Company NameRapid Build Jtg Limited
DirectorSteven John Green
Company StatusActive
Company Number10066613
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven John Green
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address49 Kirkleatham Street
Redcar
TS10 1QX
Secretary NameMr John Thomas Green
StatusCurrent
Appointed18 January 2017(10 months, 1 week after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressCentral Chambers Business Centre 16 West Terrace
Redcar
TS10 1DP

Location

Registered AddressSeagreen
Turner Street
Redcar
Cleveland
TS10 1AZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

15 March 2019Delivered on: 18 March 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 49 lumley road, redcar, cleveland, TS10 2AZ being all of the land and buildings in title TES32165; and leasehold property known as 80 harwal road, redcar, cleveland, TS10 5AQ being all of the land and buildings in title CE108874 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 March 2017Delivered on: 15 March 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 49 lumley road, redcar, TS10 2AZ.
Outstanding

Filing History

23 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
23 March 2023Satisfaction of charge 100666130001 in full (1 page)
30 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 August 2019Registered office address changed from Central Chambers Business Centre 16 West Terrace Redcar TS10 1DP United Kingdom to Seagreen Turner Street Redcar Cleveland TS10 1AZ on 5 August 2019 (1 page)
18 March 2019Registration of charge 100666130002, created on 15 March 2019 (6 pages)
25 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 January 2018Change of details for Mr Steven John Green as a person with significant control on 18 January 2017 (2 pages)
18 January 2018Notification of John Thomas Green as a person with significant control on 18 January 2017 (2 pages)
18 January 2018Notification of John Thomas Green as a person with significant control on 18 January 2017 (2 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
18 January 2018Change of details for Mr Steven John Green as a person with significant control on 18 January 2017 (2 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Registration of charge 100666130001, created on 14 March 2017 (3 pages)
15 March 2017Registration of charge 100666130001, created on 14 March 2017 (3 pages)
3 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 100
(3 pages)
3 February 2017Appointment of Mr John Thomas Green as a secretary on 18 January 2017 (2 pages)
3 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 100
(3 pages)
3 February 2017Appointment of Mr John Thomas Green as a secretary on 18 January 2017 (2 pages)
1 February 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 2
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 2
(3 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 1
(36 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 1
(36 pages)