This company is commonly known as Rj Site Spray Ltd. The company was founded 10 years ago and was given the registration number 08757495. The firm's registered office is in PONTYCLUN. You can find them at Unit 8d, Hepworth Business Park, Pontyclun, . This company's SIC code is 43341 - Painting.
Name | : | RJ SITE SPRAY LTD |
---|---|---|
Company Number | : | 08757495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2013 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8d, Hepworth Business Park, Pontyclun, Wales, CF72 9FQ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard St Busness Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Director | 31 October 2013 | Active |
Orchard St Busness Centre, 13-14 Orchard Street, Bristol, BS1 5EH | Director | 01 November 2016 | Active |
Mr John Peter Simpson | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Address | : | Orchard St Busness Centre, 13-14 Orchard Street, Bristol, BS1 5EH |
Nature of control | : |
|
Mr Robert David Jenkins | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 20, Lewis Street, Pontyclun, Wales, CF72 9AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-22 | Insolvency | Liquidation voluntary death liquidator. | Download |
2022-01-13 | Insolvency | Liquidation disclaimer notice. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-04 | Resolution | Resolution. | Download |
2021-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-17 | Capital | Capital allotment shares. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-14 | Address | Change registered office address company with date old address new address. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.