Background WavePink WaveYellow Wave

RJSD N.I. LIMITED (NI668657)

RJSD N.I. LIMITED (NI668657) is an active UK company. incorporated on 26 March 2020. with registered office in Lisburn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RJSD N.I. LIMITED has been registered for 6 years. Current directors include GOULD, William Johnathan, GRAHAM, Gilbert, MCELROY, Gordon Fergus.

Company Number
NI668657
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2020
Age
6 years
Address
Oakmont House, Lisburn, BT27 4TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOULD, William Johnathan, GRAHAM, Gilbert, MCELROY, Gordon Fergus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJSD N.I. LIMITED

RJSD N.I. LIMITED is an active company incorporated on 26 March 2020 with the registered office located in Lisburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RJSD N.I. LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

NI668657

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 26 March 2020

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Oakmont House 2 Queens Road Lisburn, BT27 4TZ,

Previous Addresses

12 Market Square Antrim BT41 4AW Northern Ireland
From: 26 March 2020To: 20 March 2026
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOULD, William Johnathan

Active
Kesh Road, LisburnBT27 5RR
Born October 1973
Director
Appointed 16 Jun 2023

GRAHAM, Gilbert

Active
2 Queens Road, LisburnBT27 4TZ
Born April 1949
Director
Appointed 26 Mar 2020

MCELROY, Gordon Fergus

Active
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 16 Jun 2023

BACKUS, Claire Elizabeth

Resigned
Market Square, AntrimBT41 4AW
Born March 1982
Director
Appointed 26 Mar 2020
Resigned 02 May 2023

SIMPSON, David

Resigned
Market Square, AntrimBT41 4AW
Born September 1950
Director
Appointed 26 Mar 2020
Resigned 28 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Ms Claire Elizabeth Backus

Ceased
Killyless Road, BallymenaBT42 1HB
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2020
Ceased 02 May 2023

Mr David Simpson

Ceased
Kings Court, BallyclareBT39 0EB
Born September 1950

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2020
Ceased 28 Mar 2023

Mr Gilbert Graham

Active
2 Queens Road, LisburnBT27 4TZ
Born April 1949

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2020
Fundings
Financials
Latest Activities

Filing History

18

Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Incorporation Company
26 March 2020
NEWINCIncorporation