R & J HOMES LIMITED
DERBY

Hellopages » Derbyshire » South Derbyshire » DE73 8LT

Company number 04359096
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address 9 ACACIA DRIVE, MELBOURNE, DERBY, ENGLAND, DE73 8LT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from Bank Chambers, Market Place Melbourne Derbyshire DE73 8DS to 9 Acacia Drive Melbourne Derby DE73 8LT on 28 March 2017; Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of R & J HOMES LIMITED are www.rjhomes.co.uk, and www.r-j-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Willington Rail Station is 5.7 miles; to Spondon Rail Station is 5.9 miles; to Derby Rail Station is 6.2 miles; to Long Eaton Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R J Homes Limited is a Private Limited Company. The company registration number is 04359096. R J Homes Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of R J Homes Limited is 9 Acacia Drive Melbourne Derby England De73 8lt. The company`s financial liabilities are £7.16k. It is £-0.49k against last year. The cash in hand is £8.22k. It is £3.74k against last year. And the total assets are £49.22k, which is £-0.04k against last year. ANDERSON, Robert Henry is a Secretary of the company. STYCHE, Jonathan Mark is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


r & j homes Key Finiance

LIABILITIES £7.16k
-7%
CASH £8.22k
+83%
TOTAL ASSETS £49.22k
-1%
All Financial Figures

Current Directors

Secretary
ANDERSON, Robert Henry
Appointed Date: 23 January 2002

Director
STYCHE, Jonathan Mark
Appointed Date: 23 January 2002
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 January 2002
Appointed Date: 23 January 2002
71 years old

Persons With Significant Control

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

Mr Robert Anderson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R & J HOMES LIMITED Events

28 Mar 2017
Registered office address changed from Bank Chambers, Market Place Melbourne Derbyshire DE73 8DS to 9 Acacia Drive Melbourne Derby DE73 8LT on 28 March 2017
07 Feb 2017
Confirmation statement made on 23 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 300

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 47 more events
06 Feb 2002
New secretary appointed
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
06 Feb 2002
Registered office changed on 06/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Jan 2002
Incorporation

R & J HOMES LIMITED Charges

17 January 2014
Charge code 0435 9096 0007
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 20 dove lane uttoxeter t/no SF235004. Notification of…
17 January 2014
Charge code 0435 9096 0006
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 20A dove lane uttoxeter t/no SF593777. Notification of…
17 January 2014
Charge code 0435 9096 0005
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Leigh rectory church leigh t/no SF477842. Notification of…
4 May 2006
Legal charge
Delivered: 9 May 2006
Status: Satisfied on 3 February 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 20 dove lane rocester…
31 October 2003
Legal charge
Delivered: 5 November 2003
Status: Satisfied on 3 February 2014
Persons entitled: National Westminster Bank PLC
Description: Leigh rectory leigh staffordshire. By way of fixed charge…
31 October 2003
Legal charge
Delivered: 4 November 2003
Status: Satisfied on 3 February 2014
Persons entitled: National Westminster Bank PLC
Description: Plot of land at church leigh stoke on trent staffordshire…
22 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied on 3 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land part of copes farm, withington, leigh, stoke on…