Company NameRJF Building Systems Ltd
DirectorsRonnie John Foreman and Lisa Marie Foreman
Company StatusActive
Company Number11370627
CategoryPrivate Limited Company
Incorporation Date18 May 2018(5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronnie John Foreman
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Willows
The Willows
Bedlington
Northumberland
NE22 7DT
Director NameLisa Marie Foreman
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(1 year after company formation)
Appointment Duration4 years, 10 months
RoleNail Technician
Country of ResidenceUnited Kingdom
Correspondence Address6 The Willows
Bedlington
Northumberland
NE22 7DT

Location

Registered AddressTransmark House Unit 5a, Wansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

28 February 2020Delivered on: 2 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11 rosalind street ashington northumberland.
Outstanding
28 February 2020Delivered on: 2 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 28 hawthorn road ashington northumberland.
Outstanding
7 August 2019Delivered on: 8 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 park road ashington northumberland.
Outstanding
30 July 2019Delivered on: 7 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 54 portia street ashington northumberland.
Outstanding
24 May 2019Delivered on: 30 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 120 chesnut street ashington northumberland.
Outstanding
11 March 2019Delivered on: 14 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 188 chestnut street ashington northumberland.
Outstanding
11 March 2019Delivered on: 11 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 January 2019Delivered on: 28 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 247 chestnut street ashington northumberland please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
25 August 2022Delivered on: 30 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 5 queen street ashington, 8 katherine street ashington, 17 reavley bedlington, 35 morven terrace ashington,138 sycamore street ashington, 75 katherine street ashington, 109 rosalind street ashington, 115 pont street ashington, 274 sycamore street ashington.
Outstanding
14 January 2022Delivered on: 18 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 282 maple street ashington. 30 alexandra road ashington. 293 chestnut street ashington. 9 rosalind street ashington. 147 rosalind street ashington.
Outstanding
17 July 2021Delivered on: 27 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 92 katherine street. Ashington. Northumberland.
Outstanding
12 July 2021Delivered on: 14 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 56 katherine street ashington northumberland.
Outstanding
12 July 2021Delivered on: 14 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 9 and 9A jubilee terrace bedlington northumberland.
Outstanding
12 July 2021Delivered on: 14 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 9 and 9A jubilee terrace bedlington northumberland.
Outstanding
15 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 221 hawthorn road ashington.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
2 March 2020Registration of charge 113706270008, created on 28 February 2020 (40 pages)
2 March 2020Registration of charge 113706270009, created on 28 February 2020 (40 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
8 January 2020Previous accounting period shortened from 31 May 2019 to 30 April 2019 (1 page)
8 August 2019Registration of charge 113706270007, created on 7 August 2019 (40 pages)
7 August 2019Registration of charge 113706270006, created on 30 July 2019 (40 pages)
12 June 2019Notification of Lisa Marie Foreman as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 1
(3 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
12 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
12 June 2019Change of details for Ronnie Foreman as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Appointment of Lisa Marie Foreman as a director on 12 June 2019 (2 pages)
30 May 2019Registration of charge 113706270005, created on 24 May 2019 (40 pages)
14 March 2019Registration of charge 113706270004, created on 11 March 2019 (39 pages)
11 March 2019Registration of charge 113706270003, created on 11 March 2019 (43 pages)
28 January 2019Registration of charge 113706270002, created on 25 January 2019 (41 pages)
21 November 2018Registration of charge 113706270001, created on 15 November 2018 (40 pages)
18 May 2018Incorporation
Statement of capital on 2018-05-18
  • GBP 1
(25 pages)