RJC PROJECTS HOLDINGS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Return of final meeting in a members' voluntary winding up

View Document

05/08/245 August 2024 Appointment of a voluntary liquidator

View Document

05/08/245 August 2024 Registered office address changed from 1 Grove Place Bedford MK40 3JJ to Prospect House Rouen Road Norwich NR1 1RE on 2024-08-05

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Declaration of solvency

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

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

View Accounts

28/07/2128 July 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

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW MIDDLEDITCH

View Document

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

View Accounts

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENHAM

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JAMES CRAWLEY / 18/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES CRAWLEY / 18/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES CRAWLEY / 25/08/2016

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES CRAWLEY / 08/01/2016

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JAMES CRAWLEY / 08/01/2016

View Document

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

View Accounts

07/12/157 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES CRAWLEY / 01/10/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES CRAWLEY / 01/10/2014

View Document

26/11/1426 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JAMES CRAWLEY / 01/10/2014

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 SAIL ADDRESS CHANGED FROM: RJC PROJECTS HOLDINGS LTD UNITS 1 & 2 FEDERAL ESTATE NEWTON ROAD HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8HW

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

09/12/099 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES CRAWLEY / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GREENHAM / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW MIDDLEDITCH / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES CRAWLEY / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW MIDDLEDITCH / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GREENHAM / 08/12/2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/0325 November 2003 SECRETARY 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