Company NameR.S.J.Finance Co.,Limited
DirectorsJane Attwell and Carol Ann Barmer
Company StatusActive
Company Number00554401
CategoryPrivate Limited Company
Incorporation Date8 September 1955(68 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJane Attwell
NationalityBritish
StatusCurrent
Appointed24 April 1991(35 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Canvey Road
Leigh On Sea
Essex
SS9 2NN
Director NameJane Attwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(44 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleEducational Assistant
Country of ResidenceUnited Kingdom
Correspondence Address16 Canvey Road
Leigh On Sea
Essex
SS9 2NN
Director NameCarol Ann Barmer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(44 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleT V Journalist
Country of ResidenceUnited Kingdom
Correspondence Address17 Stanmore Road
Thorpe St Andrew
Norwich
Norfolk
NR7 0HB
Director NameBeryl Doris Rankin
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(35 years, 7 months after company formation)
Appointment Duration30 years, 7 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Victor Lodge
Victor Drive
Leigh On Sea
Essex
SS9 1PP

Location

Registered Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12k at £1Rankin Investments LTD
99.99%
Ordinary
1 at £1Beryl Doris Rankin
0.01%
Ordinary

Financials

Year2014
Net Worth£2,101,261
Cash£272,793
Current Liabilities£454,144

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

27 February 1968Delivered on: 8 March 1968
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126, blenheim road, harrow, middlesex together with plant machinery fixtures implements and utensils.
Outstanding
27 February 1968Delivered on: 8 March 1968
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the land & hereditaments comprised in or affected by a conveyance dated 4.5.65 made between commissioners for the new towns to the company together with plant machinery fixtures implements and utensils.
Outstanding
27 February 1968Delivered on: 8 March 1968
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 77 and 77A conway road southgate middlesex together with plant machinery fixtures implements and utensils see doc 43 for further details.
Outstanding
27 February 1968Delivered on: 8 March 1968
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments together with plant machinery fixtures implements and utensils.
Outstanding
4 December 1962Delivered on: 14 December 1962
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 769, uxbridge rd, hayes, middx together with plant machinery fixtures implements and utensils.
Outstanding
4 December 1962Delivered on: 14 December 1962
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 88, cannon lane, pinner, middx. Together with plant machinery fixtures implements and utensils.
Outstanding
4 December 1962Delivered on: 14 December 1962
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 47, south end, croydon together with plant machinery fixtures implements and utensils.
Outstanding
1 June 1968Delivered on: 21 June 1968
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: All lands hereditaments relating to the instrument (see form 395).
Outstanding
1 June 1968Delivered on: 21 June 1968
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: All lands hereditaments relating to the instrument see form 395 for details. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
1 June 1968Delivered on: 21 June 1968
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: F/H 36 hall park avenue westcliffe on sea essex title no: P110431 together with plant machinery fixtures implements and utensils.
Outstanding
4 December 1962Delivered on: 14 December 1962
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 8 essex gardens, hornchurch. Essex together with plant machinery fixtures implements and utensils.
Outstanding
1 June 1968Delivered on: 21 June 1968
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments together with plant machinery fixtures implements and utensils.
Outstanding
1 June 1968Delivered on: 21 June 1968
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 9 highveiw road upper horwood croydon surrey title no: SY108510 together with plant machinery fixtures implements and utensils.
Outstanding
1 June 1968Delivered on: 21 June 1968
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: All land & hereditaments etc: ( see form 395 ). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 February 1968Delivered on: 8 March 1968
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) together with plant machinery fixtures implements and utensils.
Outstanding
27 February 1968Delivered on: 8 March 1968
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 5, lakers rise woodmansterne surrey together with plant machinery fixtures implements and utensils.
Outstanding
27 February 1968Delivered on: 8 March 1968
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 51 avondale rd east finchley ind & together with plant machinery fixtures implements and utensils.
Outstanding
27 February 1968Delivered on: 8 March 1968
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50,52 and 52A coronation parade, common road, pinner middlesex together with plant machinery fixtures implements and utensils.
Outstanding
27 February 1968Delivered on: 8 March 1968
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, lakers rise, woodmansterne, surrey together with plant machinery fixtures implements and utensils.
Outstanding
27 February 1968Delivered on: 8 March 1968
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, paget ave, carshalton, surrey together with plant machinery fixtures implements and utensils.
Outstanding
4 December 1962Delivered on: 14 December 1962
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 964, uxbridge rd, hayes, middx together with plant machinery fixtures implements and utensils.
Outstanding
27 February 1968Delivered on: 8 March 1968
Satisfied on: 28 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 sirdar road rayleigh essex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 May 2023Notification of Rankin Investments Ltd as a person with significant control on 3 May 2023 (2 pages)
4 May 2023Cessation of Beryl Doris Rankin as a person with significant control on 2 May 2023 (1 page)
30 March 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
21 September 2022Registered office address changed from 203 London Road Hadleigh Benfleet SS7 2rd England to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 21 September 2022 (1 page)
7 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
30 November 2021Termination of appointment of Beryl Doris Rankin as a director on 22 November 2021 (1 page)
3 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 May 2017Registered office address changed from 3 Victor Lodge Victor Drive Leigh-on-Sea Essex Ss9 Ipp to 203 London Road Hadleigh Benfleet SS7 2rd on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 3 Victor Lodge Victor Drive Leigh-on-Sea Essex Ss9 Ipp to 203 London Road Hadleigh Benfleet SS7 2rd on 31 May 2017 (1 page)
12 July 2016Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 12,000
(7 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 12,000
(7 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 12,000
(7 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 12,000
(7 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 12,000
(7 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 12,000
(7 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Carol Ann Barmer on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Jane Attwell on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Beryl Doris Rankin on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Jane Attwell on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Carol Ann Barmer on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Beryl Doris Rankin on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Carol Ann Barmer on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Jane Attwell on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Beryl Doris Rankin on 1 October 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 May 2008Return made up to 24/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2008Return made up to 24/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 May 2007Return made up to 24/04/07; no change of members (7 pages)
11 May 2007Return made up to 24/04/07; no change of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 May 2006Return made up to 24/04/06; full list of members (7 pages)
8 May 2006Return made up to 24/04/06; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 May 2005Return made up to 24/04/05; full list of members (7 pages)
4 May 2005Return made up to 24/04/05; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 24/04/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 May 2003Return made up to 24/04/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
1 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
1 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
30 April 2001Return made up to 24/04/01; full list of members (7 pages)
30 April 2001Return made up to 24/04/01; full list of members (7 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 May 2000Return made up to 24/04/00; full list of members (6 pages)
8 May 2000Return made up to 24/04/00; full list of members (6 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
7 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 May 1998Return made up to 24/04/98; no change of members (4 pages)
10 May 1998Return made up to 24/04/98; no change of members (4 pages)
15 May 1997Return made up to 24/04/97; no change of members (4 pages)
15 May 1997Return made up to 24/04/97; no change of members (4 pages)
12 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 April 1996Return made up to 24/04/96; full list of members (6 pages)
29 April 1996Return made up to 24/04/96; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 April 1995Return made up to 24/04/95; no change of members (4 pages)
27 April 1995Return made up to 24/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (91 pages)