RJC SERVICES LIMITED
CRADLEY HEATH DEPAX LIMITED

Hellopages » West Midlands » Sandwell » B64 5HY

Company number 04994764
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address OLD BANK BUILDINGS, UPPER HIGH STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5HY
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RJC SERVICES LIMITED are www.rjcservices.co.uk, and www.rjc-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Rjc Services Limited is a Private Limited Company. The company registration number is 04994764. Rjc Services Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of Rjc Services Limited is Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5hy. The company`s financial liabilities are £0.4k. It is £-1.26k against last year. And the total assets are £7.57k, which is £2.44k against last year. PIKE, Natalie is a Secretary of the company. PIKE, Robert is a Director of the company. Secretary PIKE, Julie Patricia has been resigned. Secretary SCOTT, Julie has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Architectural activities".


rjc services Key Finiance

LIABILITIES £0.4k
-77%
CASH n/a
TOTAL ASSETS £7.57k
+47%
All Financial Figures

Current Directors

Secretary
PIKE, Natalie
Appointed Date: 01 April 2009

Director
PIKE, Robert
Appointed Date: 17 January 2004
61 years old

Resigned Directors

Secretary
PIKE, Julie Patricia
Resigned: 11 December 2004
Appointed Date: 17 January 2004

Secretary
SCOTT, Julie
Resigned: 24 October 2008
Appointed Date: 10 December 2004

Nominee Secretary
SCOTT, Stephen John
Resigned: 17 January 2004
Appointed Date: 15 December 2003

Nominee Director
SCOTT, Jacqueline
Resigned: 12 January 2004
Appointed Date: 15 December 2003
74 years old

Persons With Significant Control

Mr Robert Pike
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

RJC SERVICES LIMITED Events

23 May 2017
Total exemption full accounts made up to 31 December 2016
05 Jan 2017
Confirmation statement made on 15 December 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 33 more events
26 Jan 2004
New director appointed
26 Jan 2004
Registered office changed on 26/01/04 from: 52 mucklow hill halesowen birmingham westmidlands B62 8BL
18 Jan 2004
Director resigned
18 Jan 2004
Secretary resigned
15 Dec 2003
Incorporation