Background WavePink WaveYellow Wave

RJST LIMITED (07470592)

RJST LIMITED (07470592) is an active UK company. incorporated on 15 December 2010. with registered office in Warter. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. RJST LIMITED has been registered for 15 years. Current directors include BLOOM, James Cubitt, BLOOM, Rachel Margaret.

Company Number
07470592
Status
active
Type
ltd
Incorporated
15 December 2010
Age
15 years
Address
Quarry House, Warter, YO42 1XG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BLOOM, James Cubitt, BLOOM, Rachel Margaret
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJST LIMITED

RJST LIMITED is an active company incorporated on 15 December 2010 with the registered office located in Warter. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. RJST LIMITED was registered 15 years ago.(SIC: 01500)

Status

active

Active since 15 years ago

Company No

07470592

LTD Company

Age

15 Years

Incorporated 15 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Quarry House Cattle Hill Warter, YO42 1XG,

Previous Addresses

34 Middle Street South Driffield North Humberside YO25 6PS
From: 15 December 2010To: 8 March 2016
67 High Street Chobham Surrey GU24 8AF England
From: 15 December 2010To: 15 December 2010
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Company Founded
Dec 10
Loan Secured
Feb 16
Loan Secured
Sept 20
Loan Cleared
Oct 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Sept 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Director Left
Dec 24
Director Left
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLOOM, James Cubitt

Active
Warter, YorkYO42 1XG
Born March 1961
Director
Appointed 15 Dec 2010

BLOOM, Rachel Margaret

Active
Warter, YorkYO42 1XG
Born February 1962
Director
Appointed 15 Dec 2010

BLAKLEY, Wendy Ann, Mrs.

Resigned
High Street, ChobhamGU24 8AF
Born June 1960
Director
Appointed 15 Dec 2010
Resigned 15 Dec 2010

FIELD, Sara Silvani

Resigned
Main Street, DriffieldYO25 3DS
Born October 1965
Director
Appointed 15 Dec 2010
Resigned 29 Aug 2024

FIELD, Timothy Charles

Resigned
Main Street, DriffieldYO25 3DS
Born September 1958
Director
Appointed 15 Dec 2010
Resigned 29 Aug 2024

Persons with significant control

2

Mr James Cubitt Bloom

Active
Cattle Hill, WarterYO42 1XG
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2024

Mrs Rachel Margaret Bloom

Active
Cattle Hill, WarterYO42 1XG
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Resolution
4 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Capital Cancellation Shares
13 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2024
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Legacy
7 May 2011
MG01MG01
Legacy
4 February 2011
MG01MG01
Resolution
22 December 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 December 2010
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Incorporation Company
15 December 2010
NEWINCIncorporation