RDJ COLLOIDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/10/1930 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/11/187 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR DAVID ANTHONY JAKES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR ROBIN MARK JAKES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD DAVID JAKES

View Document

06/09/176 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/06/163 June 2016 19/05/16 NO CHANGES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/06/1522 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DAVID JAKES / 19/05/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: INFIELD HOUSE OLD HAY BRENCHLEY KENT TN12 7DG

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/04/0016 April 2000 CONVE 29/03/00

View Document

16/04/0016 April 2000 VARYING SHARE RIGHTS AND NAMES 29/03/00

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/08/975 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 19/05/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW SECRETARY APPOINTED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 19/05/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 COMPANY NAME CHANGED RDJ LIMITED CERTIFICATE ISSUED ON 13/03/92

View Document

14/02/9214 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

14/02/9214 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

14/02/9214 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

14/02/9214 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: INFIELD HOUSE, OLD HAY BRENCHLEY TONBRIDGE KENT TN12 7DG

View Document

07/08/917 August 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 EXEMPTION FROM APPOINTING AUDITORS 070588

View Document

16/05/8816 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 COMPANY NAME CHANGED BRICKWORK LIMITED CERTIFICATE ISSUED ON 22/08/86

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