Reckitt Benckiser Jersey (No.3) Limited
Other Company Type
Reckitt Benckiser Jersey (No.3) Limited
Icf 5
St Helier
JE1 1ST
Company Name | Reckitt Benckiser Jersey (No.3) Limited |
---|
Company Status | Active |
---|
Company Number | FC028652 |
---|
Incorporation Date | 22 May 2008 (15 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Other Company Type |
---|
Previous Names | — |
---|
Current Directors | Richard Mark Greensmith and Stephen Christopher Andrew Pickstone |
---|
Business Industry | — |
---|
Business Activity | — |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | — |
---|
Next Return Due | 5 June 2017 (overdue) |
---|
Registered Address | Icf 5 St Helier JE1 1ST |
Shared Address | This company shares its address with 1 other company |
Constituency | — |
---|
County | — |
---|
Country of Residence | Channel Islands |
---|
Accounts Year End | 31 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | 5 June 2017 (overdue) |
---|
25 November 2020 | Full accounts made up to 31 December 2019 | 15 pages |
---|
25 September 2020 | Appointment of James Edward Hodges as a secretary on 8 June 2020 | 3 pages |
---|
21 July 2020 | Termination of appointment of Christine Anne-Marie Logan as secretary on 8 June 2020 | 2 pages |
---|
12 May 2020 | Appointment of Mr Alasdair James Peach as a director on 9 April 2020 | 3 pages |
---|
12 May 2020 | Termination of appointment of Adrian Nevil Hennah as a director on 9 April 2020 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—