Company NameRJD Group Limited
DirectorsRichard Charles Austin Caston and Alexander David Maclellan
Company StatusActive
Company Number05810405
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 12 months ago)
Previous NameGoldmeter Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Charles Austin Caston
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(2 days after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRjd Partners Limited 120 New Cavendish Street
London
W1W 6XX
Director NameMr Alexander David Maclellan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(2 days after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRjd Partners Limited 120 New Cavendish Street
London
W1W 6XX
Secretary NameRichard Charles Austin Caston
NationalityBritish
StatusResigned
Appointed11 May 2006(2 days after company formation)
Appointment Duration6 months (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameMr John Eamon Dillon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(4 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Well Court
London
EC4M 9DN
Director NameMr Duncan Edward Johnson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(4 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaigens
Winchester Road
Chawton
Hampshire
GU34 1SL
Secretary NameBill Ritchie
NationalityBritish
StatusResigned
Appointed09 November 2006(6 months after company formation)
Appointment Duration1 month (resigned 13 December 2006)
RoleCompany Director
Correspondence Address36 Maldon Road
Wallington
Surrey
SM6 8BX
Secretary NameMrs Bernadette Clare Barber
NationalityBritish
StatusResigned
Appointed13 December 2006(7 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick Corporate Consulting Limited Monometer Ho
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMr Leonardo Scanavino
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRjd Partners Limited 120 New Cavendish Street
London
W1W 6XX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rjdpartners.com/
Email address[email protected]
Telephone020 70506868
Telephone regionLondon

Location

Registered AddressRjd Partners Limited
120 New Cavendish Street
London
W1W 6XX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£3,304,602
Net Worth£1,111,245
Cash£1,669,983
Current Liabilities£1,030,831

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Charges

24 October 2006Delivered on: 28 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 December 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
11 September 2020Director's details changed for Mr Alexander David Maclellan on 3 September 2020 (2 pages)
11 September 2020Director's details changed for Mr Richard Charles Austin Caston on 3 September 2020 (2 pages)
3 September 2020Registered office address changed from 6-7 Queen Street London EC4N 1SP United Kingdom to Rjd Partners Limited 120 New Cavendish Street London W1W 6XX on 3 September 2020 (1 page)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
15 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
31 January 2019Termination of appointment of Bernadette Clare Barber as a secretary on 31 January 2019 (1 page)
29 October 2018Registered office address changed from 8-9 Well Court London EC4M 9DN to 6-7 Queen Street London EC4N 1SP on 29 October 2018 (1 page)
7 October 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
27 September 2018Appointment of Mr Leonardo Scanavino as a director on 27 September 2018 (2 pages)
10 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
30 April 2018Termination of appointment of John Eamon Dillon as a director on 31 March 2018 (1 page)
18 September 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
6 September 2017Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page)
6 September 2017Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,139
(6 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,139
(6 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 30,139
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 30,139
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 30,139
(5 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 30,139
(5 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 30,139
(5 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 30,139
(5 pages)
12 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
12 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
17 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
11 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
11 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
4 August 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
4 August 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Mr John Eamon Dillon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Alexander David Maclellan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Eamon Dillon on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Bernadette Clare Barber on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Bernadette Clare Barber on 1 October 2009 (1 page)
7 October 2009Director's details changed for Richard Charles Austin Caston on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Alexander David Maclellan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Eamon Dillon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Charles Austin Caston on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Bernadette Clare Barber on 1 October 2009 (1 page)
7 October 2009Director's details changed for Alexander David Maclellan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Charles Austin Caston on 1 October 2009 (2 pages)
15 September 2009Appointment terminated director duncan johnson (1 page)
15 September 2009Appointment terminated director duncan johnson (1 page)
18 May 2009Return made up to 09/05/09; full list of members (5 pages)
18 May 2009Return made up to 09/05/09; full list of members (5 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
24 September 2008Resolutions
  • RES13 ‐ Company business 15/09/2008
(2 pages)
24 September 2008Resolutions
  • RES13 ‐ Company business 15/09/2008
(2 pages)
4 June 2008Return made up to 09/05/08; full list of members (5 pages)
4 June 2008Return made up to 09/05/08; full list of members (5 pages)
1 May 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
1 May 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2007Memorandum and Articles of Association (17 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2007Memorandum and Articles of Association (17 pages)
29 May 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
29 May 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
15 May 2007Return made up to 09/05/07; full list of members (4 pages)
15 May 2007Return made up to 09/05/07; full list of members (4 pages)
14 March 2007Memorandum and Articles of Association (17 pages)
14 March 2007Memorandum and Articles of Association (17 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006New secretary appointed (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director's particulars changed (1 page)
15 November 2006Company name changed goldmeter LIMITED\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed goldmeter LIMITED\certificate issued on 15/11/06 (2 pages)
8 November 2006Ad 24/10/06-25/10/06 £ si [email protected]=30138 £ ic 1/30139 (2 pages)
8 November 2006Ad 24/10/06-25/10/06 £ si [email protected]=30138 £ ic 1/30139 (2 pages)
8 November 2006Statement of affairs (19 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 November 2006S-div 24/10/06 (1 page)
8 November 2006Statement of affairs (19 pages)
8 November 2006S-div 24/10/06 (1 page)
8 November 2006Nc inc already adjusted 24/10/06 (2 pages)
8 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 November 2006Nc inc already adjusted 24/10/06 (2 pages)
3 November 2006Registered office changed on 03/11/06 from: 55 gracechurch street london EC3V 0UF (1 page)
3 November 2006Registered office changed on 03/11/06 from: 55 gracechurch street london EC3V 0UF (1 page)
28 October 2006Particulars of mortgage/charge (5 pages)
28 October 2006Particulars of mortgage/charge (5 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
1 June 2006Registered office changed on 01/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 June 2006Registered office changed on 01/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 May 2006New secretary appointed;new director appointed (4 pages)
24 May 2006New director appointed (4 pages)
24 May 2006Memorandum and Articles of Association (10 pages)
24 May 2006New director appointed (4 pages)
24 May 2006Memorandum and Articles of Association (10 pages)
24 May 2006New secretary appointed;new director appointed (4 pages)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
9 May 2006Incorporation (17 pages)
9 May 2006Incorporation (17 pages)