RJM CONTRACTS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/07/209 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ADELE MORRISON / 06/04/2016

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN MORRISON / 06/04/2016

View Document

08/08/188 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE MORRISON / 15/02/2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MORRISON / 15/02/2016

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM C/O C/O RAFFINGER STUART 19-20 BOURNE ROAD UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/155 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

27/02/1527 February 2015 Annual return made up to 22 October 2014 with full list of shareholders

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 1ST FLOOR BRISTOL & WEST HOUSE CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JJ

View Document

09/12/139 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MRS ADELE MORRISON

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MRS ADELE MORRISON

View Document

05/01/125 January 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/04/115 April 2011 PREVEXT FROM 31/10/2010 TO 30/11/2010

View Document

11/11/1011 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED ROBERT JOHN MORRISON

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company