Rjjjd Holdings Ltd

General information

Name:

Rjjjd Holdings Limited

Office Address:

133 Broadwalk SE3 8NF London

Number: 07778262

Incorporation date: 2011-09-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rjjjd Holdings is a business registered at SE3 8NF London at 133 Broadwalk. This enterprise was set up in 2011 and is registered as reg. no. 07778262. This enterprise has existed on the English market for thirteen years now and company current state is active. This enterprise's principal business activity number is 33200 and has the NACE code: Installation of industrial machinery and equipment. The latest financial reports describe the period up to 2022-08-31 and the most recent confirmation statement was released on 2023-09-19.

There seems to be a team of two directors managing this specific firm at present, namely John D. and Robert D. who have been doing the directors tasks since 2019-06-01.

Executives who control the firm include: Robert D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. John D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 01 June 2019

Latest update: 16 January 2024

Robert D.

Role: Director

Appointed: 19 September 2011

Latest update: 16 January 2024

People with significant control

Robert D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
John D.
Notified on 1 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 6 March 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 February 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 May 2013
Annual Accounts 3 March 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 3 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 19th September 2023 (CS01)
filed on: 21st, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Hamlet House 80a High Street

Post code:

GU34 1EN

City / Town:

Alton

HQ address,
2013

Address:

Hamlet House 80a High Street

Post code:

GU34 1EN

City / Town:

Alton

HQ address,
2014

Address:

Suite 601 68 King William Street

Post code:

EC4N 7DZ

City / Town:

London

HQ address,
2015

Address:

Suite 501 68 King William Street

Post code:

EC4N 7DZ

City / Town:

London

HQ address,
2016

Address:

Suite 501 68 King William Street

Post code:

EC4N 7DZ

City / Town:

London

Accountant/Auditor,
2016 - 2013

Name:

Nichols & Co ( Accountancy ) Limited

Address:

Unit 7 Mulberry Place Pinnell Road

Post code:

SE9 6AR

City / Town:

Eltham

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
12
Company Age

Similar companies nearby

Closest companies