Company NameROJO Distribution (Europe) Limited
DirectorDavid Paul Salveson
Company StatusActive
Company Number06783371
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameDavid Paul Salveson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed06 January 2009(same day as company formation)
RoleGeneral Manager
Correspondence Address125 Jarosite Road
Bells Beach
Victoria
Australia
Director NameMr Paul Michael Jackson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadway
Leigh-On-Sea
Essex
SS9 1PE

Location

Registered Address2nd Floor Finance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,079
Cash£2,549
Current Liabilities£12,134

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
28 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
5 January 2022Confirmation statement made on 2 January 2022 with updates (5 pages)
2 March 2021Confirmation statement made on 2 January 2021 with updates (5 pages)
1 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 May 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 March 2019Amended total exemption full accounts made up to 30 June 2017 (8 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
16 January 2018Change of details for Mr David Paul Salveson as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Change of details for Mr David Paul Salveson as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Change of details for Jocelyn Mary Buckle as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Change of details for Jocelyn Mary Buckle as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(3 pages)
16 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(3 pages)
24 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(3 pages)
24 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(3 pages)
25 July 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
25 July 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
6 May 2014Termination of appointment of Paul Jackson as a director (1 page)
6 May 2014Termination of appointment of Paul Jackson as a director (1 page)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom on 15 August 2012 (1 page)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2009Incorporation (18 pages)
6 January 2009Incorporation (18 pages)