ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reckitt Benckiser Jersey (No.4) Limited

Reckitt Benckiser Jersey (No.4) Limited is a converted/closed company incorporated on 22 December 2009 with the registered office located in . Reckitt Benckiser Jersey (No.4) Limited was registered 15 years ago.
Status
Converted/closed
Company No
FC029457
Overseas company
Age
15 years
Incorporated 22 December 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Exempt
FC companies are not required to submit this
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
13 Castle Street
St Helier
Jersey
JE4 5UT
Channel Islands
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Director • Chief Financial Officer • British • Lives in UK • Born in Nov 1957
Director • Group Tax Director • British • Lives in UK • Born in Jun 1973
Director • SVP Corporate Controller • British • Lives in England • Born in Dec 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dakin Brothers Limited
Richard Mark Greensmith is a mutual person.
Active
Cupal,Limited
Richard Mark Greensmith is a mutual person.
Active
Scholl Consumer Products Limited
Richard Mark Greensmith is a mutual person.
Active
Howard Lloyd & Company,Limited
Richard Mark Greensmith is a mutual person.
Active
W.Woodward,Limited
Richard Mark Greensmith is a mutual person.
Active
Sonet Dormant Company No. 1 Limited
Richard Mark Greensmith is a mutual person.
Active
Optrex Limited
Richard Mark Greensmith is a mutual person.
Active
Reckitt & Colman (UK) Limited
Richard Mark Greensmith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2015)
Period Ended
31 Dec 2015
For period 31 Dec31 Dec 2015
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£208K
Decreased by £7K (-3%)
Total Liabilities
-£95K
Decreased by £4K (-4%)
Net Assets
£113K
Decreased by £3K (-3%)
Debt Ratio (%)
46%
Decreased by 0.37% (-1%)
Latest Activity
Full Accounts Submitted
8 Years Ago on 24 Nov 2016
Patrick Norris Clements Resigned
9 Years Ago on 30 Apr 2016
Richard Mark Greensmith Appointed
9 Years Ago on 21 Apr 2016
Full Accounts Submitted
9 Years Ago on 27 Nov 2015
Adrian Nevil Hennah Appointed
9 Years Ago on 1 Oct 2015
William Richard Mordan Resigned
9 Years Ago on 1 Oct 2015
Candida Jane Davies Appointed
9 Years Ago on 1 Oct 2015
Full Accounts Submitted
10 Years Ago on 2 Jan 2015
Full Accounts Submitted
11 Years Ago on 3 Feb 2014
Simon Edwards Resigned
11 Years Ago on 18 Dec 2013
Get Credit Report
Discover Reckitt Benckiser Jersey (No.4) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 26 Jan 2017
Full accounts made up to 31 December 2015
Submitted on 24 Nov 2016
Termination of appointment of Patrick Norris Clements as a director on 30 April 2016
Submitted on 25 May 2016
Appointment of Richard Mark Greensmith as a director on 21 April 2016
Submitted on 25 May 2016
Submitted on 12 Feb 2016
Full accounts made up to 31 December 2014
Submitted on 27 Nov 2015
Appointment of Sanne Secretaries Limited as a secretary on 1 October 2015
Submitted on 19 Nov 2015
Appointment of Adrian Nevil Hennah as a director on 1 October 2015
Submitted on 13 Nov 2015
Appointment of Candida Jane Davies as a director on 1 October 2015
Submitted on 9 Nov 2015
Termination of appointment of C.L. Secretaries (Cls) Limited as secretary on 1 October 2015
Submitted on 9 Nov 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year