Background WavePink WaveYellow Wave

R J LAUNDRY LIMITED (12937945)

R J LAUNDRY LIMITED (12937945) is an active UK company. incorporated on 8 October 2020. with registered office in Dagenham. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. R J LAUNDRY LIMITED has been registered for 5 years. Current directors include LINCOLN, James Andrew.

Company Number
12937945
Status
active
Type
ltd
Incorporated
8 October 2020
Age
5 years
Address
Westcott House Selinas Lane, Dagenham, RM8 1QH
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
LINCOLN, James Andrew
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R J LAUNDRY LIMITED

R J LAUNDRY LIMITED is an active company incorporated on 8 October 2020 with the registered office located in Dagenham. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. R J LAUNDRY LIMITED was registered 5 years ago.(SIC: 96010)

Status

active

Active since 5 years ago

Company No

12937945

LTD Company

Age

5 Years

Incorporated 8 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

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

Westcott House Selinas Lane Chadwell Heath Dagenham, RM8 1QH,

Previous Addresses

15 Station Road St. Ives PE27 5BH England
From: 29 April 2021To: 6 May 2021
Westcott House Selinas Lane Chadwell Heath Dagenham Essex RM8 1QH England
From: 29 April 2021To: 29 April 2021
The Station House 15 Station Road St. Ives PE27 5BH England
From: 8 October 2020To: 29 April 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
Loan Secured
May 21
Loan Secured
May 21
Director Left
Jan 22
Loan Cleared
Mar 22
Loan Secured
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LINCOLN, James Andrew

Active
Selinas Lane, DagenhamRM8 1QH
Born April 1982
Director
Appointed 11 Nov 2020

WESTCOTT, Christopher Mark

Resigned
Selinas Lane, DagenhamRM8 1QH
Born November 1956
Director
Appointed 08 Oct 2020
Resigned 28 Jan 2022

Persons with significant control

1

15 Station Road, St. IvesPE27 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Incorporation Company
8 October 2020
NEWINCIncorporation