R.J.W.LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN15 6PW

Company number 00723144
Status Active
Incorporation Date 4 May 1962
Company Type Private Limited Company
Address UNIT A5, CHAUCER BUSINESS PARK, WATERY LANE KEMSING, SEVENOAKS, KENT, TN15 6PW
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 60,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of R.J.W.LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. The distance to to Sevenoaks Rail Station is 3.2 miles; to Knockholt Rail Station is 6.1 miles; to Farningham Road Rail Station is 7.2 miles; to Tonbridge Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R J W Limited is a Private Limited Company. The company registration number is 00723144. R J W Limited has been working since 04 May 1962. The present status of the company is Active. The registered address of R J W Limited is Unit A5 Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent Tn15 6pw. . WHITTINGTON, Amanda Elizabeth is a Secretary of the company. WHITTINGTON, Clive is a Director of the company. WHITTINGTON, Paul is a Director of the company. Secretary WHITTINGTON, Richard James has been resigned. Director WHITTINGTON, Richard James has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
WHITTINGTON, Amanda Elizabeth
Appointed Date: 23 September 1996

Director
WHITTINGTON, Clive

73 years old

Director
WHITTINGTON, Paul

70 years old

Resigned Directors

Secretary
WHITTINGTON, Richard James
Resigned: 23 September 1996

Director
WHITTINGTON, Richard James
Resigned: 05 November 2009
99 years old

R.J.W.LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 60,000

23 Jun 2015
Total exemption small company accounts made up to 30 April 2015
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 60,000

21 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 65 more events
16 Jul 1987
Particulars of mortgage/charge

08 Jul 1987
Particulars of mortgage/charge

25 Nov 1986
Full accounts made up to 30 April 1986

25 Nov 1986
Return made up to 15/08/86; full list of members

25 Jun 1986
Director resigned

R.J.W.LIMITED Charges

14 May 1997
Debenture
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1987
Mortgage
Delivered: 16 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit A8 chaucer industrial park, watery lane, kemsing…
18 June 1987
Mortgage
Delivered: 8 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit A5, chaucer industrial park, watery lane, kemsing…
24 October 1969
Debenture
Delivered: 27 October 1969
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1) the properties mentioned in the schedule to the…