Company NameR.J.D. Ltd.
Company StatusActive
Company Number02842908
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Cecil John Pryor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(3 weeks, 5 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSearles Farm
Foster Street
Harlow
Essex
CM17 9HX
Director NameMr Roger Gerald Pryor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(3 weeks, 5 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollington Hall
Ugley
Bishops Stortford
Herts
CM22 6HS
Director NameMr Andrew Stuart Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(19 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House
Foster Street
Harlow Common Harlow
Essex
CM17 9HY
Director NameMrs Kylea Samantha Benge
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House
Foster Street
Harlow Common Harlow
Essex
CM17 9HY
Director NameMr Peter Ryan Scott
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(30 years, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCecil House
Foster Street
Harlow Common Harlow
Essex
CM17 9HY
Director NameDavid Pembroke Gilbert Rees
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 weeks, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressPundicts Lodge
Great Braxted
Witham
Essex
CM8 3EQ
Secretary NameMr Cecil John Pryor
NationalityBritish
StatusResigned
Appointed01 September 1993(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSearles Farm
Foster Street
Harlow
Essex
CM17 9HX
Secretary NameMr Allan Edward Gordon Gifford
NationalityBritish
StatusResigned
Appointed26 March 1996(2 years, 7 months after company formation)
Appointment Duration15 years (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Farm Cottage
Foster Street
Harlow
Essex
CM17 9HS
Director NameDonald Llewellyn Gilbert Rees
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(8 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Braxted Hall
Braxted Park, Great Braxted
Witham
Essex
CM8 3EN
Director NameDavid Pembroke Gilbert Rees
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(8 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Boxted Cross Boxted
Colchester
Essex
CO4 5RD
Director NameMr Paul Delaney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(23 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCecil House
Foster Street
Harlow Common Harlow
Essex
CM17 9HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rjduk.com
Telephone01279 421456
Telephone regionBishops Stortford

Location

Registered AddressCecil House
Foster Street
Harlow Common Harlow
Essex
CM17 9HY
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£190,823
Cash£37,690
Current Liabilities£1,709,969

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

11 September 2013Delivered on: 12 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 October 2012Delivered on: 10 October 2012
Persons entitled: Sir William Henry Proby Bt

Classification: Legal charge contained in a rent deposit
Secured details: £17,568.38 due or to become due.
Particulars: The amount from time to time standing to the credit of the deposit account as defined in the rent deposit deed.
Outstanding
19 May 2008Delivered on: 21 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 16637526 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
19 March 2007Delivered on: 4 April 2007
Persons entitled: Sir William Henry Proby Bt

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the deposit and all money from time to time placed in the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

7 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
22 January 2024Termination of appointment of Donald Llewellyn Gilbert Rees as a director on 22 January 2024 (1 page)
22 January 2024Termination of appointment of David Pembroke Gilbert Rees as a director on 22 January 2024 (1 page)
22 January 2024Appointment of Mr Peter Ryan Scott as a director on 22 January 2024 (2 pages)
6 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
6 February 2023Audit exemption subsidiary accounts made up to 30 June 2022 (8 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
23 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (35 pages)
23 January 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
1 April 2022Termination of appointment of Paul Delaney as a director on 1 April 2022 (1 page)
21 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
21 February 2022Audit exemption subsidiary accounts made up to 30 June 2021 (6 pages)
21 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (36 pages)
21 February 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
18 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
8 November 2021Appointment of Mrs Kylea Samantha Benge as a director on 4 November 2021 (2 pages)
15 March 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (32 pages)
15 March 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
15 March 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
15 March 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
15 March 2021Audit exemption subsidiary accounts made up to 30 June 2020 (6 pages)
17 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
17 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
17 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (8 pages)
17 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (30 pages)
13 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
28 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (29 pages)
28 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (6 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
17 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
20 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
20 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
20 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (28 pages)
20 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
20 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (6 pages)
20 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (6 pages)
20 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (28 pages)
20 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
10 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages)
10 January 2017Audit exemption subsidiary accounts made up to 30 June 2016 (7 pages)
10 January 2017Audit exemption subsidiary accounts made up to 30 June 2016 (7 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (29 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
29 November 2016Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Paul Delaney as a director on 29 November 2016 (2 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2,000
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2,000
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,000
(8 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,000
(8 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2,000
(8 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2,000
(8 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2,000
(8 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
12 September 2013Registration of charge 028429080004 (26 pages)
12 September 2013Registration of charge 028429080004 (26 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,000
(8 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,000
(8 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,000
(8 pages)
22 April 2013Appointment of Mr Andrew Stuart Clark as a director (2 pages)
22 April 2013Appointment of Mr Andrew Stuart Clark as a director (2 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
24 December 2012Resolutions
  • RES13 ‐ Section 190 ca 2006 17/12/2012
(2 pages)
24 December 2012Resolutions
  • RES13 ‐ Section 190 ca 2006 17/12/2012
(2 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
6 April 2011Termination of appointment of Allan Gifford as a secretary (1 page)
6 April 2011Termination of appointment of Allan Gifford as a secretary (1 page)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Donald Llewellyn Gilbert Rees on 6 August 2010 (2 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Donald Llewellyn Gilbert Rees on 6 August 2010 (2 pages)
24 August 2010Director's details changed for David Pembroke Gilbert Rees on 6 August 2010 (2 pages)
24 August 2010Director's details changed for David Pembroke Gilbert Rees on 6 August 2010 (2 pages)
24 August 2010Director's details changed for David Pembroke Gilbert Rees on 6 August 2010 (2 pages)
24 August 2010Director's details changed for Donald Llewellyn Gilbert Rees on 6 August 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 August 2009Return made up to 06/08/09; full list of members (5 pages)
14 August 2009Return made up to 06/08/09; full list of members (5 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 August 2008Return made up to 06/08/08; full list of members (5 pages)
15 August 2008Return made up to 06/08/08; full list of members (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 September 2007Return made up to 06/08/07; no change of members (8 pages)
9 September 2007Return made up to 06/08/07; no change of members (8 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
17 August 2006Return made up to 06/08/06; full list of members (9 pages)
17 August 2006Return made up to 06/08/06; full list of members (9 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 September 2005Return made up to 06/08/05; full list of members (9 pages)
28 September 2005Return made up to 06/08/05; full list of members (9 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
27 July 2004Return made up to 06/08/04; full list of members (9 pages)
27 July 2004Return made up to 06/08/04; full list of members (9 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
20 August 2003Return made up to 06/08/03; full list of members (9 pages)
20 August 2003Return made up to 06/08/03; full list of members (9 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
13 August 2002Return made up to 06/08/02; full list of members (8 pages)
13 August 2002Return made up to 06/08/02; full list of members (8 pages)
23 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
21 August 2001Return made up to 06/08/01; full list of members (6 pages)
21 August 2001Return made up to 06/08/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 August 1999Return made up to 06/08/99; full list of members (7 pages)
16 August 1999Return made up to 06/08/99; full list of members (7 pages)
9 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
14 August 1998Return made up to 06/08/98; no change of members (5 pages)
14 August 1998Return made up to 06/08/98; no change of members (5 pages)
21 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
21 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
5 August 1997Return made up to 06/08/97; no change of members (5 pages)
5 August 1997Return made up to 06/08/97; no change of members (5 pages)
22 May 1997Registered office changed on 22/05/97 from: searles foster street harlow essex CM17 9HY (1 page)
22 May 1997Registered office changed on 22/05/97 from: searles foster street harlow essex CM17 9HY (1 page)
28 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
23 August 1996Return made up to 06/08/96; full list of members (7 pages)
23 August 1996Return made up to 06/08/96; full list of members (7 pages)
28 April 1996Registered office changed on 28/04/96 from: 13A cambridge park wanstead london E11 2PU (1 page)
28 April 1996Registered office changed on 28/04/96 from: 13A cambridge park wanstead london E11 2PU (1 page)
15 April 1996New secretary appointed (1 page)
15 April 1996New secretary appointed (1 page)
15 April 1996Secretary resigned (2 pages)
15 April 1996Secretary resigned (2 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 November 1995£ nc 1000/2000 10/11/95 (1 page)
24 November 1995Ad 10/11/95--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
24 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 November 1995£ nc 1000/2000 10/11/95 (1 page)
24 November 1995Ad 10/11/95--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
24 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 August 1995Return made up to 06/08/95; no change of members (6 pages)
22 August 1995Return made up to 06/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)