R T J MARTIN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Cessation of Nicholas Jewell as a person with significant control on 2024-10-29

View Document

14/05/2514 May 2025 Notification of R T J Martin Group Holdings Limited as a person with significant control on 2024-10-29

View Document

14/05/2514 May 2025 Notification of Nicholas Jewell as a person with significant control on 2024-10-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

17/03/2517 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

27/11/2427 November 2024 Resolutions

View Document

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

View Accounts

19/04/2419 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Accounts

14/04/2314 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Accounts

21/05/2121 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

26/02/1926 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/04/1819 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

24/03/1624 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 REDUCE ISSUED CAPITAL 30/09/2015

View Document

20/10/1520 October 2015 20/10/15 STATEMENT OF CAPITAL GBP 1004

View Document

20/10/1520 October 2015 STATEMENT BY DIRECTORS

View Document

20/10/1520 October 2015 SOLVENCY STATEMENT DATED 30/09/15

View Document

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

View Accounts

10/04/1510 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICK JEWELL / 11/08/2013

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA CAREY JEWELL / 11/08/2013

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CRISTINA CAREY JEWELL / 11/08/2013

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF

View Document

04/04/134 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA CAREY JEWELL / 21/03/2012

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CRISTINA CAREY JEWELL / 21/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICK JEWELL / 21/03/2012

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/05/1112 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA CAREY JEWELL / 19/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK JEWELL / 19/08/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CRISTINA CAREY JEWELL / 19/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/05/1020 May 2010 31/03/08 STATEMENT OF CAPITAL GBP 500004

View Document

20/05/1020 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/1020 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1020 May 2010 31/03/08 STATEMENT OF CAPITAL GBP 500004

View Document

20/05/1020 May 2010 31/03/08 STATEMENT OF CAPITAL GBP 500004

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK JEWELL / 19/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISTINA CAREY JEWELL / 19/03/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 CURRSHO FROM 31/03/2009 TO 30/09/2008

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED NICK JEWELL

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY APPOINTED CRISTINA JEWELL

View Document

09/04/089 April 2008 GBP NC 1000/4999000 25/03/2008

View Document

09/04/089 April 2008 GBP NC 4999000/9998450 25/03/08

View Document

19/03/0819 March 2008 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