Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > RKJV LIMITED
Company Information for

RKJV LIMITED

FERGUSON HOUSE 23-25, QUEEN STREET,, COLERAINE, BT52 1BG,
Company Registration Number
NI060721
Private Limited Company
Active

Company Overview

About Rkjv Ltd
RKJV LIMITED was founded on 2006-08-31 and has its registered office in Coleraine. The organisation's status is listed as "Active". Rkjv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RKJV LIMITED
 
Legal Registered Office
FERGUSON HOUSE 23-25
QUEEN STREET,
COLERAINE
BT52 1BG
Other companies in BT52
 
Filing Information
Company Number NI060721
Company ID Number NI060721
Date formed 2006-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RKJV LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RKJV LIMITED
The following companies were found which have the same name as RKJV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RKJV LLC 431 SORRENTO DRIVE OSPREY FL 34229 Inactive Company formed on the 2016-12-27

Company Officers of RKJV LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR JOHN KENNEDY
Director 2016-10-11
CHRISTOPHER DANIEL KENNEDY
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE CHRISTOPHER MALCOLM GRAHAM
Director 2006-09-14 2016-10-11
JAMES GORDON MCCLELLAND
Director 2006-09-14 2016-10-11
PHILLIP STANLEY LAIDLAW
Director 2012-01-31 2012-08-08
MICHAEL KEITH LIVINGSTON
Company Secretary 2012-01-27 2012-07-30
MICHAEL KEITH LIVINGSTON
Director 2012-01-27 2012-07-30
GEORGE ROBERT STEWART
Director 2006-09-14 2012-01-31
PATRICK FRANCIS BRADY
Company Secretary 2006-09-14 2011-11-04
PATRICK FRANCIS BRADY
Director 2006-09-14 2011-11-04
ROSS KANE
Director 2006-08-31 2006-09-18
ANNE GILROY
Company Secretary 2006-08-31 2006-09-16
ANNE GILROY
Director 2006-08-31 2006-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JOHN KENNEDY JAVA HOLDINGS NUMBER 1 LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
ALISTAIR JOHN KENNEDY KENRY DEVELOPMENTS LIMITED Director 2017-08-15 CURRENT 2002-10-11 Active
ALISTAIR JOHN KENNEDY CULZEAN PROPERTIES (NUMBER 2) LIMITED Director 2014-03-17 CURRENT 2006-01-03 Active
ALISTAIR JOHN KENNEDY MOUNTPLEASANT (COLERAINE) MANAGEMENT COMPANY LIMITED Director 2007-06-07 CURRENT 2007-06-07 Dissolved 2014-08-15
ALISTAIR JOHN KENNEDY CULZEAN HOLDINGS LIMITED Director 2006-01-10 CURRENT 2006-01-03 Liquidation
ALISTAIR JOHN KENNEDY KENNEDY CONCRETE PRODUCTS LIMITED Director 2005-12-14 CURRENT 1976-03-10 Dissolved 2014-01-16
ALISTAIR JOHN KENNEDY WATERSIDE CRESCENT LIMITED Director 2005-04-20 CURRENT 2004-11-26 Liquidation
ALISTAIR JOHN KENNEDY SRE INTERNATIONAL LIMITED Director 2004-10-22 CURRENT 2004-10-22 Dissolved 2015-11-11
ALISTAIR JOHN KENNEDY JUNCTION ONE LIMITED Director 2002-03-14 CURRENT 2002-03-14 Active
ALISTAIR JOHN KENNEDY DADO DEVELOPMENTS POTTINGERS QUAY LTD Director 2001-02-07 CURRENT 1999-11-29 Dissolved 2016-04-12
ALISTAIR JOHN KENNEDY NORTH COAST HOTELS LIMITED Director 2000-04-13 CURRENT 2000-04-10 Liquidation
ALISTAIR JOHN KENNEDY KENNEDY HOLDINGS (COLERAINE) LIMITED Director 1999-12-31 CURRENT 1961-09-27 Liquidation
ALISTAIR JOHN KENNEDY BEACH HOTEL (PORTBALLINTRAE) LIMITED-THE Director 1999-06-16 CURRENT 1960-05-27 Dissolved 2017-01-31
ALISTAIR JOHN KENNEDY KENNEDY GROUP HOLDINGS LIMITED Director 1998-12-08 CURRENT 1998-12-02 Active
ALISTAIR JOHN KENNEDY KENNEDY HOTELS (NI) LIMITED Director 1997-12-09 CURRENT 1997-12-09 Active
ALISTAIR JOHN KENNEDY CULZEAN ESTATES LIMITED Director 1997-10-02 CURRENT 1997-10-02 Active
ALISTAIR JOHN KENNEDY KENNEDY GROUP PROPERTIES LTD Director 1997-05-02 CURRENT 1997-05-02 Live but Receiver Manager on at least one charge
ALISTAIR JOHN KENNEDY ACI DEVELOPMENTS LTD Director 1996-11-25 CURRENT 1996-11-25 Liquidation
ALISTAIR JOHN KENNEDY PARACIN LIMITED Director 1995-02-22 CURRENT 1995-02-22 Active
ALISTAIR JOHN KENNEDY KENNEDY ENTERTAINMENTS LIMITED Director 1993-09-08 CURRENT 1993-09-08 Dissolved 2017-09-26
ALISTAIR JOHN KENNEDY D.G.K. DEVELOPMENTS LIMITED Director 1984-05-31 CURRENT 1984-05-31 Dissolved 2018-07-10
ALISTAIR JOHN KENNEDY EDENMORE PROPERTIES LIMITED Director 1984-05-31 CURRENT 1984-05-31 Active
ALISTAIR JOHN KENNEDY KENTOS DEVELOPMENTS LIMITED Director 1976-07-30 CURRENT 1976-07-30 Active
ALISTAIR JOHN KENNEDY KENNEDY INVESTMENTS LIMITED Director 1976-03-10 CURRENT 1976-03-10 Active
CHRISTOPHER DANIEL KENNEDY CULZEAN PROPERTIES (NUMBER 3) LIMITED Director 2007-01-08 CURRENT 2007-01-08 In Administration/Administrative Receiver
CHRISTOPHER DANIEL KENNEDY KENRY DEVELOPMENTS LIMITED Director 2006-04-01 CURRENT 2002-10-11 Active
CHRISTOPHER DANIEL KENNEDY CULZEAN HOLDINGS LIMITED Director 2006-01-10 CURRENT 2006-01-03 Liquidation
CHRISTOPHER DANIEL KENNEDY EDENMORE PROPERTIES LIMITED Director 2005-12-14 CURRENT 1984-05-31 Active
CHRISTOPHER DANIEL KENNEDY KENNEDY ENTERTAINMENTS LIMITED Director 2005-11-01 CURRENT 1993-09-08 Dissolved 2017-09-26
CHRISTOPHER DANIEL KENNEDY WATERSIDE CRESCENT LIMITED Director 2005-04-20 CURRENT 2004-11-26 Liquidation
CHRISTOPHER DANIEL KENNEDY DADO DEVELOPMENTS POTTINGERS QUAY LTD Director 2001-02-07 CURRENT 1999-11-29 Dissolved 2016-04-12
CHRISTOPHER DANIEL KENNEDY NORTH COAST HOTELS LIMITED Director 2000-04-13 CURRENT 2000-04-10 Liquidation
CHRISTOPHER DANIEL KENNEDY KENNEDY HOLDINGS (COLERAINE) LIMITED Director 1999-12-31 CURRENT 1961-09-27 Liquidation
CHRISTOPHER DANIEL KENNEDY BEACH HOTEL (PORTBALLINTRAE) LIMITED-THE Director 1999-06-16 CURRENT 1960-05-27 Dissolved 2017-01-31
CHRISTOPHER DANIEL KENNEDY KENNEDY GROUP HOLDINGS LIMITED Director 1998-12-08 CURRENT 1998-12-02 Active
CHRISTOPHER DANIEL KENNEDY KENNEDY HOTELS (NI) LIMITED Director 1997-12-09 CURRENT 1997-12-09 Active
CHRISTOPHER DANIEL KENNEDY KENNEDY GROUP PROPERTIES LTD Director 1997-05-02 CURRENT 1997-05-02 Live but Receiver Manager on at least one charge
CHRISTOPHER DANIEL KENNEDY ACI DEVELOPMENTS LTD Director 1996-11-25 CURRENT 1996-11-25 Liquidation
CHRISTOPHER DANIEL KENNEDY PARACIN LIMITED Director 1995-02-22 CURRENT 1995-02-22 Active
CHRISTOPHER DANIEL KENNEDY KENNEDY INVESTMENTS LIMITED Director 1976-03-10 CURRENT 1976-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-08-30Director's details changed for Mr Alistair John Kennedy on 2022-08-29
2022-08-30Director's details changed for Mr Christopher Daniel Kennedy on 2022-08-29
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-03-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-03-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2018-10-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2016-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER DANIEL KENNEDY
2016-10-11AP01DIRECTOR APPOINTED MR ALISTAIR JOHN KENNEDY
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAHAM
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCLELLAND
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0131/08/15 ANNUAL RETURN FULL LIST
2015-01-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-04AR0131/08/14 ANNUAL RETURN FULL LIST
2014-02-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0131/08/13 ANNUAL RETURN FULL LIST
2013-03-14AUDAUDITOR'S RESIGNATION
2013-02-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0125/08/12 ANNUAL RETURN FULL LIST
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/12 FROM 5 Trench Road Mallusk Industrial Estate Newtownabbey Co Antrim BT36 4XA
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP STANLEY LAIDLAW
2012-07-30TM02Termination of appointment of Michael Keith Livingston on 2012-07-30
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEITH LIVINGSTON
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-01AP01DIRECTOR APPOINTED MR PHILLIP STANLEY LAIDLAW
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STEWART
2012-01-27AP01DIRECTOR APPOINTED MR MICHAEL KEITH LIVINGSTON
2012-01-27AP03SECRETARY APPOINTED MR MICHAEL KEITH LIVINGSTON
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRADY
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY PATRICK BRADY
2011-09-08AR0131/08/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-07AR0131/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON MCCLELLAND / 31/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHRISTOPHER MALCOLM GRAHAM / 31/08/2010
2010-04-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-05371S(NI)31/08/09 ANNUAL RETURN SHUTTLE
2009-07-03AC(NI)30/06/08 ANNUAL ACCTS
2008-09-10371S(NI)31/08/08 ANNUAL RETURN SHUTTLE
2008-07-22233(NI)CHANGE OF ARD
2008-06-27AC(NI)30/09/07 ANNUAL ACCTS
2007-09-25371S(NI)31/08/07 ANNUAL RETURN SHUTTLE
2006-10-08233(NI)CHANGE OF ARD
2006-10-08295(NI)CHANGE IN SIT REG ADD
2006-10-05296(NI)CHANGE OF DIRS/SEC
2006-10-05296(NI)CHANGE OF DIRS/SEC
2006-10-05296(NI)CHANGE OF DIRS/SEC
2006-09-29296(NI)CHANGE OF DIRS/SEC
2006-09-29296(NI)CHANGE OF DIRS/SEC
2006-09-29296(NI)CHANGE OF DIRS/SEC
2006-09-29296(NI)CHANGE OF DIRS/SEC
2006-09-29296(NI)CHANGE OF DIRS/SEC
2006-09-14CERTC(NI)CERT CHANGE
2006-09-14UDM+A(NI)UPDATED MEM AND ARTS
2006-09-14CNRES(NI)RESOLUTION TO CHANGE NAME
2006-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to RKJV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RKJV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RKJV LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Creditors
Creditors Due Within One Year 2012-07-01 £ 155,000
Creditors Due Within One Year 2011-07-01 £ 155,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RKJV LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 165,180
Cash Bank In Hand 2011-07-01 £ 165,180
Current Assets 2012-07-01 £ 165,180
Current Assets 2011-07-01 £ 165,180
Shareholder Funds 2012-07-01 £ 10,180
Shareholder Funds 2011-07-01 £ 10,180

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RKJV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RKJV LIMITED
Trademarks
We have not found any records of RKJV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RKJV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as RKJV LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where RKJV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RKJV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RKJV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.