R. & J. TELE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2022-11-30

View Document

16/02/2316 February 2023 Notification of Robert James Morgan as a person with significant control on 2023-02-13

View Document

16/02/2316 February 2023 Director's details changed for Mr Robert James Morgan on 2023-02-16

View Document

16/02/2316 February 2023 Cessation of John Grayson as a person with significant control on 2023-02-13

View Document

16/02/2316 February 2023 Cessation of Joan Matthewson as a person with significant control on 2023-02-13

View Document

14/12/2214 December 2022 Change of details for Mr John Grayson as a person with significant control on 2021-11-12

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-11 with updates

View Document

14/12/2214 December 2022 Termination of appointment of John Grayson as a director on 2022-07-11

View Document

14/12/2214 December 2022 Notification of Joan Matthewson as a person with significant control on 2021-11-12

View Document

14/12/2214 December 2022 Cessation of Robert James Morgan as a person with significant control on 2021-11-12

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/11/18

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

27/11/1927 November 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

28/08/1928 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 Annual accounts for year ending 28 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 264-266 DURHAM ROAD GATESHEAD TYNE AND WEAR NE8 4JR

View Document

13/01/1613 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

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

View Accounts

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM UNIT 1 REDBURN ROAD WESTERHOPE NEWCASTLE UPON TYNE NE5 1NB

View Document

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

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR ROBERT JAMES MORGAN

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MATTHEWSON

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM UNIT 21 WESTERHOPE SMALL BUS PARK REDBURN ROAD WESTERHOPE NEWCASTLE UPON TYNE NE5 1NB

View Document

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

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

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

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

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR RAYMOND MATTHEWSON

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN MATTHEWSON

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAYSON / 29/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MATTHEWSON / 29/11/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/039 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

21/11/9721 November 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 REGISTERED OFFICE CHANGED ON 12/12/95 FROM: 446 WESTROAD NEWCASTLE UPON TYNE NE5 2ER

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/06/951 June 1995 AUDITOR'S RESIGNATION

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

23/12/9123 December 1991 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

12/12/8912 December 1989 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 EXEMPTION FROM APPOINTING AUDITORS 011186

View Document

22/07/8822 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/87

View Document

22/07/8822 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/86

View Document

14/04/8714 April 1987 REGISTERED OFFICE CHANGED ON 14/04/87 FROM: 49 HILLHEAD PARKWAY CHAPEL HOUSE ESTATE NEWCASTLE-UPON-TYNE NE5 1DQ

View Document

20/11/8620 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

28/10/8628 October 1986 GAZETTABLE DOCUMENT

View Document

03/10/863 October 1986 ALT MEM AND ARTS

View Document

03/10/863 October 1986 REGISTERED OFFICE CHANGED ON 03/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

03/10/863 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8623 September 1986 COMPANY NAME CHANGED MILEGUIDE LIMITED CERTIFICATE ISSUED ON 23/09/86

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