Background WavePink WaveYellow Wave

R.J.D. LTD. (02842908)

R.J.D. LTD. (02842908) is an active UK company. incorporated on 6 August 1993. with registered office in Harlow Common Harlow. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). R.J.D. LTD. has been registered for 32 years. Current directors include BENGE, Kylea Samantha, CLARK, Andrew Stuart, PRYOR, Cecil John and 2 others.

Company Number
02842908
Status
active
Type
ltd
Incorporated
6 August 1993
Age
32 years
Address
Cecil House, Harlow Common Harlow, CM17 9HY
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
BENGE, Kylea Samantha, CLARK, Andrew Stuart, PRYOR, Cecil John, PRYOR, Roger Gerald, SCOTT, Peter Ryan
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.J.D. LTD.

R.J.D. LTD. is an active company incorporated on 6 August 1993 with the registered office located in Harlow Common Harlow. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). R.J.D. LTD. was registered 32 years ago.(SIC: 08120)

Status

active

Active since 32 years ago

Company No

02842908

LTD Company

Age

32 Years

Incorporated 6 August 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

RIGHTEXPECT COMPANY LIMITED
From: 6 August 1993To: 17 September 1993
Contact
Address

Cecil House Foster Street Harlow Common Harlow, CM17 9HY,

Timeline

10 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Apr 13
Loan Secured
Sept 13
Funding Round
Aug 16
Director Joined
Nov 16
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BENGE, Kylea Samantha

Active
Cecil House, Harlow Common HarlowCM17 9HY
Born April 1981
Director
Appointed 04 Nov 2021

CLARK, Andrew Stuart

Active
Cecil House, Harlow Common HarlowCM17 9HY
Born September 1960
Director
Appointed 18 Apr 2013

PRYOR, Cecil John

Active
Searles Farm, HarlowCM17 9HX
Born December 1947
Director
Appointed 01 Sept 1993

PRYOR, Roger Gerald

Active
Bollington Hall, Bishops StortfordCM22 6HS
Born October 1953
Director
Appointed 01 Sept 1993

SCOTT, Peter Ryan

Active
Cecil House, Harlow Common HarlowCM17 9HY
Born December 1978
Director
Appointed 22 Jan 2024

GIFFORD, Allan Edward Gordon

Resigned
1 Old Farm Cottage, HarlowCM17 9HS
Secretary
Appointed 26 Mar 1996
Resigned 06 Apr 2011

PRYOR, Cecil John

Resigned
Searles Farm, HarlowCM17 9HX
Secretary
Appointed 01 Sept 1993
Resigned 26 Mar 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 1993
Resigned 01 Sept 1993

DELANEY, Paul

Resigned
Cecil House, Harlow Common HarlowCM17 9HY
Born October 1957
Director
Appointed 29 Nov 2016
Resigned 01 Apr 2022

REES, David Pembroke Gilbert

Resigned
Hill House, ColchesterCO4 5RD
Born August 1938
Director
Appointed 30 Oct 2001
Resigned 22 Jan 2024

REES, David Pembroke Gilbert

Resigned
Pundicts Lodge, WithamCM8 3EQ
Born August 1938
Director
Appointed 01 Sept 1993
Resigned 18 Feb 1994

REES, Donald Llewellyn Gilbert

Resigned
Great Braxted Hall, WithamCM8 3EN
Born August 1935
Director
Appointed 30 Oct 2001
Resigned 22 Jan 2024

REES, Donald Llewellyn Gilbert

Resigned
Great Braxted Hall, WithamCM8 3EN
Born August 1935
Director
Appointed 01 Sept 1993
Resigned 18 Feb 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Aug 1993
Resigned 01 Sept 1993

Persons with significant control

1

Foster Street, HarlowCM17 9HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Change Account Reference Date Company Previous Extended
13 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
11 March 2024
PARENT_ACCPARENT_ACC
Legacy
11 March 2024
AGREEMENT2AGREEMENT2
Legacy
11 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Legacy
23 January 2023
PARENT_ACCPARENT_ACC
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 February 2022
GUARANTEE2GUARANTEE2
Legacy
21 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
PARENT_ACCPARENT_ACC
Legacy
15 March 2021
GUARANTEE2GUARANTEE2
Legacy
15 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2020
AAAnnual Accounts
Legacy
17 March 2020
PARENT_ACCPARENT_ACC
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Legacy
17 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2019
AAAnnual Accounts
Legacy
28 January 2019
PARENT_ACCPARENT_ACC
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2017
AAAnnual Accounts
Legacy
20 December 2017
PARENT_ACCPARENT_ACC
Legacy
20 December 2017
AGREEMENT2AGREEMENT2
Legacy
20 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2017
AAAnnual Accounts
Legacy
10 January 2017
PARENT_ACCPARENT_ACC
Legacy
17 December 2016
AGREEMENT2AGREEMENT2
Legacy
17 December 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Resolution
24 December 2012
RESOLUTIONSResolutions
Legacy
10 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
287Change of Registered Office
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
28 April 1996
287Change of Registered Office
Legacy
15 April 1996
288288
Legacy
15 April 1996
288288
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
24 November 1995
88(2)R88(2)R
Resolution
24 November 1995
RESOLUTIONSResolutions
Legacy
24 November 1995
123Notice of Increase in Nominal Capital
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
225(1)225(1)
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
7 November 1993
88(2)R88(2)R
Legacy
7 November 1993
224224
Memorandum Articles
24 September 1993
MEM/ARTSMEM/ARTS
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Certificate Change Of Name Company
17 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
287Change of Registered Office
Incorporation Company
6 August 1993
NEWINCIncorporation