RJH CONSTRUCTION LTD.
DERBY R J H STEEL FABRICATIONS LIMITED

Hellopages » Derbyshire » South Derbyshire » DE73 8DS

Company number 04134642
Status Active
Incorporation Date 3 January 2001
Company Type Private Limited Company
Address BANK CHAMBERS MARKET PLACE, MELBOURNE, DERBY, DERBYSHIRE, DE73 8DS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RJH CONSTRUCTION LTD. are www.rjhconstruction.co.uk, and www.rjh-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Willington Rail Station is 6 miles; to Spondon Rail Station is 6.2 miles; to Derby Rail Station is 6.6 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.Rjh Construction Ltd is a Private Limited Company. The company registration number is 04134642. Rjh Construction Ltd has been working since 03 January 2001. The present status of the company is Active. The registered address of Rjh Construction Ltd is Bank Chambers Market Place Melbourne Derby Derbyshire De73 8ds. . HODSON, Russell James is a Director of the company. Secretary ROBINSON, Karl Lucas has been resigned. Director ROBINSON, Karl Lucas has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
HODSON, Russell James
Appointed Date: 03 January 2001
62 years old

Resigned Directors

Secretary
ROBINSON, Karl Lucas
Resigned: 01 October 2009
Appointed Date: 03 January 2001

Director
ROBINSON, Karl Lucas
Resigned: 26 August 2014
Appointed Date: 03 January 2001
58 years old

Persons With Significant Control

Mr Russell James Hodson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

RJH CONSTRUCTION LTD. Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Jan 2017
Confirmation statement made on 3 January 2017 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

12 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 51 more events
04 Nov 2002
Accounting reference date extended from 31/01/02 to 31/03/02
14 Aug 2002
Particulars of mortgage/charge
19 Mar 2002
Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed

17 Dec 2001
Company name changed r j h steel fabrications LIMITED\certificate issued on 17/12/01
03 Jan 2001
Incorporation

RJH CONSTRUCTION LTD. Charges

1 March 2010
Mortgage
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land associated with hawthorn court southcroft…
5 January 2010
Mortgage
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 5 george street derby t/no:DY57057 together with all…
1 February 2008
Legal mortgage
Delivered: 5 February 2008
Status: Satisfied on 6 January 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 5 george street, derby. With the benefit…
12 January 2007
Legal mortgage
Delivered: 16 January 2007
Status: Satisfied on 2 March 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at southcroft littleover derby. With…
3 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Satisfied on 6 January 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 34 drewry lane and land and buildings at the back of 34…
14 February 2006
Debenture
Delivered: 16 February 2006
Status: Satisfied on 2 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2004
Legal charge
Delivered: 27 March 2004
Status: Satisfied on 6 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 and 34A drewry lane derby t/n's DY119014, DY151887 and…
3 December 2003
Debenture
Delivered: 10 December 2003
Status: Satisfied on 6 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2003
Legal charge
Delivered: 10 September 2003
Status: Satisfied on 6 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 manchester street city of derby t/n DY8049. By way of…
20 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 6 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the pump house,manchester…
25 July 2002
Legal charge
Delivered: 14 August 2002
Status: Satisfied on 6 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 22 manchester street derby t/n…