R.J. CONTRACTS LIMITED - BEDFORD
Company Profile | Company Filings |
Overview
R.J. CONTRACTS LIMITED is a Private Limited Company from BEDFORD and has the status: Active.
R.J. CONTRACTS LIMITED was incorporated 26 years ago on 18/03/1998 and has the registered number: 03529932. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
R.J. CONTRACTS LIMITED was incorporated 26 years ago on 18/03/1998 and has the registered number: 03529932. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
R.J. CONTRACTS LIMITED - BEDFORD
This company is listed in the following categories:
43320 - Joinery installation
43320 - Joinery installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ENTERPRISE WAY
BEDFORD
BEDFORDSHIRE
MK45 5BS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN JOSEPH RUDDY | Mar 1974 | British | Director | 2010-11-26 | CURRENT |
MR LEE MYLES RUDDY | Jan 1976 | British | Director | 2010-11-26 | CURRENT |
MR SHANE ANTHONY RUDDY | Jan 1973 | British | Director | 2021-11-15 | CURRENT |
MR LEE MYLES RUDDY | Jan 1976 | British | Secretary | 2002-01-03 | CURRENT |
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 1998-03-18 UNTIL 1998-03-18 | RESIGNED | ||
MRS KATHLEEN TERESA KILCOYNE | Mar 1942 | British | Secretary | 1998-03-18 UNTIL 1998-04-20 | RESIGNED |
MR PATRICK JOSEPH RUDDY | Dec 1938 | Irish | Director | 1998-03-18 UNTIL 2012-02-01 | RESIGNED |
MR ROBERT CAMPBELL THOMPSON | May 1951 | British | Director | 1998-04-20 UNTIL 2008-05-28 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1998-03-18 UNTIL 1998-03-18 | RESIGNED | ||
MR JOHN FREDERICK BUTLER | Aug 1953 | Secretary | 1998-04-20 UNTIL 2001-05-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pinebell Properties Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-21 | 31-03-2023 | 1,595,235 Cash 2,409,814 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-29 | 31-03-2022 | 1,062,607 Cash 1,980,107 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-21 | 31-03-2021 | 986,765 Cash 1,356,690 equity |
ACCOUNTS - Final Accounts preparation | 2021-02-17 | 31-03-2020 | 648,750 Cash 520,328 equity |
ACCOUNTS - Final Accounts preparation | 2019-12-21 | 31-03-2019 | 324,123 Cash 257,380 equity |
R_J_CONTRACTS_LIMITED - Accounts | 2018-12-18 | 31-03-2018 | £114,920 Cash £87,926 equity |
R_J_CONTRACTS_LIMITED - Accounts | 2017-12-22 | 31-03-2017 | £112,243 Cash £85,758 equity |
R_J_CONTRACTS_LIMITED - Accounts | 2016-12-23 | 31-03-2016 | £112,184 Cash £91,005 equity |