This company is commonly known as R.j. Foods Limited. The company was founded 28 years ago and was given the registration number 03192614. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katherine's Way, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | R.J. FOODS LIMITED |
---|---|---|
Company Number | : | 03192614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 April 1996 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St Katherine's Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Old Bailey, London, EC4M 7AU | Director | 29 December 2017 | Active |
22 Clowes Avenue, Bournemouth, BH6 4ES | Secretary | 23 May 1996 | Active |
Unit 2, Coach Crescent, Shireoaks, Worksop, England, S81 8AD | Secretary | 03 June 2015 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 30 April 1996 | Active |
Rusper House, Mayfield Lane, Wadhurst, Great Britain, TN5 6HX | Director | 17 May 2012 | Active |
Unit 2, Coach Crescent, Shireoaks, Worksop, England, S81 8AD | Director | 04 June 2015 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 30 April 1996 | Active |
22, Clowes Avenue, Bournemouth, Great Britain, BH6 4ES | Director | 17 May 2012 | Active |
22 Clowes Avenue, Bournemouth, BH6 4ES | Director | 23 May 1996 | Active |
Unit 2, Coach Crescent, Shireoaks, Worksop, England, S81 8AD | Director | 04 June 2015 | Active |
Teampartner Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Coach Crescent, Worksop, England, S81 8AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-07 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-04-29 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-16 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-11-25 | Insolvency | Liquidation in administration proposals. | Download |
2019-11-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type small. | Download |
2019-01-01 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Officers | Termination secretary company with name termination date. | Download |
2017-12-29 | Officers | Appoint person director company with name date. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.