RJ1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

11/06/2511 June 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

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

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

View Accounts

15/02/2415 February 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Applegarth Somers Road Lyme Regis DT7 3EX on 2024-02-15

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

25/09/2325 September 2023 Change of details for Mr Robert Isitt as a person with significant control on 2023-09-01

View Document

22/09/2322 September 2023 Notification of Sarah Jane Isitt as a person with significant control on 2023-09-01

View Document

21/09/2321 September 2023 Director's details changed for Sarah Jane Isitt on 2023-09-01

View Document

21/09/2321 September 2023 Secretary's details changed for Sarah Jane Isitt on 2023-09-01

View Document

21/09/2321 September 2023 Registered office address changed from Westwell Sibford Road Epwell Banbury OX15 6LH England to 71-75 Shelton Street London WC2H 9JQ on 2023-09-21

View Document

21/09/2321 September 2023 Change of details for Mr Robert Isitt as a person with significant control on 2023-09-01

View Document

21/09/2321 September 2023 Director's details changed for Mr Robert Isitt on 2023-09-01

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/05/2012 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE OLSEN / 01/03/2018

View Document

04/04/184 April 2018 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE OLSEN / 01/03/2018

View Document

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

View Accounts

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE OLSEN / 13/12/2017

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ISITT / 13/12/2017

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM BROOKLAND PEACOCK LANE TYSOE WARWICK CV35 0SG

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ISITT / 13/12/2017

View Document

31/01/1831 January 2018 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE OLSEN / 13/12/2017

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 8 MONKSWOOD COURT STATION ROAD MARLOW BUCKS SL7 1LP

View Document

18/06/1418 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ISITT / 01/06/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE OLSEN / 01/06/2014

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE OLSEN / 01/06/2014

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ISITT / 06/04/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 8 MONKSWOOD COURT, STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1LP

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

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