UKBizDB.co.uk

R. J. V. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R. J. V. Limited. The company was founded 17 years ago and was given the registration number 06166437. The firm's registered office is in ESSEX. You can find them at 48 Hutton Road, Shenfield, Brentwood, Essex, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:R. J. V. LIMITED
Company Number:06166437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 March 2007
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:48 Hutton Road, Shenfield, Brentwood, Essex, CM15 8LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 St Helens Road, Ilford, IG1 3QJ

Director16 March 2007Active
15 St Helens Road, Ilford, IG1 3QJ

Secretary16 March 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary16 March 2007Active
15 Saint Helens Road, Gants Hill, Ilford, IG1 3QJ

Director16 March 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director16 March 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2015-07-27Insolvency

Liquidation compulsory winding up order.

Download
2015-04-07Officers

Termination secretary company with name termination date.

Download
2015-04-07Officers

Termination director company with name termination date.

Download
2015-03-05Dissolution

Dissolved compulsory strike off suspended.

Download
2014-12-23Gazette

Gazette notice compulsory.

Download
2014-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2014-04-08Gazette

Gazette notice compulsary.

Download
2013-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-29Officers

Change person director company with change date.

Download
2013-05-29Officers

Change person director company with change date.

Download
2013-05-29Officers

Change person director company with change date.

Download
2013-01-09Accounts

Accounts with accounts type total exemption full.

Download
2012-06-07Annual return

Annual return company with made up date.

Download
2012-01-08Accounts

Accounts with accounts type total exemption full.

Download
2011-04-12Accounts

Accounts with accounts type total exemption full.

Download
2011-04-09Gazette

Gazette filings brought up to date.

Download
2011-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2011-04-05Gazette

Gazette notice compulsary.

Download
2010-07-26Accounts

Accounts with accounts type total exemption full.

Download
2010-06-05Gazette

Gazette filings brought up to date.

Download
2010-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2010-05-04Gazette

Gazette notice compulsary.

Download
2009-05-26Annual return

Legacy.

Download
2009-05-15Gazette

Gazette filings brought up to date.

Download
2009-05-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.