RJD COMPONENTS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/10/2314 October 2023 Liquidators' statement of receipts and payments to 2023-08-07

View Document

12/05/2212 May 2022 Termination of appointment of Jason Rutter as a director on 2021-12-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR JASON RUTTER / 30/09/2018

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN HOARE

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

18/07/1918 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR JASON RUTTER / 01/03/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RUTTER / 01/03/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED ENGLAND

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

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

View Accounts

24/07/1724 July 2017 DIRECTOR APPOINTED MR DAVID JOHN HOARE

View Document

14/07/1714 July 2017 CESSATION OF ROBERT CAMPBELL CHRISTIE AS A PSC

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON RUTTER

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RUTTER / 13/04/2017

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM UNIT 1 TRICKETTS LANE WILLASTON NANTWICH CW5 6PY ENGLAND

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTIE

View Document

25/11/1625 November 2016 29/09/16 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED JASON RUTTER

View Document

10/11/1610 November 2016 29/09/16 STATEMENT OF CAPITAL GBP 100

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR JASON RUTTER

View Document

29/09/1629 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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