RJJJD DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Accounts for a small company made up to 2024-10-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

02/05/252 May 2025 Previous accounting period extended from 2024-08-31 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Change of details for Rjjjd Holdings Ltd as a person with significant control on 2023-10-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Notification of Rjjjd Holdings Ltd as a person with significant control on 2016-04-06

View Document

04/08/214 August 2021 Cessation of John Gordon Davies as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Cessation of Robert Henry Doubtfire as a person with significant control on 2021-08-04

View Document

07/04/217 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT HENRY DOUBTFIRE / 19/12/2017

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY DOUBTFIRE / 19/12/2017

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080864390003

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080864390001

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080864390002

View Document

05/03/185 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM SUITE 524 68 KING WILLIAM STREET LONDON EC4N 7DZ ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM SUITE 501 68 KING WILLIAM STREET LONDON EC4N 7DZ ENGLAND

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY DOUBTFIRE / 05/05/2017

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY DOUBTFIRE / 27/01/2016

View Document

01/06/161 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED CFES SERVICE & MAINTENANCE LTD CERTIFICATE ISSUED ON 31/03/16

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM SUITE 601 68 KING WILLIAM STREET LONDON EC4N 7DZ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/06/153 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM HAMLET HOUSE 80A HIGH STREET ALTON HAMPSHIRE GU34 1EN

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY DOUBTFIRE / 01/10/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/06/144 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

01/06/121 June 2012 CURREXT FROM 31/05/2013 TO 31/08/2013

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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