Company NameRSJT Limited
DirectorsSylvia Jean Thompson and Robert James Thompson
Company StatusActive
Company Number10850030
CategoryPrivate Limited Company
Incorporation Date4 July 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sylvia Jean Thompson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(same day as company formation)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX
Director NameMr Robert James Thompson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX
Secretary NameMrs Sylvia Thompson
StatusCurrent
Appointed04 July 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX

Location

Registered AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
West Yorkshire
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
28 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
20 January 2022Change of details for Mr Robert James Thompson as a person with significant control on 12 January 2022 (2 pages)
20 January 2022Director's details changed for Mr Robert James Thompson on 12 January 2022 (2 pages)
8 April 2021Director's details changed for Mr Robert James Thompson on 8 April 2021 (2 pages)
8 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
8 April 2021Director's details changed for Mrs Sylvia Jean Thompson on 8 April 2021 (2 pages)
8 April 2021Secretary's details changed for Mrs Sylvia Thompson on 8 April 2021 (1 page)
8 April 2021Change of details for Mrs Sylvia Jean Thompson as a person with significant control on 8 April 2021 (2 pages)
8 April 2021Change of details for Mr Robert James Thompson as a person with significant control on 8 April 2021 (2 pages)
5 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
7 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
5 April 2019Registered office address changed from Smith Butler & Co, 10 Mercury Quays Ashley Lane Shipley BD17 7DB United Kingdom to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX on 5 April 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
28 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 200
(42 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 200
(42 pages)