Background WavePink WaveYellow Wave

RJL GLOUCESTER LIMITED (06679738)

RJL GLOUCESTER LIMITED (06679738) is an active UK company. incorporated on 22 August 2008. with registered office in Gloucester. The company operates in the Transportation and Storage sector, engaged in taxi operation. RJL GLOUCESTER LIMITED has been registered for 17 years. Current directors include CORREIA, Rodney Wayne, HAWKINS, Leslie Joseph.

Company Number
06679738
Status
active
Type
ltd
Incorporated
22 August 2008
Age
17 years
Address
64 Eastgate Street, Gloucester, GL1 1QN
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
CORREIA, Rodney Wayne, HAWKINS, Leslie Joseph
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJL GLOUCESTER LIMITED

RJL GLOUCESTER LIMITED is an active company incorporated on 22 August 2008 with the registered office located in Gloucester. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. RJL GLOUCESTER LIMITED was registered 17 years ago.(SIC: 49320)

Status

active

Active since 17 years ago

Company No

06679738

LTD Company

Age

17 Years

Incorporated 22 August 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

64 Eastgate Street Gloucester, GL1 1QN,

Previous Addresses

58 Eastgate Street Gloucester GL1 1QN England
From: 4 November 2009To: 21 June 2012
Chaxhill Barn Chaxhill Westbury-on-Severn GL14 1QP
From: 22 August 2008To: 4 November 2009
Timeline

8 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Nov 09
Director Left
Jan 10
Funding Round
Jun 12
Loan Secured
May 13
Loan Secured
Sept 13
Loan Cleared
Jul 14
Loan Secured
Jul 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CORREIA, Rodney Wayne

Active
Chaxhill Barn, Westbury On SevernGL14 1QP
Secretary
Appointed 22 Aug 2008

CORREIA, Rodney Wayne

Active
Chaxhill Barn, Westbury On SevernGL14 1QP
Born February 1956
Director
Appointed 22 Aug 2008

HAWKINS, Leslie Joseph

Active
Highfield Road, GloucesterGL4 4LL
Born June 1961
Director
Appointed 22 Aug 2008

HAWKINS, Leslie Joseph

Resigned
Highfield Road, GloucesterGL4 4LL
Secretary
Appointed 22 Aug 2008
Resigned 22 Aug 2009

YOUNG, Valerie Jane

Resigned
16 Tuffley Avenue, GloucesterGL1 5LT
Secretary
Appointed 22 Aug 2008
Resigned 22 Aug 2009

CORREIA, Rodney Wayne

Resigned
Chaxhill, Westbury-On-SevernGL14 1QP
Born January 1960
Director
Appointed 22 Aug 2008
Resigned 22 Aug 2009

YOUNG, Valerie Jane

Resigned
16 Tuffley Avenue, GloucesterGL1 5LT
Born January 1966
Director
Appointed 22 Aug 2008
Resigned 22 Aug 2009

Persons with significant control

3

Mr Leslie Joseph Hawkins

Active
Eastgate Street, GloucesterGL1 1QN
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr Rodney Wayne Correia

Active
Eastgate Street, GloucesterGL1 1QN
Born February 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Chaxhill Developments Ltd

Active
Chaxhill, Westbury-On-SevernGL14 1QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 September 2018
AAMDAAMD
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
29 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
9 October 2009
AA01Change of Accounting Reference Date
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Incorporation Company
22 August 2008
NEWINCIncorporation