Advanced company searchLink opens in new window

RJC ENERGY LIMITED

Company number 10173080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
06 Nov 2019 CH01 Director's details changed for Mr Cesar Gonzalez Otalora on 10 January 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
01 Mar 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
07 Jan 2019 MR01 Registration of charge 101730800003, created on 21 December 2018
04 Jan 2019 MR01 Registration of charge 101730800002, created on 21 December 2018
19 Dec 2018 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 28 November 2018
28 Nov 2018 AD01 Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 28 November 2018
28 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
20 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Facility agreement 04/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2017 MR01 Registration of charge 101730800001, created on 4 September 2017
25 Jul 2017 PSC02 Notification of Nordian Uk Limited as a person with significant control on 7 March 2017
25 Jul 2017 PSC07 Cessation of Robert James Callaghan as a person with significant control on 7 March 2017
14 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
29 Mar 2017 AA01 Current accounting period shortened from 31 May 2017 to 30 April 2017
16 Mar 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Woodwater House Pynes Hill Exeter EX2 5WR on 16 March 2017
15 Mar 2017 TM01 Termination of appointment of Robert James Callaghan as a director on 7 March 2017
15 Mar 2017 AP01 Appointment of Mr Cesar Gonzalez Otalora as a director on 7 March 2017
15 Mar 2017 AP01 Appointment of Mr José Manuel Zorrilla as a director on 7 March 2017
15 Mar 2017 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 7 March 2017
12 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
10 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-10
  • GBP 1