UKBizDB.co.uk

RJF ESTATES LIMITED

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

This company is commonly known as Rjf Estates Limited. The company was founded 6 years ago and was given the registration number 10878942. The firm's registered office is in GUILDFORD. You can find them at 2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RJF ESTATES LIMITED
Company Number:10878942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, Surrey, England, GU1 3QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, England, GU1 3QT

Director21 July 2017Active
2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, England, GU1 3QT

Director21 July 2017Active
2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, England, GU1 3QT

Director21 July 2017Active
558, Kingston Road, Raynes Park, London, SW20 8DR

Director31 August 2017Active

People with Significant Control

Sally Joanne Wilson
Notified on:31 August 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, England, GU1 3QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Doreen Florence Farley
Notified on:31 August 2017
Status:Active
Date of birth:June 1933
Nationality:British
Country of residence:England
Address:2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, England, GU1 3QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Rodney Higdon
Notified on:31 August 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, England, GU1 3QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Ann Farley
Notified on:31 August 2017
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, England, GU1 3QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr John Rodney Higdon
Notified on:31 August 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, England, GU1 3QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Ann Farley
Notified on:21 July 2017
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, England, GU1 3QT
Nature of control:
  • Significant influence or control as trust
Mr John Rodney Higdon
Notified on:21 July 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, England, GU1 3QT
Nature of control:
  • Significant influence or control as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-01-14Gazette

Gazette dissolved liquidation.

Download
2021-10-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-12Address

Change registered office address company with date old address new address.

Download
2017-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Address

Change registered office address company with date old address new address.

Download
2017-10-04Resolution

Resolution.

Download
2017-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-09-14Capital

Legacy.

Download
2017-09-14Capital

Capital statement capital company with date currency figure.

Download
2017-09-14Insolvency

Legacy.

Download
2017-09-14Resolution

Resolution.

Download
2017-09-14Capital

Capital allotment shares.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-09-12Resolution

Resolution.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-07-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.