R J A HOLDINGS LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FIRST GAZETTE

View Document

18/03/1318 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1318 March 2013 SOLVENCY STATEMENT DATED 11/03/13

View Document

18/03/1318 March 2013 REDUCE ISSUED CAPITAL 11/03/2013

View Document

18/03/1318 March 2013 STATEMENT BY DIRECTORS

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM
LFC HOUSE KNIGHT STREET
SOUTH WOODHAM FERRERS
CHELMSFORD
ESSEX
CM3 5ZL
ENGLAND

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY GARY CARMOODY

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM LFC HOUSE KNIGHT STREET SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5ZL

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL CLAYTON / 04/12/2009

View Document

02/04/092 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLAYTON / 17/06/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

02/05/082 May 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/02/07

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/0714 May 2007 CROSS GUARANTEE 30/04/07

View Document

14/05/0714 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/0714 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0718 February 2007 AGREEMENT GUARANTEE 02/02/07

View Document

18/02/0718 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0718 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/02/0718 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: G OFFICE CHANGED 17/02/07 WATSON ASSOCIATES 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

17/02/0717 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/10/0626 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 COMPANY NAME CHANGED ESOURCE LIMITED CERTIFICATE ISSUED ON 19/10/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 � NC 100/30000 30/11/04

View Document

16/10/0616 October 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 28/11/04; NO CHANGE OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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