R.J.S. DEVELOPMENTS LIMITED
OMAGH


Company number NI035561
Status Active
Incorporation Date 8 February 1999
Company Type Private Limited Company
Address UNIT B15 OMAGH ENTERPRISE CENTRE, GREAT NORTHERN ROAD, OMAGH, COUNTY TYRONE, BT78 5LU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 500,000.001 . The most likely internet sites of R.J.S. DEVELOPMENTS LIMITED are www.rjsdevelopments.co.uk, and www.r-j-s-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. R J S Developments Limited is a Private Limited Company. The company registration number is NI035561. R J S Developments Limited has been working since 08 February 1999. The present status of the company is Active. The registered address of R J S Developments Limited is Unit B15 Omagh Enterprise Centre Great Northern Road Omagh County Tyrone Bt78 5lu. . RAINEY, Janet is a Secretary of the company. MCFARLAND, Stanley Crawford is a Director of the company. MCKELVEY, Robert James is a Director of the company. RAINEY, Janet is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
RAINEY, Janet
Appointed Date: 08 February 1999

Director
MCFARLAND, Stanley Crawford
Appointed Date: 08 February 1999
75 years old

Director
MCKELVEY, Robert James
Appointed Date: 08 February 1999
65 years old

Director
RAINEY, Janet
Appointed Date: 08 February 1999
55 years old

Persons With Significant Control

Mr Stanley Crawford Mcfarland
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mrs Janet Rainey
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.J.S. DEVELOPMENTS LIMITED Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
12 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 500,000.001

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 500,000.001

...
... and 37 more events
18 Feb 1999
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 1999
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 1999
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

R.J.S. DEVELOPMENTS LIMITED Charges

14 December 2009
Legal charge
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All the lands contained within folio no. Ty 79553 county…
10 June 2009
Debenture
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies debenture. All that and those lands comprised in…
1 March 2007
Debenture
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. All that and those lands…