Company NameRNJ Partnership Llp
Company StatusActive
Company NumberOC324051
CategoryLimited Liability Partnership
Incorporation Date20 November 2006(17 years, 4 months ago)

Directors

LLP Designated Member NameMr Stephen Box
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Arundel Walk
Whickham
Newcastle Upon Tyne
NE16 5SF
LLP Designated Member NameMr Andrew Paul Knowles
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Dorking Close
South Beach Estate
Blyth
NE24 3LX
LLP Designated Member NameMr Simon Gerrard Nesti
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Leazes Park
Hexham
NE46 3AX
LLP Designated Member NameMr Christopher Graham Burrows
Date of BirthNovember 1982 (Born 41 years ago)
StatusCurrent
Appointed01 July 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Diamond Court
Kenton
Newcastle Upon Tyne
NE3 2EN
LLP Designated Member NameMr Andrew Gordon Brewis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Cloisters
South Gosforth
Newcastle Upon Tyne
NE7 7LS
LLP Designated Member NameMr John Robert Gibson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Oaklands
Newcastle Upon Tyne
NE3 4YP
LLP Designated Member NameScott Noble Nesbitt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Diamond Court
Kenton
Newcastle Upon Tyne
Tyne And Wear
NE3 2EN
LLP Member NameMr Mark Pearson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(7 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Diamond Court
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 2EN
LLP Member NameRNJ Technical Services Limited (Corporation)
StatusResigned
Appointed01 October 2009(2 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2019)
Correspondence Address2 Diamond Court
Kenton
Newcastle Upon Tyne
NE3 2EN

Contact

Websiternjllp.com
Telephone0191 2860707
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Diamond Court
Kenton
Newcastle Upon Tyne
Tyne And Wear
NE3 2EN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£30,545
Cash£8,185
Current Liabilities£162,769

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Charges

7 December 2006Delivered on: 15 December 2006
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All the undertaking,property,assets,rights,and revenues of the chargor whatever and wherever in the world,present and future. See the mortgage charge document for full details.
Outstanding

Filing History

16 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
4 September 2020Termination of appointment of a member (1 page)
12 March 2020Appointment of Mr Christopher Graham Burrows as a member on 1 July 2019 (2 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Termination of appointment of John Robert Gibson as a member on 1 July 2017 (1 page)
11 December 2017Termination of appointment of John Robert Gibson as a member on 1 July 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
6 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
3 January 2017Confirmation statement made on 11 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 December 2015Annual return made up to 11 December 2015 (6 pages)
17 December 2015Annual return made up to 11 December 2015 (6 pages)
21 July 2015Termination of appointment of Mark Pearson as a member on 8 January 2015 (1 page)
21 July 2015Termination of appointment of Mark Pearson as a member on 8 January 2015 (1 page)
21 July 2015Termination of appointment of Mark Pearson as a member on 8 January 2015 (1 page)
12 December 2014Termination of appointment of Scott Noble Nesbitt as a member on 1 May 2014 (1 page)
12 December 2014Annual return made up to 11 December 2014 (7 pages)
12 December 2014Termination of appointment of Scott Noble Nesbitt as a member on 1 May 2014 (1 page)
12 December 2014Appointment of Mr Mark Pearson as a member on 1 May 2014 (2 pages)
12 December 2014Annual return made up to 11 December 2014 (7 pages)
12 December 2014Appointment of Mr Mark Pearson as a member on 1 May 2014 (2 pages)
12 December 2014Termination of appointment of Scott Noble Nesbitt as a member on 1 May 2014 (1 page)
12 December 2014Appointment of Mr Mark Pearson as a member on 1 May 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 December 2013Annual return made up to 11 December 2013 (7 pages)
11 December 2013Annual return made up to 11 December 2013 (7 pages)
24 January 2013Member's details changed for Scott Noble Nesbitt on 8 January 2013 (2 pages)
24 January 2013Member's details changed for Scott Noble Nesbitt on 8 January 2013 (2 pages)
24 January 2013Member's details changed for Scott Noble Nesbitt on 8 January 2013 (2 pages)
24 January 2013Annual return made up to 11 December 2012 (7 pages)
24 January 2013Annual return made up to 11 December 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 March 2012Termination of appointment of Andrew Brewis as a member (1 page)
22 March 2012Termination of appointment of Andrew Brewis as a member (1 page)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
21 December 2011Annual return made up to 11 December 2011 (8 pages)
21 December 2011Annual return made up to 11 December 2011 (8 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 December 2010Annual return made up to 11 December 2010 (8 pages)
15 December 2010Member's details changed for Rnj Technical Services Limited on 14 December 2010 (1 page)
15 December 2010Member's details changed for Rnj Technical Services Limited on 14 December 2010 (1 page)
15 December 2010Annual return made up to 11 December 2010 (8 pages)
26 August 2010Member's details changed for Mr John Robert Gibson on 9 August 2010 (2 pages)
26 August 2010Member's details changed for Mr John Robert Gibson on 9 August 2010 (2 pages)
26 August 2010Member's details changed for Mr John Robert Gibson on 9 August 2010 (2 pages)
21 June 2010Appointment of Scott Noble Nesbitt as a member (3 pages)
21 June 2010Appointment of Scott Noble Nesbitt as a member (3 pages)
17 February 2010Appointment of Rnj Technical Services Limited as a member (3 pages)
17 February 2010Appointment of Rnj Technical Services Limited as a member (3 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
13 January 2010Annual return made up to 11 December 2009 (10 pages)
13 January 2010Annual return made up to 11 December 2009 (10 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 December 2008Annual return made up to 11/12/08 (4 pages)
16 December 2008Annual return made up to 11/12/08 (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 January 2008Annual return made up to 11/12/07 (4 pages)
8 January 2008Annual return made up to 11/12/07 (4 pages)
10 May 2007New member appointed (1 page)
10 May 2007New member appointed (1 page)
29 December 2006Accounting reference date shortened from 30/11/07 to 30/04/07 (1 page)
29 December 2006Accounting reference date shortened from 30/11/07 to 30/04/07 (1 page)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
20 November 2006Incorporation (4 pages)
20 November 2006Incorporation (4 pages)