RJK PROCESS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
31/12/2331 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-06 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/01/213 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
20/03/1520 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HELENA MIRANDA AUTY / 20/03/2015 |
17/11/1417 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / HELENA MIRANDA AUTY / 10/08/2014 |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KIRKHAM / 10/08/2014 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW ENGLAND |
28/03/1428 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 8 MARLOWE ROAD NORTHWICH CHESHIRE CW9 7GA ENGLAND |
30/07/1230 July 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
27/07/1227 July 2012 | DIRECTOR APPOINTED HELENA MIRANDA AUTY |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/02/1111 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
16/07/1016 July 2010 | 07/02/10 STATEMENT OF CAPITAL GBP 2 |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 8 MARLOWE ROAD RYDHEATH NORTHWICH CHESHIRE CW9 7GA |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KIRKHAM / 01/01/2010 |
30/04/1030 April 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
03/03/083 March 2008 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
06/02/086 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | NEW SECRETARY APPOINTED |
24/09/0724 September 2007 | COMPANY NAME CHANGED BROOKSON (5490C) LIMITED CERTIFICATE ISSUED ON 24/09/07 |
19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
19/04/0719 April 2007 | DIRECTOR RESIGNED |
15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
19/02/0719 February 2007 | S366A DISP HOLDING AGM 06/02/07 |
06/02/076 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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