RJC ENERGY LIMITED
Status | ACTIVE |
Company No. | 10173080 |
Category | Private Limited Company |
Incorporated | 10 May 2016 |
Age | 8 years, 25 days |
Jurisdiction | England 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
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
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
Resolution
Date: 15 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
REDWOOD HOUSE,PURLEY,CR8 3HA
Number: | 10439427 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOLLEY ROAD,HUNTINGDON,PE28 4HS
Number: | 01815730 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDAH KIAT INTERNATIONAL FINANCE COMPANY B.V.
BRANCH REGISTRATION,,
Number: | FC032892 |
Status: | ACTIVE |
Category: | Other company type |
35 STEPHENSON DRIVE,EAST GRINSTEAD,RH19 4BG
Number: | 09953503 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |