This company is commonly known as Rj Concepts Ltd. The company was founded 13 years ago and was given the registration number 07360556. The firm's registered office is in DONCASTER. You can find them at C/o Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | RJ CONCEPTS LTD |
---|---|---|
Company Number | : | 07360556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 August 2010 |
End of financial year | : | 31 August 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
145-157, St John Street, London, England, EC1V 4PY | Secretary | 31 August 2010 | Active |
145-157, St John Street, London, England, EC1V 4PY | Director | 31 August 2010 | Active |
145-157, St John Street, London, England, EC1V 4PY | Director | 31 August 2010 | Active |
Mr Ron Clements | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 145-157, St John Street, London, United Kingdom, EC1V 4PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-01-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-28 | Resolution | Resolution. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-11-21 | Gazette | Gazette notice compulsory. | Download |
2017-08-22 | Gazette | Gazette filings brought up to date. | Download |
2017-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-05-30 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.