Company NameTime For You Weybridge Ltd
DirectorsJames Robert Alderwick and Kristina Sally Lomax
Company StatusActive
Company Number01644629
CategoryPrivate Limited Company
Incorporation Date18 June 1982(41 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr James Robert Alderwick
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(35 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderwick James & Co
4 The Sanctuary
23 Oakhill Grove Surbiton
Surrey
KT6 6DU
Director NameKristina Sally Lomax
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(35 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderwick James & Co
4 The Sanctuary
23 Oakhill Grove Surbiton
Surrey
KT6 6DU
Director NameJulia Lomax
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 September 2003)
RoleSecretary
Correspondence Address6 Lower Sand Hills
Long Ditton
Surbiton
Surrey
KT6 6RP
Director NameRobin Lomax
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(9 years, 4 months after company formation)
Appointment Duration26 years, 6 months (resigned 27 April 2018)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlderwick James & Co
4 The Sanctuary
23 Oakhill Grove Surbiton
Surrey
KT6 6DU
Secretary NameJulia Lomax
NationalityBritish
StatusResigned
Appointed29 October 1991(9 years, 4 months after company formation)
Appointment Duration26 years, 6 months (resigned 27 April 2018)
RoleCompany Director
Correspondence AddressAlderwick James & Co
4 The Sanctuary
23 Oakhill Grove Surbiton
Surrey
KT6 6DU

Location

Registered AddressAlderwick James & Co
4 The Sanctuary
23 Oakhill Grove Surbiton
Surrey
KT6 6DU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Robin A. Lomax
90.91%
Ordinary
10 at £1Robin Lomax
9.09%
Ordinary A

Financials

Year2014
Net Worth£3,619
Cash£4,135
Current Liabilities£2,462

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

11 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
6 October 2020Company name changed rj project solutions LTD\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
(3 pages)
1 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
17 October 2019Director's details changed for Kristina Sally Lomax on 18 September 2019 (2 pages)
17 October 2019Director's details changed for Mr James Robert Alderwick on 18 September 2019 (2 pages)
17 October 2019Change of details for Mr James Robert Alderwick as a person with significant control on 18 September 2019 (2 pages)
1 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 October 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
21 May 2018Appointment of Kristina Sally Lomax as a director on 14 May 2018 (2 pages)
14 May 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
14 May 2018Change of details for Mr James Robert Alderwick as a person with significant control on 24 April 2018 (2 pages)
14 May 2018Cessation of Robin Lomax as a person with significant control on 24 April 2018 (1 page)
30 April 2018Termination of appointment of Robin Lomax as a director on 27 April 2018 (1 page)
30 April 2018Termination of appointment of Julia Lomax as a secretary on 27 April 2018 (1 page)
30 April 2018Appointment of Mr James Robert Alderwick as a director on 27 April 2018 (2 pages)
28 December 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Notification of James Robert Alderwick as a person with significant control on 14 October 2016 (2 pages)
2 October 2017Notification of James Robert Alderwick as a person with significant control on 14 October 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 July 2017Director's details changed for Robin Lomax on 19 July 2017 (2 pages)
27 July 2017Change of details for Robin Lomax as a person with significant control on 19 July 2017 (2 pages)
27 July 2017Change of details for Robin Lomax as a person with significant control on 19 July 2017 (2 pages)
27 July 2017Director's details changed for Robin Lomax on 19 July 2017 (2 pages)
23 December 2016Confirmation statement made on 29 October 2016 with updates (8 pages)
23 December 2016Confirmation statement made on 29 October 2016 with updates (8 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 110
(4 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 110
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 110
(4 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 110
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Director's details changed for Robin Lomax on 3 May 2014 (2 pages)
9 May 2014Director's details changed for Robin Lomax on 3 May 2014 (2 pages)
9 May 2014Director's details changed for Robin Lomax on 3 May 2014 (2 pages)
5 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 110
(4 pages)
5 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 110
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Julia Lomax on 1 October 2009 (1 page)
25 January 2010Director's details changed for Robin Lomax on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Julia Lomax on 1 October 2009 (1 page)
25 January 2010Secretary's details changed for Julia Lomax on 1 October 2009 (1 page)
25 January 2010Director's details changed for Robin Lomax on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Robin Lomax on 1 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 September 2009Director's change of particulars / robin lomax / 23/04/2009 (1 page)
18 September 2009Secretary's change of particulars / julia lomax / 23/04/2009 (1 page)
18 September 2009Director's change of particulars / robin lomax / 23/04/2009 (1 page)
18 September 2009Secretary's change of particulars / julia lomax / 23/04/2009 (1 page)
15 December 2008Return made up to 29/10/08; full list of members (4 pages)
15 December 2008Return made up to 29/10/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Secretary's change of particulars / julia lomax / 07/06/2008 (1 page)
9 October 2008Secretary's change of particulars / julia lomax / 07/06/2008 (1 page)
9 October 2008Director's change of particulars / robin lomax / 07/06/2008 (1 page)
9 October 2008Director's change of particulars / robin lomax / 07/06/2008 (1 page)
8 January 2008Return made up to 29/10/07; full list of members (6 pages)
8 January 2008Return made up to 29/10/07; full list of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 November 2006Return made up to 29/10/06; full list of members (6 pages)
28 November 2006Return made up to 29/10/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 July 2006Registered office changed on 11/07/06 from: 43-45 high street weybridge surrey KT13 8BB (1 page)
11 July 2006Registered office changed on 11/07/06 from: 43-45 high street weybridge surrey KT13 8BB (1 page)
1 December 2005Return made up to 29/10/05; full list of members (3 pages)
1 December 2005Return made up to 29/10/05; full list of members (3 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Secretary's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Secretary's particulars changed (1 page)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 April 2005Company name changed R.J. computer systems consultant s LIMITED\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed R.J. computer systems consultant s LIMITED\certificate issued on 20/04/05 (2 pages)
3 November 2004Return made up to 29/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
3 November 2004Return made up to 29/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2003Return made up to 29/10/03; full list of members (7 pages)
4 November 2003Return made up to 29/10/03; full list of members (7 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
18 November 2002Return made up to 29/10/02; full list of members (8 pages)
18 November 2002Return made up to 29/10/02; full list of members (8 pages)
1 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 January 2002Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(7 pages)
4 January 2002Return made up to 29/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(7 pages)
5 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
5 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
27 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2000Full accounts made up to 31 December 1999 (11 pages)
13 September 2000Full accounts made up to 31 December 1999 (11 pages)
4 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1999Full accounts made up to 31 December 1998 (11 pages)
12 April 1999Full accounts made up to 31 December 1998 (11 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 November 1997Return made up to 29/10/97; full list of members (6 pages)
18 November 1997Return made up to 29/10/97; full list of members (6 pages)
6 November 1997Registered office changed on 06/11/97 from: 38 binswood avenue leamington spa warwickshire CV32 5SQ (1 page)
6 November 1997Registered office changed on 06/11/97 from: 38 binswood avenue leamington spa warwickshire CV32 5SQ (1 page)
2 September 1997Full accounts made up to 31 December 1996 (10 pages)
2 September 1997Full accounts made up to 31 December 1996 (10 pages)
8 May 1997Registered office changed on 08/05/97 from: 12 parade leamington spa warwickshire CV32 4DW (1 page)
8 May 1997Registered office changed on 08/05/97 from: 12 parade leamington spa warwickshire CV32 4DW (1 page)
29 November 1996Return made up to 29/10/96; full list of members (6 pages)
29 November 1996Return made up to 29/10/96; full list of members (6 pages)
17 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 September 1996Ad 21/08/96--------- £ si 10@1=10 £ ic 100/110 (2 pages)
6 September 1996Ad 21/08/96--------- £ si 10@1=10 £ ic 100/110 (2 pages)
25 July 1996Full accounts made up to 31 December 1995 (9 pages)
25 July 1996Full accounts made up to 31 December 1995 (9 pages)
7 December 1995Director's particulars changed (2 pages)
7 December 1995Director's particulars changed (2 pages)
7 December 1995Return made up to 29/10/95; full list of members (6 pages)
7 December 1995Secretary's particulars changed (2 pages)
7 December 1995Return made up to 29/10/95; full list of members (6 pages)
7 December 1995Secretary's particulars changed (2 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 June 1982Incorporation (13 pages)
18 June 1982Incorporation (13 pages)