RJH FINISHING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

RJH FINISHING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02353674

Incorporation date

01/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Artillery Street, Heckmondwike, West Yorkshire WF16 0NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1989)
dot icon23/12/2025
Total exemption full accounts made up to 2025-10-31
dot icon04/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon12/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon14/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/12/2021
Termination of appointment of Helen Elizabeth Timmins as a director on 2021-12-08
dot icon08/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/08/2020
Termination of appointment of Terence Allan Libby as a director on 2020-07-31
dot icon12/08/2020
Termination of appointment of Jeremy Robert Theaker as a secretary on 2020-07-31
dot icon12/08/2020
Appointment of Mrs Sarah Jane Evans as a director on 2020-07-31
dot icon12/08/2020
Appointment of Mr Michael Huw Jones as a director on 2020-07-31
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/07/2017
Satisfaction of charge 5 in full
dot icon29/07/2017
Satisfaction of charge 6 in full
dot icon12/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/02/2017
Termination of appointment of Graham John Minton as a director on 2017-02-10
dot icon17/02/2017
Appointment of Helen Elizabeth Timmins as a director on 2017-02-10
dot icon10/11/2016
Termination of appointment of John Robert Gathercole as a director on 2016-10-28
dot icon13/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon19/05/2015
Director's details changed for Mr Terence Allan Libby on 2015-05-01
dot icon17/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/05/2013
Termination of appointment of Richard Evans as a director
dot icon27/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/10/2011
Certificate of change of name
dot icon21/10/2011
Change of name notice
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon30/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr John Robert Gathercole on 2010-04-30
dot icon17/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/06/2009
Return made up to 06/06/09; full list of members
dot icon04/06/2009
Director appointed graham john minton
dot icon18/08/2008
Appointment terminated director jeremy theaker
dot icon09/06/2008
Return made up to 06/06/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-10-27
dot icon16/08/2007
Total exemption small company accounts made up to 2006-10-28
dot icon25/06/2007
Return made up to 06/06/07; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2005-10-29
dot icon12/06/2006
Return made up to 06/06/06; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-10-30
dot icon07/06/2005
Return made up to 06/06/05; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2003-10-25
dot icon14/06/2004
Return made up to 06/06/04; full list of members
dot icon18/11/2003
Auditor's resignation
dot icon03/09/2003
Total exemption small company accounts made up to 2002-10-26
dot icon16/06/2003
Return made up to 06/06/03; full list of members
dot icon02/04/2003
Director resigned
dot icon03/03/2003
Resolutions
dot icon04/09/2002
Accounts for a small company made up to 2001-10-31
dot icon14/06/2002
Return made up to 06/06/02; full list of members
dot icon11/12/2001
Certificate of change of name
dot icon15/11/2001
Ad 01/11/01--------- £ si 337754@1=337754 £ ic 50000/387754
dot icon15/11/2001
Resolutions
dot icon15/11/2001
£ nc 100000/500000 31/10/01
dot icon16/07/2001
Accounts for a small company made up to 2000-10-28
dot icon26/06/2001
Return made up to 06/06/01; full list of members
dot icon05/06/2000
Return made up to 06/06/00; full list of members
dot icon11/05/2000
Accounts for a small company made up to 1999-10-30
dot icon25/01/2000
New director appointed
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon27/07/1999
Secretary resigned
dot icon27/07/1999
New secretary appointed
dot icon25/06/1999
Return made up to 06/06/99; full list of members
dot icon22/06/1999
Declaration of satisfaction of mortgage/charge
dot icon22/06/1999
Declaration of satisfaction of mortgage/charge
dot icon09/03/1999
Director resigned
dot icon25/02/1999
Accounting reference date shortened from 31/12/99 to 31/10/99
dot icon21/02/1999
Registered office changed on 21/02/99 from: artillery street. Heckmondwike. West yorkshire. WF16 0NR
dot icon21/02/1999
New secretary appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
Director resigned
dot icon21/02/1999
Director resigned
dot icon19/02/1999
Declaration of satisfaction of mortgage/charge
dot icon23/10/1998
Particulars of mortgage/charge
dot icon03/09/1998
Declaration of satisfaction of mortgage/charge
dot icon31/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Accounts for a small company made up to 1997-12-31
dot icon24/06/1998
Return made up to 06/06/98; full list of members
dot icon25/02/1998
New director appointed
dot icon06/07/1997
Return made up to 06/06/97; no change of members
dot icon13/06/1997
Accounts for a small company made up to 1996-12-31
dot icon28/09/1996
Particulars of mortgage/charge
dot icon14/08/1996
Accounts for a small company made up to 1995-12-31
dot icon04/07/1996
Return made up to 06/06/96; no change of members
dot icon22/12/1995
Particulars of mortgage/charge
dot icon27/06/1995
Return made up to 06/06/95; full list of members
dot icon25/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Return made up to 06/06/94; no change of members
dot icon30/06/1994
Certificate of change of name
dot icon30/06/1994
Certificate of change of name
dot icon19/05/1994
Accounts for a small company made up to 1993-12-31
dot icon15/07/1993
Accounts for a small company made up to 1992-12-31
dot icon28/06/1993
Return made up to 06/06/93; full list of members
dot icon26/06/1992
Return made up to 06/06/92; full list of members
dot icon18/06/1992
New director appointed
dot icon08/06/1992
Director resigned
dot icon08/06/1992
Secretary resigned;new secretary appointed
dot icon08/06/1992
Registered office changed on 08/06/92 from: la plata works holme have sheffield S6 4JY
dot icon28/04/1992
Accounts for a small company made up to 1991-12-31
dot icon30/01/1992
Particulars of mortgage/charge
dot icon21/11/1991
New director appointed
dot icon20/11/1991
Certificate of change of name
dot icon20/11/1991
Certificate of change of name
dot icon19/11/1991
Resolutions
dot icon19/11/1991
£ nc 100/100000 30/10/91
dot icon11/11/1991
Certificate of change of name
dot icon11/11/1991
Certificate of change of name
dot icon05/11/1991
Ad 31/10/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon05/11/1991
Resolutions
dot icon05/11/1991
£ nc 100/100100 30/10/91
dot icon29/10/1991
Particulars of mortgage/charge
dot icon16/06/1991
Accounts for a dormant company made up to 1990-12-31
dot icon16/06/1991
Return made up to 06/06/91; full list of members
dot icon02/07/1990
Accounts for a dormant company made up to 1989-12-31
dot icon13/06/1990
Resolutions
dot icon13/06/1990
Return made up to 06/06/90; full list of members
dot icon08/11/1989
New director appointed
dot icon20/10/1989
Director resigned;new director appointed
dot icon26/06/1989
Accounting reference date notified as 31/12
dot icon05/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1989
Registered office changed on 05/04/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/03/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon+2.29 % *

* during past year

Cash in Bank

£253,526.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.73M
-
0.00
247.85K
-
2022
11
1.89M
-
0.00
253.53K
-
2022
11
1.89M
-
0.00
253.53K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

1.89M £Ascended9.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

253.53K £Ascended2.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gear, Charles
Director
31/01/1998 - 23/03/2003
13
Libby, Terence Allan
Director
10/02/1999 - 30/07/2020
8
Jones, Michael Huw
Director
31/07/2020 - Present
16
Evans, Sarah Jane
Director
31/07/2020 - Present
8
Timmins, Helen Elizabeth
Director
09/02/2017 - 07/12/2021
4

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About RJH FINISHING SYSTEMS LIMITED

RJH FINISHING SYSTEMS LIMITED is an(a) Active company incorporated on 01/03/1989 with the registered office located at Artillery Street, Heckmondwike, West Yorkshire WF16 0NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of RJH FINISHING SYSTEMS LIMITED?

toggle

RJH FINISHING SYSTEMS LIMITED is currently Active. It was registered on 01/03/1989 .

Where is RJH FINISHING SYSTEMS LIMITED located?

toggle

RJH FINISHING SYSTEMS LIMITED is registered at Artillery Street, Heckmondwike, West Yorkshire WF16 0NR.

What does RJH FINISHING SYSTEMS LIMITED do?

toggle

RJH FINISHING SYSTEMS LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

How many employees does RJH FINISHING SYSTEMS LIMITED have?

toggle

RJH FINISHING SYSTEMS LIMITED had 11 employees in 2022.

What is the latest filing for RJH FINISHING SYSTEMS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-10-31.