R AND J METALS LTD

Company Documents

DateDescription
16/04/2516 April 2025 Statement of affairs

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

16/04/2516 April 2025 Registered office address changed from Northfield House Shurdington Road Bentham Cheltenham GL51 4UA England to 10 st Helens Road Swansea SA1 4AW on 2025-04-16

View Document

19/03/2519 March 2025 Compulsory strike-off action has been suspended

View Document

19/03/2519 March 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Termination of appointment of Lisa Marie O'brien as a director on 2024-08-22

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Registration of charge 095435210005, created on 2023-02-01

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

04/01/234 January 2023 Appointment of Mrs Lisa Marie O'brien as a director on 2023-01-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/01/2210 January 2022 Registration of charge 095435210003, created on 2021-12-20

View Document

10/01/2210 January 2022 Registration of charge 095435210004, created on 2021-12-20

View Document

08/01/228 January 2022 Registration of charge 095435210002, created on 2021-12-20

View Document

06/01/226 January 2022 Registration of charge 095435210001, created on 2021-12-20

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD O'BRIEN / 12/01/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD O'BRIEN / 12/01/2021

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 72 PENTYLA BAGLAN ROAD BAGLAN PORT TALBOT WEST GLAMORGAN SA12 8AD WALES

View Document

11/11/2011 November 2020 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

11/05/1611 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/05/1527 May 2015 DIRECTOR APPOINTED MR RICHARD O'BRIEN

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN

View Document

15/04/1515 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information