R.J.D. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

03/04/243 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

22/01/2422 January 2024 Termination of appointment of Donald Llewellyn Gilbert Rees as a director on 2024-01-22

View Document

22/01/2422 January 2024 Termination of appointment of David Pembroke Gilbert Rees as a director on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Mr Peter Ryan Scott as a director on 2024-01-22

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

06/02/236 February 2023

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

08/11/218 November 2021 Appointment of Mrs Kylea Samantha Benge as a director on 2021-11-04

View Document

17/03/2017 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

17/03/2017 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

17/03/2017 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

17/03/2017 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

28/01/1928 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

04/01/194 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

04/01/194 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

20/12/1720 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

20/12/1720 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

20/12/1720 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

20/12/1720 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

10/01/1710 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

17/12/1617 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

17/12/1617 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR PAUL DELANEY

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 01/03/16 STATEMENT OF CAPITAL GBP 2000

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/08/1526 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028429080004

View Document

22/08/1322 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/04/1322 April 2013 DIRECTOR APPOINTED MR ANDREW STUART CLARK

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/12/1224 December 2012 SECTION 190 CA 2006 17/12/2012

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/08/1223 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/08/1125 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY ALLAN GIFFORD

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEMBROKE GILBERT REES / 06/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD LLEWELLYN GILBERT REES / 06/08/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/09/079 September 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0528 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: SEARLES FOSTER STREET HARLOW ESSEX CM17 9HY

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 REGISTERED OFFICE CHANGED ON 28/04/96 FROM: 13A CAMBRIDGE PARK WANSTEAD LONDON E11 2PU

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

15/04/9615 April 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/11/9524 November 1995 NC INC ALREADY ADJUSTED 10/11/95

View Document

24/11/9524 November 1995 £ NC 1000/2000 10/11/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9518 January 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/09/9324 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 COMPANY NAME CHANGED RIGHTEXPECT COMPANY LIMITED CERTIFICATE ISSUED ON 17/09/93

View Document

17/09/9317 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 REGISTERED OFFICE CHANGED ON 17/09/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/09/9317 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 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