R J'S INDUSTRIES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

22/06/2522 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

06/06/246 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Director's details changed for Mr Jayesh Dharamshi Thakkar on 2022-12-20

View Document

20/12/2220 December 2022 Secretary's details changed for Mr Jayesh Dharamshi Thakkar on 2022-12-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Termination of appointment of Neeta Thakkar as a director on 2021-02-05

View Document

01/07/211 July 2021 Registered office address changed from C/O Srv Delson Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA to Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW on 2021-07-01

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

18/06/1618 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/08/1413 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/07/1329 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEETA THAKKAR / 01/07/2013

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAYESH DHARAMSI THAKKER / 01/07/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH DHARAMSI THAKKER / 01/07/2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM KBC HARROW EXCHANGE, 2 GAYTON ROAD, HARROW MIDDLESEX HA1 2XU

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

13/07/1213 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: KBC HARROW EXCHANGE, GAYTON ROAD HARROW MIDDLESEX HA1 2XU

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 781-783 HARROW ROAD SUSBURY TOWN WEMBLY MIDDX HA0 2LP

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 783 HARROW ROAD WEMBLEY MIDDLESEX HA0 2LP

View Document

02/08/022 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

29/06/0229 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0225 June 2002 COMPANY NAME CHANGED R J S INDUSTRIES LIMITED CERTIFICATE ISSUED ON 25/06/02

View Document

09/07/019 July 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