Company NameRJM Engineering Solutions Limited
DirectorsRyan Joseph McCarron and Avni Girishkumar McCarron
Company StatusActive
Company Number09159840
CategoryPrivate Limited Company
Incorporation Date4 August 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ryan Joseph McCarron
Date of BirthNovember 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed04 August 2014(same day as company formation)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence Address5 Georgian Close
Stanmore
HA7 3QT
Director NameMrs Avni Girishkumar McCarron
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCivil Engineer
Country of ResidenceNorthern Ireland
Correspondence Address5a Gravel Lane
Aghagallon
Craigavon
BT67 0AZ
Northern Ireland

Contact

Websitewww.pmg-solutions.co.uk

Location

Registered Address5 Georgian Close
Stanmore
HA7 3QT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 2 days from now)

Filing History

15 June 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
14 June 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
5 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 May 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
28 April 2022Memorandum and Articles of Association (15 pages)
27 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2022Memorandum and Articles of Association (15 pages)
13 April 2022Particulars of variation of rights attached to shares (3 pages)
13 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2022Change of share class name or designation (2 pages)
12 April 2022Change of details for Mr Ryan Joseph Mccarron as a person with significant control on 16 August 2021 (2 pages)
12 April 2022Notification of Avni Girishkumar Mccarron as a person with significant control on 16 August 2021 (2 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
23 March 2022Previous accounting period shortened from 31 August 2021 to 30 June 2021 (1 page)
24 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
11 July 2021Registered office address changed from 49 Horizon Place Studio Way Borehamwood Hertfordshire WD6 5FP England to 5 Georgian Close Stanmore HA7 3QT on 11 July 2021 (1 page)
12 May 2021Appointment of Mrs Avni Girishkumar Mccarron as a director on 12 May 2021 (2 pages)
12 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
5 August 2018Registered office address changed from 49 Studio Way Borehamwood WD6 5FP England to 49 Horizon Place Studio Way Borehamwood Hertfordshire WD6 5FP on 5 August 2018 (1 page)
5 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 January 2017Micro company accounts made up to 31 August 2016 (2 pages)
4 January 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 August 2016Registered office address changed from Flat 1, 124 Gloucester Terrace London W2 6HP to 49 Studio Way Borehamwood WD6 5FP on 22 August 2016 (1 page)
22 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
22 August 2016Registered office address changed from Flat 1, 124 Gloucester Terrace London W2 6HP to 49 Studio Way Borehamwood WD6 5FP on 22 August 2016 (1 page)
25 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
25 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)