Company NameRJS (UK) Ltd
DirectorJaspal Singh Sandhu
Company StatusActive
Company Number07472552
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Jaspal Singh Sandhu
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 8DP
Director NameMrs Sarabjit Kaur Sandhu
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Greenland Crescent
Southall
Middlesex
UB2 5ET

Location

Registered AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Jaspal Sandhu
100.00%
Ordinary

Financials

Year2014
Net Worth£1,815
Cash£86,745
Current Liabilities£248,052

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

9 September 2021Delivered on: 15 September 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as A2 knaves beech way knaves beech industrial estate high wycombe buckinghamshire HP10 9QY.
Outstanding
30 October 2020Delivered on: 30 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold land known as A2, knaves beech. Industrial estate, knaves beech way, loudwater, high wycombe, HP10 9QY registered with absolute title under title number BM356035.
Outstanding
21 October 2020Delivered on: 23 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 3 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
30 October 2020Registration of charge 074725520003, created on 30 October 2020 (35 pages)
23 October 2020Registration of charge 074725520002, created on 21 October 2020 (41 pages)
1 September 2020Satisfaction of charge 074725520001 in full (1 page)
12 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
22 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 January 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
2 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(3 pages)
3 November 2014Registration of charge 074725520001, created on 30 October 2014 (18 pages)
3 November 2014Registration of charge 074725520001, created on 30 October 2014 (18 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Termination of appointment of Sarabjit Sandhu as a director (1 page)
31 July 2012Termination of appointment of Sarabjit Sandhu as a director (1 page)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
28 January 2011Appointment of Mrs Sarabjit Kaur Sandhu as a director (2 pages)
28 January 2011Appointment of Mrs Sarabjit Kaur Sandhu as a director (2 pages)
17 December 2010Incorporation (24 pages)
17 December 2010Incorporation (24 pages)