Background WavePink WaveYellow Wave

RJM COMMERCIALS LIMITED (07399282)

RJM COMMERCIALS LIMITED (07399282) is an active UK company. incorporated on 7 October 2010. with registered office in Norwich. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. RJM COMMERCIALS LIMITED has been registered for 15 years. Current directors include DOWNING, Paul Leonard, MCDONALD, James Alexander, RANKIN, Richard Ian.

Company Number
07399282
Status
active
Type
ltd
Incorporated
7 October 2010
Age
15 years
Address
Commercial House Harling Road Snetterton Business Park, Norwich, NR16 2JU
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DOWNING, Paul Leonard, MCDONALD, James Alexander, RANKIN, Richard Ian
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJM COMMERCIALS LIMITED

RJM COMMERCIALS LIMITED is an active company incorporated on 7 October 2010 with the registered office located in Norwich. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. RJM COMMERCIALS LIMITED was registered 15 years ago.(SIC: 49410, 52103)

Status

active

Active since 15 years ago

Company No

07399282

LTD Company

Age

15 Years

Incorporated 7 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Commercial House Harling Road Snetterton Business Park Snetterton Norwich, NR16 2JU,

Previous Addresses

65 Dereham Road Scarning Dereham Norfolk NR19 2PT England
From: 18 July 2018To: 14 November 2024
24E Norwich Street Dereham Norfolk NR19 1BX
From: 7 October 2010To: 18 July 2018
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Aug 11
Director Joined
Feb 16
Loan Secured
May 25
Loan Secured
May 25
Director Joined
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DOWNING, Paul Leonard

Active
Harling Road Snetterton Business Park, NorwichNR16 2JU
Born May 1982
Director
Appointed 22 May 2025

MCDONALD, James Alexander

Active
Snetterton Business Park, SnettertonNR16 2JU
Born December 1974
Director
Appointed 07 Oct 2010

RANKIN, Richard Ian

Active
Snetterton Business Park, SnettertonNR16 2JU
Born September 1960
Director
Appointed 01 Feb 2016

MCDONALD, Rachel Jane

Resigned
Lion Road, Palgrave, DissIP22 1AL
Born February 1978
Director
Appointed 07 Oct 2010
Resigned 03 Aug 2011

Persons with significant control

1

Mr James Alexander Mcdonald

Active
Snetterton Business Park, SnettertonNR16 2JU
Born December 1974

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
28 October 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Incorporation Company
7 October 2010
NEWINCIncorporation