Company NameJeld-Wen Europe Ltd.
Company StatusActive
Company Number03804742
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Previous NamesRJUK Limited and RJAC Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dominic Gaffey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJeld-Wen Europe Limited 5th Floor Radcliffe House
Blenheim Court
Solihull
B91 2AA
Director NameMr Jeremy Stephen Hoyle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence AddressJeld-Wen Europe Limited 5th Floor Radcliffe House
Lode Lane
Solihull
B91 2AA
Director NameMr Gustavo Dos Santos Maya Vianna
Date of BirthMarch 1968 (Born 56 years ago)
NationalityPortuguese,Brazilian
StatusCurrent
Appointed21 February 2024(24 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director NameDouglas Paul Kintzinger
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleSenior Vice President
Correspondence Address1761 Quail Ridge Drive
Klamath Falls
Oregon
97601
United States
Director NameRobert Frank Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleExecutive Vice President
Correspondence Address3006 Front Street
Klamath Falls
Or 97601
United States
Secretary NameDouglas Paul Kintzinger
NationalityAmerican
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleExecutive Management
Correspondence Address1761 Quail Ridge Drive
Klamath Falls
Oregon
97601
United States
Director NameFranklin Day De Vaul
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2002)
RoleCompany Executive
Correspondence Address248 Mountain View Blvd.
Klamath Falls 97601
Oregon Usa
Foreign
Secretary NameLarry Martin
NationalityAmerican
StatusResigned
Appointed18 October 1999(3 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 22 September 2000)
RoleCompany Director
Correspondence Address2005 Chinchalla Way
Klamath Falls 97603
Oregon Usa
Foreign
Director NameVivienne Lucy Freemantle
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2005)
RoleEuropean Finance Director
Correspondence Address4 Heywood View
Barlborough
Chesterfield
Derbyshire
S43 4WY
Director NameMr Stephen William Rowbotham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 24 August 2001)
RoleChief Executive
Correspondence Address54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Secretary NameBrent Kap
NationalityAmerican
StatusResigned
Appointed19 February 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 August 2005)
RoleVice President
Correspondence Address5930 Sunset Ridge
Klamath Falls
Oregon 97601
United States
Secretary NameMr Michael Gordon Ward
NationalityBritish
StatusResigned
Appointed19 February 2001(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address96 Aspin Lane
Knaresborough
North Yorkshire
HG5 8EP
Director NameMr Adrian Paul Wade
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(7 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 September 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Holly Blue Mews
Costessey
Norwich
NR8 5GR
Director NameMr Barry James Homrighaus
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2008(9 years after company formation)
Appointment Duration3 years (resigned 01 August 2011)
RoleChief Operations Officer
Country of ResidenceUnited States
Correspondence Address1047 Apogee Way
Klamath Falls
97601-8302 Oregon
United States
Director NameMr Jens Bach Mortensen
Date of BirthApril 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2011(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2013)
RoleCEO
Country of ResidenceDenmark
Correspondence Address28 Bogevej
Dk-6862 Tistrup
Denmark
Director NameMr Ole Madsen
Date of BirthJune 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2011(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2013)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address17 Golfparken
Dk-9670 Logstor
Denmark
Director NameMr Richard John Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Bilborough Road
Nottingham
NG8 4DS
Secretary NameMr Richard John Taylor
StatusResigned
Appointed10 October 2011(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2016)
RoleCompany Director
Correspondence Address149 Bilborough Road
Nottingham
NG8 4DS
Director NameMr Christian Gunnar Retboll
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed02 October 2013(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2015)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressJeld-Wen Danmark A/S Danmarksvej 9
Dk-9670
Logstor
Denmark
Director NameMr Peter Willis Maxwell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2019)
RoleExecutive Vice President, European Operations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House Clopton
Stratford-Upon-Avon
Warwickshire
CV37 0QR
Director NameMr Graeme Peter Robinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSkelton House 6 Sussex Avenue
Harrogate
HG1 2NZ
Director NameMr Christopher Jonathan Martin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Lonsdale Meadows
Boston Spa
Wetherby
West Yorkshire
LS23 6DQ
Secretary NameMr Christopher Jonathan Martin
StatusResigned
Appointed19 April 2016(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address12 Lonsdale Meadows
Boston Spa
Wetherby
West Yorkshire
LS23 6DQ
Director NameMr Andrew Peter Godwin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(19 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakdale Close
Pensnett
Brierley Hill
West Midlands
DY5 4PY
Director NameKeith Charles Dodd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 21 June 2022)
RoleVp Sales Europe
Country of ResidenceEngland
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Secretary NameMr Andrew Peter Godwin
StatusResigned
Appointed31 July 2018(19 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 August 2018)
RoleCompany Director
Correspondence Address5 Oakdale Close
Pensnett
Brierley Hill
West Midlands
DY5 4PY
Secretary NameMr Keith Charles Dodd
StatusResigned
Appointed02 January 2019(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2022)
RoleCompany Director
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director NameMr David Richard Guernsey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 2022)
RoleSvp, President Europe
Country of ResidenceEngland
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director NameMr John Linker
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2020(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2022)
RoleEvp, Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director NameMrs Lisa Marie Oxnard
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2022)
RoleEuropean Cfo
Country of ResidenceEngland
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director NameMr William James Graburn Christensen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed21 June 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressJeld-Wen Europe Limited 5th Floor Radcliffe House
Blenheim Court
Solihull
B91 2AA
Director NameMr Nigel Jonathan Dilks
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2023(24 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitejeld-wen.co.uk
Telephone0845 1222890
Telephone regionUnknown

Location

Registered AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

50 at $100Jeld-wen Of Europe Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£33,364,000
Current Liabilities£24,528,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

27 October 2009Delivered on: 2 November 2009
Satisfied on: 19 October 2011
Persons entitled: Nordea Bank Ab (Publ) (the Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor and each grantor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Security agreement re properties I.E. land and buildings at penrith industrial estate castletown penrith f/h t/n CU6191, woodhouse mill retford road rotherham f/h t/n SYK195884, land and buildings on the east side of thorpe road melton mowbray f/h t/n LT317276 details for further properties please see form MG01 see image for full details.
Fully Satisfied
8 July 2009Delivered on: 15 July 2009
Satisfied on: 19 October 2011
Persons entitled: Nordea Bank Ab (Publ), as Agent and Trustee for the Secured Parties (the Security Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor and each grantor of a guarantee or lien to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and related rights see image for full details.
Fully Satisfied

Filing History

15 December 2020Full accounts made up to 31 December 2019 (21 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
5 June 2020Director's details changed for Mr Keith Charles Dodd on 5 June 2020 (2 pages)
5 June 2020Secretary's details changed for Mr Keith Charles Dodd on 5 June 2020 (1 page)
5 June 2020Director's details changed for Mr John Linker on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Mr David Richard Guernsey on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Mrs Lisa Marie Oxnard on 5 June 2020 (2 pages)
19 March 2020Appointment of Mr John Linker as a director on 16 March 2020 (2 pages)
19 March 2020Appointment of Mrs Lisa Marie Oxnard as a director on 16 March 2020 (2 pages)
19 March 2020Termination of appointment of Simon David Whittaker as a director on 15 March 2020 (1 page)
16 December 2019Full accounts made up to 31 December 2018 (20 pages)
30 October 2019Director's details changed for Mr David Richard Guernsey on 23 September 2019 (2 pages)
19 August 2019Termination of appointment of Peter Willis Maxwell as a director on 1 August 2019 (1 page)
5 August 2019Appointment of Mr David Richard Guernsey as a director on 1 August 2019 (2 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
3 January 2019Appointment of Mr Keith Charles Dodd as a secretary on 2 January 2019 (2 pages)
26 November 2018Full accounts made up to 31 December 2017 (20 pages)
17 September 2018Termination of appointment of Adrian Paul Wade as a director on 14 September 2018 (1 page)
31 August 2018Termination of appointment of Andrew Peter Godwin as a director on 23 August 2018 (1 page)
31 August 2018Termination of appointment of Andrew Peter Godwin as a secretary on 23 August 2018 (1 page)
31 July 2018Termination of appointment of Christopher Jonathan Martin as a secretary on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Keith Charles Dodd as a director on 31 July 2018 (2 pages)
31 July 2018Appointment of Mr Andrew Peter Godwin as a secretary on 31 July 2018 (2 pages)
31 July 2018Appointment of Mr Andrew Peter Godwin as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Christopher Jonathan Martin as a director on 31 July 2018 (1 page)
13 July 2018Change of details for Jeld-Wen a/S as a person with significant control on 31 December 2017 (2 pages)
13 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
15 May 2018Statement of company's objects (2 pages)
15 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-13
(3 pages)
18 January 2018Statement of capital following an allotment of shares on 27 December 2017
  • USD 5,000
(3 pages)
8 January 2018Resolutions
  • RES13 ‐ The directors be and are hereby unconditionally authorised to issue and allot 50 ordinary shares of usd 100 each in the capital of the company to jeld-wen aps. 27/12/2017
(4 pages)
8 January 2018Resolutions
  • RES13 ‐ The directors be and are hereby unconditionally authorised to issue and allot 50 ordinary shares of usd 100 each in the capital of the company to jeld-wen aps. 27/12/2017
(4 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
31 May 2017Termination of appointment of Graeme Peter Robinson as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Graeme Peter Robinson as a director on 31 May 2017 (1 page)
2 February 2017Director's details changed for Mr Graeme Peter Robinson on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Graeme Peter Robinson on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Graeme Peter Robinson on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Graeme Peter Robinson on 2 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
22 April 2016Termination of appointment of Michael Gordon Ward as a director on 19 April 2016 (1 page)
22 April 2016Appointment of Mr Christopher Jonathan Martin as a director on 19 April 2016 (2 pages)
22 April 2016Termination of appointment of Richard John Taylor as a director on 19 April 2016 (1 page)
22 April 2016Termination of appointment of Michael Gordon Ward as a director on 19 April 2016 (1 page)
22 April 2016Termination of appointment of Richard John Taylor as a director on 19 April 2016 (1 page)
22 April 2016Appointment of Mr Christopher Jonathan Martin as a secretary on 19 April 2016 (2 pages)
22 April 2016Appointment of Mr Graeme Peter Robinson as a director on 19 April 2016 (2 pages)
22 April 2016Termination of appointment of Richard John Taylor as a secretary on 19 April 2016 (1 page)
22 April 2016Appointment of Mr Graeme Peter Robinson as a director on 19 April 2016 (2 pages)
22 April 2016Termination of appointment of Richard John Taylor as a secretary on 19 April 2016 (1 page)
22 April 2016Appointment of Mr Christopher Jonathan Martin as a director on 19 April 2016 (2 pages)
22 April 2016Appointment of Mr Christopher Jonathan Martin as a secretary on 19 April 2016 (2 pages)
22 October 2015Appointment of Mr Peter Willis Maxwell as a director on 20 October 2015 (2 pages)
22 October 2015Appointment of Mr Peter Willis Maxwell as a director on 20 October 2015 (2 pages)
14 September 2015Full accounts made up to 31 December 2014 (15 pages)
14 September 2015Full accounts made up to 31 December 2014 (15 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • USD 5,000
(7 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • USD 5,000
(7 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • USD 5,000
(7 pages)
17 April 2015Appointment of Mr Simon David Whittaker as a director on 30 March 2015 (2 pages)
17 April 2015Appointment of Mr Simon David Whittaker as a director on 30 March 2015 (2 pages)
31 March 2015Termination of appointment of Christian Gunnar Retboll as a director on 27 March 2015 (1 page)
31 March 2015Termination of appointment of Christian Gunnar Retboll as a director on 27 March 2015 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • USD 5,000
(7 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • USD 5,000
(7 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • USD 5,000
(7 pages)
16 June 2014Director's details changed for Adrian Paul Wade on 11 June 2014 (2 pages)
16 June 2014Director's details changed for Adrian Paul Wade on 11 June 2014 (2 pages)
8 October 2013Appointment of Mr Christian Gunnar Retboll as a director (2 pages)
8 October 2013Appointment of Mr Christian Gunnar Retboll as a director (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
20 September 2013Full accounts made up to 31 December 2012 (14 pages)
12 August 2013Termination of appointment of Ole Madsen as a director (1 page)
12 August 2013Termination of appointment of Ole Madsen as a director (1 page)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Director's details changed for Mr Michael Gordon Ward on 6 July 2013 (2 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Director's details changed for Mr Michael Gordon Ward on 6 July 2013 (2 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Director's details changed for Mr Michael Gordon Ward on 6 July 2013 (2 pages)
8 May 2013Termination of appointment of Jens Mortensen as a director (1 page)
8 May 2013Termination of appointment of Jens Mortensen as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
23 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2011Termination of appointment of Michael Ward as a secretary (1 page)
18 October 2011Termination of appointment of Michael Ward as a secretary (1 page)
18 October 2011Appointment of Mr Richard John Taylor as a secretary (2 pages)
18 October 2011Appointment of Mr Richard John Taylor as a secretary (2 pages)
17 October 2011Appointment of Mr Richard John Taylor as a director (2 pages)
17 October 2011Appointment of Mr Richard John Taylor as a director (2 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
11 August 2011Termination of appointment of Roderick Wendt as a director (1 page)
11 August 2011Termination of appointment of Barry Homrighaus as a director (1 page)
11 August 2011Termination of appointment of Roderick Wendt as a director (1 page)
11 August 2011Appointment of Mr Ole Madsen as a director (2 pages)
11 August 2011Appointment of Mr Jens Bach Mortensen as a director (2 pages)
11 August 2011Appointment of Mr Ole Madsen as a director (2 pages)
11 August 2011Appointment of Mr Jens Bach Mortensen as a director (2 pages)
11 August 2011Termination of appointment of Barry Homrighaus as a director (1 page)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
17 August 2010Director's details changed for Mr Barry James Homrighaus on 5 July 2010 (2 pages)
17 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Mr Barry James Homrighaus on 5 July 2010 (2 pages)
17 August 2010Director's details changed for Mr Barry James Homrighaus on 5 July 2010 (2 pages)
17 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 2 (24 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 2 (24 pages)
21 October 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
21 October 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
16 September 2009Resolutions
  • RES13 ‐ Security agreement 02/09/2009
(2 pages)
16 September 2009Resolutions
  • RES13 ‐ Security agreement 02/09/2009
(2 pages)
11 August 2009Return made up to 06/07/09; full list of members (4 pages)
11 August 2009Return made up to 06/07/09; full list of members (4 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
7 July 2009Appointment terminated director douglas kintzinger (1 page)
7 July 2009Appointment terminated director douglas kintzinger (1 page)
7 July 2009Appointment terminated secretary douglas kintzinger (1 page)
7 July 2009Appointment terminated secretary douglas kintzinger (1 page)
28 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
28 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
13 October 2008Return made up to 06/07/08; full list of members (5 pages)
13 October 2008Return made up to 06/07/08; full list of members (5 pages)
19 August 2008Director appointed mr barry james homrighaus (1 page)
19 August 2008Director appointed mr barry james homrighaus (1 page)
6 August 2008Appointment terminated director robert turner (1 page)
6 August 2008Appointment terminated director robert turner (1 page)
31 August 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
31 August 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
18 August 2007Return made up to 06/07/07; no change of members (9 pages)
18 August 2007Return made up to 06/07/07; no change of members (9 pages)
3 March 2007Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page)
3 March 2007Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
13 September 2006Return made up to 06/07/06; full list of members (9 pages)
13 September 2006Return made up to 06/07/06; full list of members (9 pages)
7 August 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
7 August 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
5 October 2005Return made up to 06/07/05; full list of members (10 pages)
5 October 2005Return made up to 06/07/05; full list of members (10 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
11 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
11 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
12 August 2004Return made up to 06/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 August 2004Return made up to 06/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 April 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
15 April 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
12 August 2003Return made up to 06/07/03; full list of members (9 pages)
12 August 2003Return made up to 06/07/03; full list of members (9 pages)
30 April 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
30 April 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
19 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
19 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
28 August 2002Return made up to 06/07/02; no change of members (10 pages)
28 August 2002Return made up to 06/07/02; no change of members (10 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
21 August 2001Return made up to 06/07/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2001Return made up to 06/07/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 July 2000Memorandum and Articles of Association (13 pages)
13 July 2000Memorandum and Articles of Association (13 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
28 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
28 September 1999Ad 30/07/99--------- us$ si 49@100=4900 us$ ic 100/5000 (2 pages)
28 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
28 September 1999Ad 30/07/99--------- us$ si 49@100=4900 us$ ic 100/5000 (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Secretary resigned (1 page)
16 July 1999Company name changed rjuk LIMITED\certificate issued on 16/07/99 (2 pages)
16 July 1999Company name changed rjuk LIMITED\certificate issued on 16/07/99 (2 pages)
6 July 1999Incorporation (19 pages)
6 July 1999Incorporation (19 pages)