Company NameR.J.International Freight Limited
Company StatusDissolved
Company Number01901450
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years, 1 month ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NamesIndexclass Limited and Peter Kelly Motors Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameJohn Dowsett
NationalityBritish
StatusClosed
Appointed31 July 1995(10 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSarsfield Buxton Road
Hazel Grove
Stockport
SK7 6LU
Director NameJohn Dowsett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1998(13 years, 5 months after company formation)
Appointment Duration25 years, 3 months (closed 26 December 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressSarsfield Buxton Road
Hazel Grove
Stockport
SK7 6LU
Director NameAnne Dowsett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2023(37 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSarsfield Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6LU
Secretary NameCSM Financial Consultancy Limited (Corporation)
StatusClosed
Appointed31 May 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 December 2023)
Correspondence Address79 Chantry Road
Disley
Stockport
SK12 2BE
Director NameMr Richard Stephen Hatt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 May 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Cranford Gardens
Marple
Stockport
Cheshire
SK6 6QQ
Secretary NameMiss Julie Frances Carty
NationalityEnglish
StatusResigned
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address24 Vernon Road
Bredbury
Stockport
Cheshire
SK6 2NU

Contact

Websitewww.rjinternational.co.uk

Location

Registered AddressUnit 3, Pepper House 1 Pepper Street
Hazel Grove
Stockport
Cheshire
SK7 5DP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£583,379
Cash£395,187
Current Liabilities£124,099

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

9 December 1997Delivered on: 16 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 January 2017Registered office address changed from Fiveways House Hazel Grove Stockport Cheshire SK7 6DG to Unit 3, Pepper House 1 Pepper Street Hazel Grove Stockport Cheshire SK7 5DP on 7 January 2017 (1 page)
7 January 2017Registered office address changed from Fiveways House Hazel Grove Stockport Cheshire SK7 6DG to Unit 3, Pepper House 1 Pepper Street Hazel Grove Stockport Cheshire SK7 5DP on 7 January 2017 (1 page)
5 January 2017Confirmation statement made on 22 July 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 22 July 2016 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Termination of appointment of Richard Stephen Hatt as a director on 31 May 2016 (1 page)
18 July 2016Termination of appointment of Richard Stephen Hatt as a director on 31 May 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,500
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,500
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 12,500
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 12,500
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 12,500
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 12,500
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for John Dowsett on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Mr Richard Stephen Hatt on 31 December 2009 (2 pages)
11 February 2010Director's details changed for John Dowsett on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Mr Richard Stephen Hatt on 31 December 2009 (2 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Director's change of particulars / richard hatt / 20/11/2008 (1 page)
5 January 2009Director's change of particulars / richard hatt / 20/11/2008 (1 page)
20 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 February 2006Return made up to 31/12/05; full list of members (7 pages)
23 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2005Conso 01/10/04 (1 page)
1 February 2005Conso 01/10/04 (1 page)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 December 2004£ ic 20000/12500 01/10/04 £ sr 7500@1=7500 (1 page)
21 December 2004£ ic 20000/12500 01/10/04 £ sr 7500@1=7500 (1 page)
17 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 December 2001Return made up to 31/12/01; full list of members (6 pages)
18 December 2001Return made up to 31/12/01; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 November 2000Full accounts made up to 31 March 2000 (14 pages)
10 November 2000Full accounts made up to 31 March 2000 (14 pages)
23 January 2000Full accounts made up to 31 March 1999 (14 pages)
23 January 2000Full accounts made up to 31 March 1999 (14 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
20 November 1998Full accounts made up to 31 March 1998 (14 pages)
20 November 1998Full accounts made up to 31 March 1998 (14 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
8 January 1998Return made up to 31/12/97; full list of members (5 pages)
8 January 1998Return made up to 31/12/97; full list of members (5 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
4 September 1997Full accounts made up to 31 March 1997 (13 pages)
4 September 1997Full accounts made up to 31 March 1997 (13 pages)
7 January 1997Return made up to 31/12/96; full list of members (5 pages)
7 January 1997Return made up to 31/12/96; full list of members (5 pages)
20 December 1996Registered office changed on 20/12/96 from: 42/44 princess street stockport cheshire SK1 1RY (1 page)
20 December 1996Registered office changed on 20/12/96 from: 42/44 princess street stockport cheshire SK1 1RY (1 page)
17 October 1996Full accounts made up to 31 March 1996 (14 pages)
17 October 1996Full accounts made up to 31 March 1996 (14 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 August 1995Secretary resigned;new secretary appointed (4 pages)
10 August 1995Secretary resigned;new secretary appointed (4 pages)
2 April 1985Incorporation (15 pages)
2 April 1985Incorporation (15 pages)