RJC ENERGY LIMITED

International House International House, London, E1W 1YL, United Kingdom
StatusACTIVE
Company No.10173080
CategoryPrivate Limited Company
Incorporated10 May 2016
Age8 years, 25 days
JurisdictionEngland Wales

SUMMARY

RJC ENERGY LIMITED is an active private limited company with number 10173080. It was incorporated 8 years, 25 days ago, on 10 May 2016. The company address is International House International House, London, E1W 1YL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jan 2024

Category: Address

Type: AD02

Old address: Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom

New address: International House St. Katharines Way London E1W 1YL

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 15 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-19

Officer name: Mr Cesar Gonzaelz Otalora

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelmores Secretaries Limited

Termination date: 2023-04-07

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Manuel Zorrilla Astudillo

Change date: 2023-02-20

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cesar Gonzaelz Otalora

Change date: 2023-02-20

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nordian Uk Limited

Change date: 2023-02-22

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Feb 2023

Category: Address

Type: AD03

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Change sail address company with new address

Date: 20 Feb 2023

Category: Address

Type: AD02

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Old address: Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom

Change date: 2023-02-20

New address: International House 1 st. Katharine's Way London E1W 1YL

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr José Manuel Zorrilla

Change date: 2022-07-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-20

Officer name: Mr Cesar Gonzalez Otalora

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Michelmores Secretaries Limited

Appointment date: 2021-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

Old address: Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom

Change date: 2021-09-17

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cesar Gonzalez Otalora

Change date: 2021-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Mr Cesar Gonzalez Otalora

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2019

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101730800003

Charge creation date: 2018-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2019

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-21

Charge number: 101730800002

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-28

Officer name: Michelmores Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

New address: Lynwood House Crofton Road Orpington Kent BR6 8QE

Old address: Woodwater House Pynes Hill Exeter EX2 5WR England

Change date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Resolution

Date: 20 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2017

Action Date: 04 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-04

Charge number: 101730800001

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 07 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nordian Uk Limited

Notification date: 2017-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 07 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-07

Psc name: Robert James Callaghan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

New address: Woodwater House Pynes Hill Exeter EX2 5WR

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Callaghan

Termination date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cesar Gonzalez Otalora

Appointment date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-07

Officer name: Mr José Manuel Zorrilla

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Michelmores Secretaries Limited

Appointment date: 2017-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Incorporation company

Date: 10 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAKO EXECUTIVE LTD

REDWOOD HOUSE,PURLEY,CR8 3HA

Number:10439427
Status:ACTIVE
Category:Private Limited Company

ENVIGO CRS LIMITED

WOOLLEY ROAD,HUNTINGDON,PE28 4HS

Number:01815730
Status:ACTIVE
Category:Private Limited Company
Number:FC032892
Status:ACTIVE
Category:Other company type

KSG ENTERPRISES LIMITED

35 STEPHENSON DRIVE,EAST GRINSTEAD,RH19 4BG

Number:09953503
Status:ACTIVE
Category:Private Limited Company

LAN DANAIRE MODELS LIMITED

3-5 BROCKWELL ROAD,,B44 9PF

Number:05196914
Status:ACTIVE
Category:Private Limited Company

SUMMIT CONSTRUCTION (1975) LTD

800 FRIMLEY HOUSE 35 HIGH STREET,CAMBERLEY,GU16 7JQ

Number:10951440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source