Company NameRIJO 42 Machines Ltd
DirectorLynn Heathcote
Company StatusActive
Company Number07178480
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMs Lynn Heathcote
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£301,528
Cash£535,881
Current Liabilities£1,030,033

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

10 August 2020Delivered on: 12 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 September 2011Delivered on: 7 October 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
12 August 2020Registration of charge 071784800002, created on 10 August 2020 (57 pages)
30 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 February 2020Change of details for Rijo 42 (Holdings) Limited as a person with significant control on 27 February 2020 (2 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
14 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
13 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
15 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
15 March 2018Change of details for Rijo 42 (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
29 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
6 October 2014Accounts for a small company made up to 30 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 30 December 2013 (7 pages)
17 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1
(3 pages)
17 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1
(3 pages)
17 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1
(3 pages)
31 July 2013Accounts for a small company made up to 30 December 2012 (6 pages)
31 July 2013Accounts for a small company made up to 30 December 2012 (6 pages)
15 May 2013Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (16 pages)
15 May 2013Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (16 pages)
15 May 2013Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (16 pages)
19 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2013.
(4 pages)
19 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2013.
(4 pages)
19 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2013.
(4 pages)
3 October 2012Accounts for a small company made up to 30 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 30 December 2011 (6 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
18 November 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
26 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
23 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
12 March 2010Appointment of Lynn Heathcote as a director (3 pages)
12 March 2010Appointment of Lynn Heathcote as a director (3 pages)
8 March 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 March 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 March 2010Termination of appointment of Dunstana Davies as a director (2 pages)
8 March 2010Termination of appointment of Dunstana Davies as a director (2 pages)
4 March 2010Incorporation (48 pages)
4 March 2010Incorporation (48 pages)