Company NameRJB & Son Hgv Maintenance Ltd
DirectorsJaqueline Ann Betts and Ricky Charles Betts
Company StatusActive
Company Number08236245
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameJaqueline Ann Betts
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Ricky Charles Betts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameJaqueline Ann Betts
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35 at £1Jaqueline Ann Betts
35.00%
Ordinary
35 at £1Ricky Charles Betts
35.00%
Ordinary
30 at £1Lee James Betts
30.00%
Ordinary

Financials

Year2014
Net Worth£107,334
Cash£104,803
Current Liabilities£84,808

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
9 July 2019Secretary's details changed for Jaqueline Ann Betts on 9 July 2019 (1 page)
9 July 2019Director's details changed for Mr Ricky Charles Betts on 9 July 2019 (2 pages)
9 July 2019Director's details changed for Jaqueline Ann Betts on 9 July 2019 (2 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
23 May 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court, 42a Throwley Way, Sutton Surrey SM1 4AF on 23 May 2019 (1 page)
20 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 June 2017Notification of Lee James Betts as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
26 June 2017Notification of Lee James Betts as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Lee James Betts as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 October 2013Director's details changed for Jaqueline Ann Betts on 2 October 2013 (2 pages)
14 October 2013Director's details changed for Jaqueline Ann Betts on 2 October 2013 (2 pages)
14 October 2013Director's details changed for Ricky Charles Betts on 2 October 2013 (2 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Director's details changed for Ricky Charles Betts on 2 October 2013 (2 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
2 October 2012Incorporation (46 pages)
2 October 2012Incorporation (46 pages)