Company NameR.J. Communications Limited
DirectorMichael Gerard O Callaghan
Company StatusDissolved
Company Number02812431
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMichael Gerard O Callaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1994(1 year after company formation)
Appointment Duration29 years, 11 months
RoleServiceman British Army
Country of ResidenceUnited Kingdom
Correspondence Address12 Holbrook Close
Great Waldingfield
Suffolk
CO10 0XX
Secretary NameMr Paul Thomas Edmondson
NationalityBritish
StatusCurrent
Appointed01 December 1997(4 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tye Green Paddock
Glemsford
Sudbury
Suffolk
CO10 7TS
Director NameTrevor Frederick Bandey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 1996)
RoleConsultant
Correspondence AddressSliphurst
Sudbury Road
Bures
Suffolk
CO8 5JT
Director NameViolet Rita Bandey
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(6 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 13 May 1994)
RoleBook Keeper
Correspondence AddressCollins Farmhouse
Pebmarsh
Halstead
Essex
CO9 2SQ
Secretary NameTrevor Frederick Bandey
NationalityBritish
StatusResigned
Appointed02 November 1993(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 1996)
RoleConsultant
Correspondence AddressSliphurst
Sudbury Road
Bures
Suffolk
CO8 5JT
Secretary NameTimothy James O'Callaghan
NationalityBritish
StatusResigned
Appointed22 August 1996(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address27 High Street
South Milford
Leeds
LS25 5AQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Tye Green Paddock
Glemsford
Sudbury
Suffolk
CO10 7TS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£78,996
Cash£2,750
Current Liabilities£104,929

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2005Dissolved (1 page)
24 January 2005Completion of winding up (1 page)
11 April 2003Order of court to wind up (3 pages)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 May 2002Return made up to 26/04/02; full list of members (6 pages)
3 May 2001Return made up to 26/04/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 April 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1998Registered office changed on 29/10/98 from: edmondsons chartered accountants 28 the pippins glemsford sudbury suffolk CO10 7PQ (1 page)
21 May 1998Return made up to 26/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/98
(4 pages)
28 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
20 January 1998Return made up to 26/04/97; full list of members (4 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
20 January 1997Accounts for a small company made up to 30 September 1996 (3 pages)
12 September 1996Secretary resigned (1 page)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 June 1996Secretary resigned;director resigned (1 page)
29 April 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1996Registered office changed on 28/02/96 from: price bailey & partners 1 queens place queen street haverhill suffolk CB9 9DZ (1 page)
17 August 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1995Auditor's resignation (2 pages)