Company number 01571666
Status Active
Incorporation Date 1 July 1981
Company Type Private Limited Company
Address UNIT 3, EASTERN ROAD, ALDERSHOT,HANTS, GU12 4TD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 29,945
. The most likely internet sites of ROJAY WORLD FREIGHT LIMITED are www.rojayworldfreight.co.uk, and www.rojay-world-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Ash Vale Rail Station is 1.8 miles; to Blackwater Rail Station is 6 miles; to Bentley (Hants) Rail Station is 7.3 miles; to Bagshot Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rojay World Freight Limited is a Private Limited Company.
The company registration number is 01571666. Rojay World Freight Limited has been working since 01 July 1981.
The present status of the company is Active. The registered address of Rojay World Freight Limited is Unit 3 Eastern Road Aldershot Hants Gu12 4td. . HILL, Nick is a Secretary of the company. HALES, Jonathan Wilson is a Director of the company. HILL, Nicholas Albert is a Director of the company. Secretary BLOGG, Rosie has been resigned. Secretary DEERING, David Malcolm has been resigned. Secretary JEFFRIES, Caroline Ann has been resigned. Secretary MAGEE, Elaine has been resigned. Secretary RICHARDS, Susan has been resigned. Director DEERING, David Malcolm has been resigned. Director HILL, Margaret Ann has been resigned. Director JEFFERIES, Peter Anthony has been resigned. Director MAGEE, Elaine has been resigned. Director MAGEE, Gary James has been resigned. Director MAGEE, Royston James has been resigned. Director MICHAEL, Philip Trevor has been resigned. The company operates in "Other transportation support activities".
Current Directors
Resigned Directors
Secretary
BLOGG, Rosie
Resigned: 07 February 2008
Appointed Date: 01 August 2006
Secretary
MAGEE, Elaine
Resigned: 23 July 2001
Appointed Date: 28 March 2001
Director
MAGEE, Elaine
Resigned: 31 May 2002
Appointed Date: 01 July 1996
66 years old
Director
MAGEE, Gary James
Resigned: 04 February 2011
Appointed Date: 01 August 2003
50 years old
Persons With Significant Control
ROJAY WORLD FREIGHT LIMITED Events
17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Oct 2016
Accounts for a small company made up to 31 March 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
16 Dec 2015
Accounts for a small company made up to 31 March 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
...
... and 123 more events
10 Aug 1985
Annual return made up to 25/05/84
07 Mar 1984
Annual return made up to 30/12/83
07 Mar 1984
Accounts made up to 31 December 1982
01 Jul 1981
Certificate of incorporation
01 Jul 1981
Incorporation
12 July 2011
Charge of deposit
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
7 February 2008
Charge of deposit
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
7 February 2008
Debenture
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
Rent deposit agreement (charged bank account)
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Wynnstay Properties Public Limited Company
Description: The account at guildford branch of national westminster…
26 August 2001
Debenture
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1999
Debenture deed
Delivered: 3 June 1999
Status: Satisfied
on 16 March 2001
Persons entitled: Doris Margaret Morgan
Vivian Thomas Morgan
Description: By way of floating charge all assets of the company present…
1 May 1991
Single debenture
Delivered: 14 May 1991
Status: Satisfied
on 12 December 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1990
Mortgage
Delivered: 25 January 1990
Status: Satisfied
on 3 June 1999
Persons entitled: Lloyds Bank PLC
Description: Any moneys standing to the credit of a designated account…