Company NameRojac (UK) Limited
Company StatusActive
Company Number05673865
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Julian Samuel Jackson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Blakemere Drive
Kingsmead
Northwich
Cheshire
CW9 8US
Director NameMr Michael Joseph Roberts
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Coed Pella Road
Colwyn Bay
Clwyd
LL29 7AT
Wales
Director NameMr Stephen John Roberts
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
Chapel Street, Wincham
Northwich
Cheshire
CW9 6DA
Secretary NameMr Julian Samuel Jackson
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Blakemere Drive
Kingsmead
Northwich
Cheshire
CW9 8US
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Telephone01606 43430
Telephone regionNorthwich

Location

Registered Address60-66 Chapel Street
Wincham
Northwich
Cheshire
CW9 6DA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Financials

Year2013
Net Worth£652,445
Cash£34
Current Liabilities£347,896

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (8 months, 4 weeks from now)

Charges

9 March 2010Delivered on: 12 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to east side of wincham lane wincham cheshire ch 514336; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2008Delivered on: 19 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 wincham lane and land adjoining, wincham, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2007Delivered on: 25 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 January 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
24 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
16 March 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
21 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
25 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
21 February 2017Accounts for a small company made up to 30 September 2016 (8 pages)
21 February 2017Accounts for a small company made up to 30 September 2016 (8 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
9 March 2016Accounts for a small company made up to 30 September 2015 (8 pages)
9 March 2016Accounts for a small company made up to 30 September 2015 (8 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,960
(7 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,960
(7 pages)
8 April 2015Accounts for a small company made up to 30 September 2014 (8 pages)
8 April 2015Accounts for a small company made up to 30 September 2014 (8 pages)
7 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,960
(7 pages)
7 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,960
(7 pages)
16 June 2014Change of share class name or designation (2 pages)
16 June 2014Change of share class name or designation (2 pages)
23 May 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Adopt resolution/deliver resolution to auditor 20/05/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Adopt resolution/deliver resolution to auditor 20/05/2014
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2014Accounts for a small company made up to 30 September 2013 (8 pages)
25 April 2014Accounts for a small company made up to 30 September 2013 (8 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(6 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(6 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
3 January 2013Accounts for a small company made up to 30 September 2012 (8 pages)
3 January 2013Accounts for a small company made up to 30 September 2012 (8 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
12 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
30 June 2010Full accounts made up to 30 September 2009 (14 pages)
30 June 2010Full accounts made up to 30 September 2009 (14 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2010Director's details changed for Michael Joseph Roberts on 11 January 2010 (2 pages)
3 March 2010Director's details changed for Michael Joseph Roberts on 11 January 2010 (2 pages)
3 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Stephen John Roberts on 12 January 2010 (2 pages)
3 March 2010Director's details changed for Julian Samuel Jackson on 11 January 2010 (2 pages)
3 March 2010Director's details changed for Julian Samuel Jackson on 11 January 2010 (2 pages)
3 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Stephen John Roberts on 12 January 2010 (2 pages)
9 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
9 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 April 2009Return made up to 12/01/09; full list of members (4 pages)
23 April 2009Return made up to 12/01/09; full list of members (4 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Ad 30/01/07-30/01/07 £ si 998@1=998 (2 pages)
7 February 2008Return made up to 12/01/08; full list of members (3 pages)
7 February 2008Return made up to 12/01/08; full list of members (3 pages)
7 February 2008Ad 30/01/07-30/01/07 £ si 998@1=998 (2 pages)
5 February 2008Return made up to 12/01/07; full list of members (2 pages)
5 February 2008Return made up to 12/01/07; full list of members (2 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 December 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
19 December 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Registered office changed on 20/01/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006Registered office changed on 20/01/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
20 January 2006Director resigned (1 page)
12 January 2006Incorporation (15 pages)
12 January 2006Incorporation (15 pages)