Background WavePink WaveYellow Wave

RBDJ2 LIMITED (11669668)

RBDJ2 LIMITED (11669668) is an active UK company. incorporated on 9 November 2018. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects. RBDJ2 LIMITED has been registered for 7 years. Current directors include BARTON, Grant James, BARTON, Russell, POSKITT, Richard.

Company Number
11669668
Status
active
Type
ltd
Incorporated
9 November 2018
Age
7 years
Address
207 Knutsford Road Grappenhall, Warrington, WA4 2QL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARTON, Grant James, BARTON, Russell, POSKITT, Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBDJ2 LIMITED

RBDJ2 LIMITED is an active company incorporated on 9 November 2018 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects. RBDJ2 LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11669668

LTD Company

Age

7 Years

Incorporated 9 November 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

207 Knutsford Road Grappenhall Warrington, WA4 2QL,

Previous Addresses

228a Newton Road Lowton WA3 2AF United Kingdom
From: 9 November 2018To: 12 November 2020
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARTON, Grant James

Active
Grappenhall, WarringtonWA4 2QL
Born July 1960
Director
Appointed 26 Oct 2024

BARTON, Russell

Active
Grappenhall, WarringtonWA4 2QL
Born June 1962
Director
Appointed 09 Nov 2018

POSKITT, Richard

Active
Grappenhall, WarringtonWA4 2QL
Born January 1986
Director
Appointed 26 Oct 2024

JONES, David William

Resigned
Grappenhall, WarringtonWA4 2QL
Born August 1966
Director
Appointed 09 Nov 2018
Resigned 26 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Grappenhall, WarringtonWA4 2QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2024

Mr Russell Barton

Ceased
Grappenhall, WarringtonWA4 2QL
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2018
Ceased 26 Oct 2024

Mr David William Jones

Ceased
Grappenhall, WarringtonWA4 2QL
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2018
Ceased 26 Oct 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Incorporation Company
9 November 2018
NEWINCIncorporation