RJ & CJ EDWARDS CONSTRUCTION LIMITED
PONTYPOOL

Hellopages » Torfaen » Torfaen » NP4 5YJ

Company number 04904463
Status Active
Incorporation Date 18 September 2003
Company Type Private Limited Company
Address 105 PARC PANTEG, GRIFFITHSTOWN, PONTYPOOL, GWENT, NP4 5YJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 2 . The most likely internet sites of RJ & CJ EDWARDS CONSTRUCTION LIMITED are www.rjcjedwardsconstruction.co.uk, and www.rj-cj-edwards-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Rj Cj Edwards Construction Limited is a Private Limited Company. The company registration number is 04904463. Rj Cj Edwards Construction Limited has been working since 18 September 2003. The present status of the company is Active. The registered address of Rj Cj Edwards Construction Limited is 105 Parc Panteg Griffithstown Pontypool Gwent Np4 5yj. . EDWARDS, Carol Jane is a Secretary of the company. EDWARDS, Carol Jane is a Director of the company. EDWARDS, Robert James is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
EDWARDS, Carol Jane
Appointed Date: 22 September 2003

Director
EDWARDS, Carol Jane
Appointed Date: 22 September 2003
59 years old

Director
EDWARDS, Robert James
Appointed Date: 22 September 2003
58 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 22 September 2003
Appointed Date: 18 September 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 22 September 2003
Appointed Date: 18 September 2003

Persons With Significant Control

Mr Robert James Edwards
Notified on: 18 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Jane Edwards
Notified on: 18 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RJ & CJ EDWARDS CONSTRUCTION LIMITED Events

22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2

...
... and 35 more events
01 Oct 2003
Secretary resigned
01 Oct 2003
New director appointed
01 Oct 2003
New secretary appointed;new director appointed
01 Oct 2003
Registered office changed on 01/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
18 Sep 2003
Incorporation

RJ & CJ EDWARDS CONSTRUCTION LIMITED Charges

20 May 2010
Legal charge
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 17 windsor road griffithstown pontypool torfaen.
20 May 2010
Legal charge
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 93 cocker avenue cwmbran torfaen.
20 May 2010
Legal charge
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 1 poplar road croesyceiliog cwmbran torfaen.
10 July 2008
Legal charge
Delivered: 22 July 2008
Status: Satisfied on 16 December 2008
Persons entitled: Barclays Bank PLC
Description: Freehold property known as church view, mill street…
15 January 2007
Deed of charge
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1A glanhowy street dukestown tredegar gwent. Fixed charge…