no.7 LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution

06 Dec 2012
Registered office address changed from , 14 High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom on 6 December 2012
23 Nov 2012
Incorporation

RSJ ONE ENERGY LIMITED Charges

9 June 2014
Charge code 0830 5380 0008
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: None…
23 December 2013
Charge code 0830 5380 0007
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0830 5380 0006
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: None. Notification of addition to or amendment of charge.
23 December 2013
Charge code 0830 5380 0005
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: L/H property k/a land at gearns farm holsworthy beacon…
7 November 2013
Charge code 0830 5380 0004
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Notification of addition to or amendment of charge…
7 November 2013
Charge code 0830 5380 0003
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: None. Notification of addition to or amendment of charge.
7 November 2013
Charge code 0830 5380 0002
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Notification of addition to or amendment of charge…
20 August 2013
Charge code 0830 5380 0001
Delivered: 3 September 2013
Status: Satisfied on 10 July 2014
Persons entitled: Mark Thomas Felstead
Description: First legal mortgage over the leasehold premises at gearns…