Background WavePink WaveYellow Wave

R.J. CONTRACTS LIMITED (03529932)

R.J. CONTRACTS LIMITED (03529932) is an active UK company. incorporated on 18 March 1998. with registered office in Bedford. The company operates in the Construction sector, engaged in joinery installation. R.J. CONTRACTS LIMITED has been registered for 28 years. Current directors include RUDDY, Alan Joseph, RUDDY, Lee Myles, RUDDY, Shane Anthony.

Company Number
03529932
Status
active
Type
ltd
Incorporated
18 March 1998
Age
28 years
Address
Enterprise Way, Bedford, MK45 5BS
Industry Sector
Construction
Business Activity
Joinery installation
Directors
RUDDY, Alan Joseph, RUDDY, Lee Myles, RUDDY, Shane Anthony
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.J. CONTRACTS LIMITED

R.J. CONTRACTS LIMITED is an active company incorporated on 18 March 1998 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in joinery installation. R.J. CONTRACTS LIMITED was registered 28 years ago.(SIC: 43320)

Status

active

Active since 28 years ago

Company No

03529932

LTD Company

Age

28 Years

Incorporated 18 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Enterprise Way Flitwick Bedford, MK45 5BS,

Timeline

5 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Nov 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

RUDDY, Lee Myles

Active
Flitwick, BedfordMK45 5BS
Secretary
Appointed 03 Jan 2002

RUDDY, Alan Joseph

Active
Flitwick, BedfordMK45 5BS
Born March 1974
Director
Appointed 26 Nov 2010

RUDDY, Lee Myles

Active
Flitwick, BedfordMK45 5BS
Born January 1976
Director
Appointed 26 Nov 2010

RUDDY, Shane Anthony

Active
Enterprise Way, BedfordMK45 5BS
Born January 1973
Director
Appointed 15 Nov 2021

BUTLER, John Frederick

Resigned
43 Deacon Avenue, BedfordMK42 7DU
Secretary
Appointed 20 Apr 1998
Resigned 28 May 2001

KILCOYNE, Kathleen Teresa

Resigned
760 Kenton Lane, HarrowHA3 6AD
Secretary
Appointed 18 Mar 1998
Resigned 20 Apr 1998

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 18 Mar 1998
Resigned 18 Mar 1998

RUDDY, Patrick Joseph

Resigned
Little Kendals, RadlettWD7 7LZ
Born December 1938
Director
Appointed 18 Mar 1998
Resigned 01 Feb 2012

THOMPSON, Robert Campbell

Resigned
Ewhurst Fairoak Lane, OxshottKT22 0TH
Born May 1951
Director
Appointed 20 Apr 1998
Resigned 28 May 2008

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 18 Mar 1998
Resigned 18 Mar 1998

Persons with significant control

1

Chamberlayne Road, LondonNW10 3JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
16 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Gazette Notice Compulsary
26 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Legacy
23 July 2009
169169
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
13 October 1999
225Change of Accounting Reference Date
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
22 April 1998
287Change of Registered Office
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
287Change of Registered Office
Incorporation Company
18 March 1998
NEWINCIncorporation