Rji Projects Ltd

General information

Name:

Rji Projects Limited

Office Address:

5 Tuners Lane Crudwell SN16 9EN Malmesbury

Number: 06289255

Incorporation date: 2007-06-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rji Projects Ltd can be reached at Malmesbury at 5 Tuners Lane. Anyone can look up the firm by its post code - SN16 9EN. This firm has been operating on the UK market for seventeen years. This firm is registered under the number 06289255 and company's state is active. The firm currently known as Rji Projects Ltd was known as R J I Improvements until 2014/02/21 at which point the business name got changed. This company's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. The business latest filed accounts documents cover the period up to 2022-06-30 and the most recent confirmation statement was submitted on 2023-06-21.

The info we gathered describing the enterprise's management implies the existence of two directors: Nicola P. and Richard P. who joined the company's Management Board on 2023/12/04 and 2007/06/21.

  • Previous company's names
  • Rji Projects Ltd 2014-02-21
  • R J I Improvements Ltd 2007-06-21

Financial data based on annual reports

Company staff

Nicola P.

Role: Director

Appointed: 04 December 2023

Latest update: 5 February 2024

Nicola P.

Role: Secretary

Appointed: 21 June 2007

Latest update: 5 February 2024

Richard P.

Role: Director

Appointed: 21 June 2007

Latest update: 5 February 2024

People with significant control

Executives with significant control over the firm are: Nicola P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicola P.
Notified on 4 December 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard P.
Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 November 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 December 2015
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control December 4, 2023 (PSC04)
filed on: 5th, December 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

35 High Cross Street

Post code:

PL25 4AN

City / Town:

St Austell

HQ address,
2014

Address:

35 High Cross Street

Post code:

PL25 4AN

City / Town:

St Austell

HQ address,
2015

Address:

35 High Cross Street

Post code:

PL25 4AN

City / Town:

St Austell

HQ address,
2016

Address:

35 High Cross Street

Post code:

PL25 4AN

City / Town:

St Austell

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode