R & J GENERATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Registered office address changed from 192 Lord Street Hoddesdon EN11 8NL England to 17 Allmains Close Nazeing Waltham Abbey EN9 2LX on 2023-10-25

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/06/2130 June 2021 Director's details changed for Mr Colby George Rhys Mole on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Mr Colby George Rhys Mole as a person with significant control on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/2016 February 2020 REGISTERED OFFICE CHANGED ON 16/02/2020 FROM 42 THE OXLEYS HARLOW CM17 0EA ENGLAND

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANNAN

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 54 SUN STREET WALTHAM ABBEY ESSEX EN9 1EJ UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS VICKY BRANNAN / 19/12/2017

View Document

19/12/1719 December 2017 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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