Background WavePink WaveYellow Wave

RJJC RTE LIMITED (09134390)

RJJC RTE LIMITED (09134390) is an active UK company. incorporated on 16 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RJJC RTE LIMITED has been registered for 11 years. Current directors include CLARKE, James Patrick, GROSS, Raymond Colin, LAWES, Stephen Finlay Heron and 1 others.

Company Number
09134390
Status
active
Type
ltd
Incorporated
16 July 2014
Age
11 years
Address
10 Ernle Road, London, SW20 0HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARKE, James Patrick, GROSS, Raymond Colin, LAWES, Stephen Finlay Heron, STEWART, Caroline Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJJC RTE LIMITED

RJJC RTE LIMITED is an active company incorporated on 16 July 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RJJC RTE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09134390

LTD Company

Age

11 Years

Incorporated 16 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

10 Ernle Road London, SW20 0HJ,

Previous Addresses

The Jays Ockham Road North East Horsley Surrey KT24 6NU
From: 16 July 2014To: 19 July 2019
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jul 18
Funding Round
Jul 18
Director Joined
Jul 20
Director Left
Jul 21
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CLARKE, James Patrick

Active
Windsor Avenue, LondonSW19 2RR
Born April 1982
Director
Appointed 16 Jul 2014

GROSS, Raymond Colin

Active
Ernle Road, LondonSW20 0HJ
Born November 1958
Director
Appointed 16 Jul 2014

LAWES, Stephen Finlay Heron

Active
Ernle Road, LondonSW20 0HJ
Born May 1956
Director
Appointed 05 Dec 2017

STEWART, Caroline Mary

Active
Windsor Avenue, LondonSW19 2RR
Born March 1984
Director
Appointed 15 Jul 2020

BROOM, John William

Resigned
Coulsdon Road, CoulsdonCR5 2LE
Born January 1947
Director
Appointed 05 Dec 2017
Resigned 30 Jun 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Raymond Colin Gross

Ceased
Ockham Road North, East HorsleyKT24 6NU
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 April 2020
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Incorporation Company
16 July 2014
NEWINCIncorporation